Company number 06910282
Status Active
Incorporation Date 19 May 2009
Company Type Private Limited Company
Address SUITE A, COMPASS HOUSE HUNTWORTH WAY, NORTH PETHERTON, BRIDGWATER, SOMERSET, TA6 6FA
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc
Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 19 May 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
GBP 1
. The most likely internet sites of SEDGEMOOR ACCOUNTANCY SERVICES LIMITED are www.sedgemooraccountancyservices.co.uk, and www.sedgemoor-accountancy-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and five months. Sedgemoor Accountancy Services Limited is a Private Limited Company.
The company registration number is 06910282. Sedgemoor Accountancy Services Limited has been working since 19 May 2009.
The present status of the company is Active. The registered address of Sedgemoor Accountancy Services Limited is Suite A Compass House Huntworth Way North Petherton Bridgwater Somerset Ta6 6fa. . FOX, George Stanley is a Director of the company. Secretary FOX, Maxine Lynn has been resigned. Director STEPHENS, Graham Robertson has been resigned. The company operates in "Accounting and auditing activities".
Current Directors
Resigned Directors
Persons With Significant Control
Mr George Stanley Fox
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more
SEDGEMOOR ACCOUNTANCY SERVICES LIMITED Events
01 Jun 2017
Confirmation statement made on 19 May 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 May 2016
19 May 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
19 Oct 2015
Total exemption small company accounts made up to 31 May 2015
19 May 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
...
... and 16 more events
20 May 2010
Director's details changed for George Stanley Fox on 1 October 2009
04 Jun 2009
Director appointed george stanley fox
04 Jun 2009
Secretary appointed maxine lynn fox
26 May 2009
Appointment terminated director graham stephens
19 May 2009
Incorporation