Company NameSevco 5533 Limited
DirectorOgul Hassan
Company StatusActive
Company Number04538419
CategoryPrivate Limited Company
Incorporation Date18 September 2002(21 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameDavid Leonard Rhys Charles
NationalityBritish
StatusCurrent
Appointed18 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 Causeway Cottages
Highwood Road Writtle
Chelmsford
Essex
CM1 3PR
Director NameMr Ogul Hassan
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2021(18 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Causeway Cottages
Highwood Road Writtle
Chelmsford
Essex
CM1 3PR
Director NameJohn Michael Roy Bull
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(same day as company formation)
RoleGas Engineer
Country of ResidenceEngland
Correspondence Address5 Causeway Cottages
Highwood Road Writtle
Chelmsford
Essex
CM1 3PR
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address6 Causeway Cottages
Highwood Road Writtle
Chelmsford
Essex
CM1 3PR
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle

Shareholders

36 at £260.52Cheryl Elloway & James Barlow
14.29%
Ordinary
36 at £260.52David Leonard Rhys Charles & Joan Mary Scott
14.29%
Ordinary
36 at £260.52David Skinner & Bridget Josephine Ann Skinner
14.29%
Ordinary
36 at £260.52Peter Robert Lewington
14.29%
Ordinary
36 at £260.52Sara Jane Bull & John Michael Roy Bull
14.29%
Ordinary
36 at £260.52Stephen James Caynoweth
14.29%
Ordinary
36 at £260.52Susan Fredricka Goodrick & Peter John Goodrick
14.29%
Ordinary

Accounts

Latest Accounts17 March 2023 (1 year, 1 month ago)
Next Accounts Due17 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End17 March

Returns

Latest Return18 September 2023 (7 months ago)
Next Return Due2 October 2024 (5 months, 2 weeks from now)

Filing History

26 November 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
2 October 2020Accounts for a dormant company made up to 17 March 2020 (1 page)
21 September 2020Confirmation statement made on 7 November 2019 with no updates (3 pages)
1 October 2019Confirmation statement made on 18 September 2019 with updates (4 pages)
18 September 2019Accounts for a dormant company made up to 17 March 2019 (2 pages)
10 October 2018Accounts for a dormant company made up to 17 March 2018 (1 page)
21 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
22 September 2017Accounts for a dormant company made up to 17 March 2017 (1 page)
22 September 2017Accounts for a dormant company made up to 17 March 2017 (1 page)
18 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
14 October 2016Accounts for a dormant company made up to 17 March 2016 (2 pages)
14 October 2016Accounts for a dormant company made up to 17 March 2016 (2 pages)
23 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
1 October 2015Accounts for a dormant company made up to 17 March 2015 (1 page)
1 October 2015Accounts for a dormant company made up to 17 March 2015 (1 page)
25 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 65,651.04
(5 pages)
25 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 65,651.04
(5 pages)
8 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 65,651.04
(5 pages)
8 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 65,651.04
(5 pages)
25 September 2014Accounts for a dormant company made up to 17 March 2014 (1 page)
25 September 2014Accounts for a dormant company made up to 17 March 2014 (1 page)
24 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 65,651.04
(5 pages)
24 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 65,651.04
(5 pages)
28 August 2013Accounts for a dormant company made up to 17 March 2013 (1 page)
28 August 2013Accounts for a dormant company made up to 17 March 2013 (1 page)
22 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
22 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
24 July 2012Accounts for a dormant company made up to 17 March 2012 (2 pages)
24 July 2012Accounts for a dormant company made up to 17 March 2012 (2 pages)
22 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
12 August 2011Accounts for a dormant company made up to 17 March 2011 (1 page)
12 August 2011Accounts for a dormant company made up to 17 March 2011 (1 page)
28 September 2010Director's details changed for John Michael Roy Bull on 18 September 2010 (2 pages)
28 September 2010Director's details changed for John Michael Roy Bull on 18 September 2010 (2 pages)
28 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
24 September 2010Accounts for a dormant company made up to 17 March 2010 (1 page)
24 September 2010Accounts for a dormant company made up to 17 March 2010 (1 page)
25 September 2009Accounts for a dormant company made up to 17 March 2009 (2 pages)
25 September 2009Accounts for a dormant company made up to 17 March 2009 (2 pages)
18 September 2009Return made up to 18/09/09; full list of members (6 pages)
18 September 2009Return made up to 18/09/09; full list of members (6 pages)
8 October 2008Accounts for a dormant company made up to 17 March 2008 (1 page)
8 October 2008Accounts for a dormant company made up to 17 March 2008 (1 page)
22 September 2008Return made up to 18/09/08; full list of members (6 pages)
22 September 2008Return made up to 18/09/08; full list of members (6 pages)
15 October 2007Accounts for a dormant company made up to 17 March 2007 (1 page)
15 October 2007Accounts for a dormant company made up to 17 March 2007 (1 page)
9 October 2007Return made up to 18/09/07; full list of members (4 pages)
9 October 2007Return made up to 18/09/07; full list of members (4 pages)
9 October 2006Return made up to 18/09/06; full list of members (4 pages)
9 October 2006Accounts for a dormant company made up to 17 March 2006 (2 pages)
9 October 2006Return made up to 18/09/06; full list of members (4 pages)
9 October 2006Accounts for a dormant company made up to 17 March 2006 (2 pages)
18 October 2005Return made up to 18/09/05; full list of members (9 pages)
18 October 2005Return made up to 18/09/05; full list of members (9 pages)
17 August 2005Accounts for a dormant company made up to 17 March 2005 (1 page)
17 August 2005Accounts for a dormant company made up to 17 March 2005 (1 page)
14 October 2004Return made up to 18/09/04; full list of members (9 pages)
14 October 2004Return made up to 18/09/04; full list of members (9 pages)
9 July 2004Accounts for a dormant company made up to 17 March 2004 (1 page)
9 July 2004Accounts for a dormant company made up to 17 March 2004 (1 page)
17 October 2003Return made up to 18/09/03; full list of members (8 pages)
17 October 2003Return made up to 18/09/03; full list of members (8 pages)
1 October 2003Ad 28/11/02-13/09/03 £ si [email protected]=65390 £ ic 252/65642 (4 pages)
1 October 2003Nc inc already adjusted 13/09/03 (1 page)
1 October 2003Nc inc already adjusted 13/09/03 (1 page)
1 October 2003Ad 28/11/02-13/09/03 £ si [email protected]=65390 £ ic 252/65642 (4 pages)
1 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 May 2003Accounting reference date extended from 30/09/03 to 17/03/04 (1 page)
13 May 2003Accounting reference date extended from 30/09/03 to 17/03/04 (1 page)
13 January 2003Registered office changed on 13/01/03 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page)
13 January 2003Registered office changed on 13/01/03 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page)
6 January 2003New director appointed (2 pages)
6 January 2003Secretary resigned (1 page)
6 January 2003Secretary resigned (1 page)
6 January 2003New director appointed (2 pages)
6 January 2003New secretary appointed (2 pages)
6 January 2003New secretary appointed (2 pages)
6 January 2003Director resigned (1 page)
6 January 2003Director resigned (1 page)
18 September 2002Incorporation (12 pages)
18 September 2002Incorporation (12 pages)