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.
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 |
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 |
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 |