Advanced company searchLink opens in new window

SEV AUTOMOTIVE AND PLANT LIMITED

Company number 08284457

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Dec 2016 AA Total exemption small company accounts made up to 31 May 2016
08 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
26 Apr 2016 CH01 Director's details changed for Geoffrey Edward Allison on 8 April 2016
31 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
06 Jan 2016 AA01 Previous accounting period shortened from 31 July 2015 to 31 May 2015
11 Nov 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
02 Feb 2015 AA Accounts for a dormant company made up to 31 July 2014
22 Jan 2015 AA01 Previous accounting period shortened from 30 November 2014 to 31 July 2014
22 Jan 2015 AD01 Registered office address changed from Ftc Barmston Court Ftc, Barmston Court Nissan Way Sunderland Tyne and Wear SR5 3NY Great Britain to Future Technology Centre, Barmston Court Nissan Way Sunderland Tyne and Wear SR5 3NY on 22 January 2015
22 Jan 2015 AD01 Registered office address changed from Sev Group Houghton Road North Anston Trading Estate Sheffield S25 4JJ to Future Technology Centre, Barmston Court Nissan Way Sunderland Tyne and Wear SR5 3NY on 22 January 2015
26 Nov 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
26 Nov 2014 CH01 Director's details changed for Geoffrey Edward Allison on 24 November 2014
26 Nov 2014 AD03 Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne NE1 4BF
26 Nov 2014 AD02 Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne NE1 4BF
08 Oct 2014 AA Accounts for a dormant company made up to 30 November 2013
09 Sep 2014 AP01 Appointment of Geoffrey Edward Allison as a director on 22 August 2014
09 Sep 2014 AD01 Registered office address changed from The Future Technology Centre Barmston Court Nissan Way Sunderland Tyne and Wear SR5 3NY to Sev Group Houghton Road North Anston Trading Estate Sheffield S25 4JJ on 9 September 2014
09 Sep 2014 TM01 Termination of appointment of Robin James Dermot Mackie as a director on 22 August 2014
09 Sep 2014 TM01 Termination of appointment of Nicholas Stephen Pearson as a director on 22 August 2014
15 Aug 2014 AD01 Registered office address changed from Vigo Centre Birtley Road Washington Tyne and Wear NE38 9DA to The Future Technology Centre Barmston Court Nissan Way Sunderland Tyne and Wear SR5 3NY on 15 August 2014
31 Jan 2014 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
10 Jul 2013 CERTNM Company name changed maymask (194) LIMITED\certificate issued on 10/07/13
  • RES15 ‐ Change company name resolution on 2013-06-24
10 Jul 2013 CONNOT Change of name notice
07 Nov 2012 NEWINC Incorporation