About

Registered Number: 00757714
Date of Incorporation: 16/04/1963 (61 years ago)
Company Status: Active
Registered Address: Unit 7 Brentford Business Centre, Commerce Road, Brentford, TW8 8LG

 

Sedkirk Ltd was registered on 16 April 1963 with its registered office in Brentford, it's status at Companies House is "Active". The companies director is listed as Kirkwood, Pamela Agnes Elizabeth in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIRKWOOD, Pamela Agnes Elizabeth N/A 26 January 2015 1

Filing History

Document Type Date
AA - Annual Accounts 06 December 2019
CS01 - N/A 28 October 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 12 October 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 13 November 2017
CH01 - Change of particulars for director 13 November 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 28 October 2016
CH01 - Change of particulars for director 28 October 2016
AA - Annual Accounts 22 December 2015
TM01 - Termination of appointment of director 22 December 2015
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 29 November 2011
AD01 - Change of registered office address 03 November 2011
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 17 December 2009
AR01 - Annual Return 26 October 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 08 October 2008
288c - Notice of change of directors or secretaries or in their particulars 07 October 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 05 November 2007
AA - Annual Accounts 03 August 2007
363a - Annual Return 02 October 2006
288c - Notice of change of directors or secretaries or in their particulars 02 October 2006
AA - Annual Accounts 27 January 2006
363a - Annual Return 18 October 2005
AA - Annual Accounts 07 January 2005
363a - Annual Return 12 October 2004
363a - Annual Return 25 August 2004
AA - Annual Accounts 06 February 2004
288b - Notice of resignation of directors or secretaries 17 December 2003
288a - Notice of appointment of directors or secretaries 17 December 2003
RESOLUTIONS - N/A 29 July 2003
RESOLUTIONS - N/A 29 July 2003
RESOLUTIONS - N/A 29 July 2003
RESOLUTIONS - N/A 29 July 2003
287 - Change in situation or address of Registered Office 10 April 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 14 November 2002
287 - Change in situation or address of Registered Office 02 April 2002
RESOLUTIONS - N/A 11 February 2002
RESOLUTIONS - N/A 11 February 2002
RESOLUTIONS - N/A 11 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2002
123 - Notice of increase in nominal capital 11 February 2002
128(3) - Statement of particulars of variation of rights attached to shares 11 February 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 09 January 2002
AA - Annual Accounts 10 May 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 January 2001
363s - Annual Return 28 November 2000
AA - Annual Accounts 24 March 2000
363s - Annual Return 21 November 1999
288c - Notice of change of directors or secretaries or in their particulars 26 April 1999
AA - Annual Accounts 08 April 1999
363s - Annual Return 15 December 1998
AA - Annual Accounts 07 May 1998
363s - Annual Return 26 November 1997
AA - Annual Accounts 31 January 1997
363s - Annual Return 11 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 1996
RESOLUTIONS - N/A 28 May 1996
123 - Notice of increase in nominal capital 28 May 1996
AA - Annual Accounts 09 February 1996
363s - Annual Return 18 December 1995
288 - N/A 07 August 1995
AA - Annual Accounts 28 January 1995
363s - Annual Return 18 December 1994
288 - N/A 15 April 1994
AA - Annual Accounts 10 February 1994
363s - Annual Return 13 December 1993
287 - Change in situation or address of Registered Office 03 March 1993
363a - Annual Return 02 March 1993
AA - Annual Accounts 26 January 1993
363s - Annual Return 06 January 1993
AA - Annual Accounts 14 April 1992
AA - Annual Accounts 14 April 1992
363b - Annual Return 03 January 1992
363a - Annual Return 09 April 1991
288 - N/A 20 March 1990
AA - Annual Accounts 20 March 1990
363 - Annual Return 20 March 1990
363 - Annual Return 07 June 1989
AA - Annual Accounts 25 May 1989
363 - Annual Return 17 May 1988
287 - Change in situation or address of Registered Office 17 May 1988
AA - Annual Accounts 27 April 1988
363 - Annual Return 08 April 1987
AA - Annual Accounts 12 March 1987
MISC - Miscellaneous document 16 April 1963
NEWINC - New incorporation documents 16 April 1963

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.