SEVERN INDUSTRIAL ESTATES LIMITED - CHESTER
Company Profile | Company Filings |
Overview
SEVERN INDUSTRIAL ESTATES LIMITED is a Private Limited Company from CHESTER and has the status: Active.
SEVERN INDUSTRIAL ESTATES LIMITED was incorporated 32 years ago on 12/11/1991 and has the registered number: 02662034. The accounts status is SMALL and accounts are next due on 31/08/2024.
SEVERN INDUSTRIAL ESTATES LIMITED was incorporated 32 years ago on 12/11/1991 and has the registered number: 02662034. The accounts status is SMALL and accounts are next due on 31/08/2024.
SEVERN INDUSTRIAL ESTATES LIMITED - CHESTER
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
2ND FLOOR REFUGE HOUSE 33-37
CHESTER
CH1 2LE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/10/2023 | 10/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NIGEL JOHN WYATT | Sep 1956 | British | Director | 2004-06-24 | CURRENT |
GUY RICHARD JOHN WOODCOCK | Oct 1961 | British | Director | 2015-06-29 | CURRENT |
MR STEPHEN JAMES MOSLEY | Jun 1972 | British | Director | 2015-06-29 | CURRENT |
MR NIGEL JOHN WYATT | Sep 1956 | British | Secretary | 2004-06-24 | CURRENT |
GUY RICHARD JOHN WOODCOCK | Oct 1961 | British | Director | 2004-06-14 UNTIL 2013-06-01 | RESIGNED |
JACQUELINE MICHELE SUNNERTON | Oct 1960 | British | Director | 1996-07-22 UNTIL 2004-06-14 | RESIGNED |
MR CLIFFORD JOSEPH SMITH | Apr 1943 | British | Director | 2004-06-24 UNTIL 2015-06-09 | RESIGNED |
MR STEPHEN JAMES MOSLEY | Jun 1972 | British | Director | 2004-06-14 UNTIL 2010-05-07 | RESIGNED |
PHYLLIS VAUGHAN EVANS | Jan 1939 | Director | 1992-02-07 UNTIL 2004-06-14 | RESIGNED | |
MARK VAUGHAN EVANS | Jan 1965 | Director | 1991-12-10 UNTIL 1995-09-05 | RESIGNED | |
KAREN EVANS | Oct 1960 | Director | 1992-02-07 UNTIL 2004-06-14 | RESIGNED | |
MR HAROLD EDWIN EVANS | Jul 1940 | British | Director | 1991-12-10 UNTIL 2004-06-14 | RESIGNED |
MR SAMUEL GEORGE ALAN LLOYD | Mar 1960 | British | Nominee Director | 1991-11-12 UNTIL 1991-12-10 | RESIGNED |
MR DANIEL JOHN DWYER | Apr 1941 | Nominee Secretary | 1991-11-12 UNTIL 1991-12-10 | RESIGNED | |
MR DANIEL JOHN DWYER | Apr 1941 | Nominee Director | 1991-11-12 UNTIL 1991-12-10 | RESIGNED | |
KAREN EVANS | Oct 1960 | Secretary | 1991-12-10 UNTIL 2004-06-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Streamfolder Limited | 2016-04-06 | Chester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
SEVERN_INDUSTRIAL_ESTATES - Accounts | 2023-08-17 | 30-11-2022 | £48,277 Cash £4,410,077 equity |
SEVERN_INDUSTRIAL_ESTATES - Accounts | 2022-07-19 | 30-11-2021 | £46,315 Cash £4,328,818 equity |
SEVERN_INDUSTRIAL_ESTATES - Accounts | 2021-06-24 | 30-11-2020 | £12,144 Cash £4,278,416 equity |
SEVERN_INDUSTRIAL_ESTATES - Accounts | 2020-05-30 | 30-11-2019 | £8,119 Cash £3,683,538 equity |
SEVERN_INDUSTRIAL_ESTATES - Accounts | 2019-05-24 | 30-11-2018 | £43,848 Cash £3,514,041 equity |
SEVERN_INDUSTRIAL_ESTATES - Accounts | 2018-08-24 | 30-11-2017 | £3,055 Cash £3,258,817 equity |