About

Registered Number: 02510719
Date of Incorporation: 11/06/1990 (33 years and 10 months ago)
Company Status: Active
Registered Address: Unit 24 Merrylees Industrial Estate, Leeside, Desford, Leicestershire, LE9 9FS,

 

Founded in 1990, Sef Ltd are based in Desford in Leicestershire, it's status is listed as "Active". We don't know the number of employees at this company. The business has 8 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Christopher Maurice 12 August 2010 - 1
HUGHES, Thomas 01 February 2015 - 1
HUGHES, Anne Josephine N/A 01 February 2015 1
HUGHES, Maurice James N/A 01 February 2015 1
MERRIMAN, Michael John N/A 19 October 2004 1
MERRIMAN, Rosemary Elaine N/A 19 October 2004 1
Secretary Name Appointed Resigned Total Appointments
HUGHES, Nina 01 February 2015 - 1
CARRINGTON, Ian John 23 November 2000 16 December 2004 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 09 October 2019
PSC05 - N/A 24 September 2019
CS01 - N/A 23 September 2019
PSC05 - N/A 20 September 2019
CH01 - Change of particulars for director 19 September 2019
CH01 - Change of particulars for director 18 September 2019
PSC01 - N/A 18 September 2019
PSC05 - N/A 17 September 2019
CH03 - Change of particulars for secretary 17 September 2019
CH01 - Change of particulars for director 17 September 2019
CH01 - Change of particulars for director 17 September 2019
AD01 - Change of registered office address 04 February 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 17 September 2018
MR04 - N/A 11 August 2018
MR01 - N/A 24 April 2018
CH01 - Change of particulars for director 13 March 2018
CH03 - Change of particulars for secretary 12 March 2018
CH01 - Change of particulars for director 12 March 2018
CH01 - Change of particulars for director 12 March 2018
AA01 - Change of accounting reference date 12 March 2018
AD01 - Change of registered office address 12 March 2018
MR01 - N/A 06 November 2017
MR01 - N/A 03 November 2017
MR01 - N/A 03 November 2017
AA - Annual Accounts 07 September 2017
CS01 - N/A 07 September 2017
SH01 - Return of Allotment of shares 01 June 2017
RESOLUTIONS - N/A 26 May 2017
CH03 - Change of particulars for secretary 29 March 2017
MR04 - N/A 29 March 2017
MR04 - N/A 29 March 2017
MR04 - N/A 29 March 2017
AA - Annual Accounts 12 September 2016
CS01 - N/A 01 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 October 2015
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 21 September 2015
MR01 - N/A 10 April 2015
TM01 - Termination of appointment of director 30 March 2015
TM01 - Termination of appointment of director 30 March 2015
AP03 - Appointment of secretary 30 March 2015
TM02 - Termination of appointment of secretary 30 March 2015
AP01 - Appointment of director 30 March 2015
AP01 - Appointment of director 30 March 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 23 September 2014
MR01 - N/A 20 June 2014
MR01 - N/A 14 November 2013
MR01 - N/A 06 November 2013
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 20 September 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 30 August 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 July 2011
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 15 September 2010
AP01 - Appointment of director 27 August 2010
MG01 - Particulars of a mortgage or charge 08 July 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 16 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 2008
AA - Annual Accounts 09 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2008
395 - Particulars of a mortgage or charge 24 July 2008
363a - Annual Return 16 June 2008
AA - Annual Accounts 13 September 2007
363a - Annual Return 11 June 2007
AA - Annual Accounts 25 September 2006
288c - Notice of change of directors or secretaries or in their particulars 22 June 2006
363a - Annual Return 22 June 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 01 August 2005
AUD - Auditor's letter of resignation 04 February 2005
287 - Change in situation or address of Registered Office 26 January 2005
287 - Change in situation or address of Registered Office 19 January 2005
288b - Notice of resignation of directors or secretaries 19 January 2005
288b - Notice of resignation of directors or secretaries 30 December 2004
288b - Notice of resignation of directors or secretaries 30 December 2004
288a - Notice of appointment of directors or secretaries 29 December 2004
AA - Annual Accounts 27 October 2004
363s - Annual Return 12 July 2004
AA - Annual Accounts 23 October 2003
363s - Annual Return 26 June 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 04 July 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 09 July 2001
288b - Notice of resignation of directors or secretaries 04 January 2001
288a - Notice of appointment of directors or secretaries 04 January 2001
AA - Annual Accounts 27 October 2000
363s - Annual Return 12 July 2000
395 - Particulars of a mortgage or charge 24 September 1999
363s - Annual Return 16 August 1999
AA - Annual Accounts 13 August 1999
363s - Annual Return 08 July 1998
AA - Annual Accounts 25 March 1998
363s - Annual Return 17 July 1997
AA - Annual Accounts 19 March 1997
AA - Annual Accounts 10 September 1996
363s - Annual Return 14 June 1996
AA - Annual Accounts 17 July 1995
363s - Annual Return 05 July 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 19 October 1994
363s - Annual Return 18 July 1994
363s - Annual Return 15 July 1993
287 - Change in situation or address of Registered Office 15 July 1993
AA - Annual Accounts 26 March 1993
AA - Annual Accounts 29 October 1992
363a - Annual Return 21 August 1992
AA - Annual Accounts 11 November 1991
363b - Annual Return 18 July 1991
288 - N/A 25 September 1990
RESOLUTIONS - N/A 18 September 1990
RESOLUTIONS - N/A 18 September 1990
MEM/ARTS - N/A 18 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 1990
123 - Notice of increase in nominal capital 18 September 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 September 1990
287 - Change in situation or address of Registered Office 13 August 1990
288 - N/A 13 August 1990
CERTNM - Change of name certificate 08 August 1990
NEWINC - New incorporation documents 11 June 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 April 2018 Outstanding

N/A

A registered charge 02 November 2017 Outstanding

N/A

A registered charge 02 November 2017 Outstanding

N/A

A registered charge 30 October 2017 Outstanding

N/A

A registered charge 07 April 2015 Fully Satisfied

N/A

A registered charge 10 June 2014 Fully Satisfied

N/A

A registered charge 12 November 2013 Fully Satisfied

N/A

A registered charge 21 October 2013 Fully Satisfied

N/A

Chattel mortgage 06 July 2010 Fully Satisfied

N/A

Chattel mortgage 23 July 2008 Fully Satisfied

N/A

Mortgage debenture 21 September 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.