About

Registered Number: 03564970
Date of Incorporation: 15/05/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: Countrywide House, Knights Way Battlefield, Enterprise Park Shrewsbury, Shropshire, SY1 3AB

 

Having been setup in 1998, Severnlink International Ltd are based in Shropshire, it has a status of "Active". This organisation has 4 directors listed as Emberton, Pamela Elizabeth, Bowen, Donald, Davies, Geoffrey William, Heywood, Michael Walter in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWEN, Donald 15 May 1998 - 1
DAVIES, Geoffrey William 15 May 1998 17 February 2000 1
HEYWOOD, Michael Walter 15 May 1998 17 February 2000 1
Secretary Name Appointed Resigned Total Appointments
EMBERTON, Pamela Elizabeth 17 February 2000 - 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AA - Annual Accounts 18 March 2020
AA - Annual Accounts 24 July 2019
CS01 - N/A 23 May 2019
CS01 - N/A 18 May 2018
AA - Annual Accounts 23 February 2018
CS01 - N/A 24 May 2017
AA - Annual Accounts 02 March 2017
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 12 February 2010
363a - Annual Return 18 May 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 15 May 2008
AA - Annual Accounts 28 February 2008
287 - Change in situation or address of Registered Office 28 June 2007
363a - Annual Return 17 May 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 19 May 2006
AA - Annual Accounts 22 March 2006
363s - Annual Return 06 June 2005
AA - Annual Accounts 18 April 2005
363s - Annual Return 12 May 2004
AA - Annual Accounts 25 February 2004
363s - Annual Return 28 May 2003
AA - Annual Accounts 20 February 2003
AA - Annual Accounts 13 June 2002
363s - Annual Return 05 June 2002
AA - Annual Accounts 17 September 2001
363s - Annual Return 01 June 2001
363s - Annual Return 13 July 2000
225 - Change of Accounting Reference Date 01 March 2000
288a - Notice of appointment of directors or secretaries 01 March 2000
288b - Notice of resignation of directors or secretaries 01 March 2000
288b - Notice of resignation of directors or secretaries 01 March 2000
288b - Notice of resignation of directors or secretaries 01 March 2000
AA - Annual Accounts 01 March 2000
363s - Annual Return 18 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 1998
288b - Notice of resignation of directors or secretaries 22 May 1998
288b - Notice of resignation of directors or secretaries 22 May 1998
288a - Notice of appointment of directors or secretaries 22 May 1998
288a - Notice of appointment of directors or secretaries 22 May 1998
288a - Notice of appointment of directors or secretaries 22 May 1998
288a - Notice of appointment of directors or secretaries 22 May 1998
NEWINC - New incorporation documents 15 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.