About

Registered Number: 04151368
Date of Incorporation: 31/01/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: 78 Fairwater Grove East, Cardiff, CF5 2JU

 

Based in Cardiff, Sezela Enterprises Ltd was established in 2001. We don't know the number of employees at Sezela Enterprises Ltd. Spencer, Ryan, Moore, Michael are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPENCER, Ryan 12 February 2001 - 1
Secretary Name Appointed Resigned Total Appointments
MOORE, Michael 31 January 2001 31 January 2003 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
CS01 - N/A 17 June 2020
AA - Annual Accounts 03 July 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 21 June 2018
CS01 - N/A 07 June 2018
SH01 - Return of Allotment of shares 07 June 2018
CS01 - N/A 25 January 2018
PSC07 - N/A 24 January 2018
PSC01 - N/A 24 January 2018
AA - Annual Accounts 15 May 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 26 January 2011
CH01 - Change of particulars for director 26 January 2011
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AD01 - Change of registered office address 29 October 2009
287 - Change in situation or address of Registered Office 29 June 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 30 October 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
363a - Annual Return 25 January 2008
288c - Notice of change of directors or secretaries or in their particulars 26 November 2007
287 - Change in situation or address of Registered Office 26 November 2007
AA - Annual Accounts 24 October 2007
287 - Change in situation or address of Registered Office 21 June 2007
288c - Notice of change of directors or secretaries or in their particulars 21 June 2007
363a - Annual Return 01 February 2007
287 - Change in situation or address of Registered Office 10 November 2006
288c - Notice of change of directors or secretaries or in their particulars 10 November 2006
AA - Annual Accounts 28 July 2006
363a - Annual Return 27 March 2006
AA - Annual Accounts 01 August 2005
363s - Annual Return 02 February 2005
287 - Change in situation or address of Registered Office 22 December 2004
288c - Notice of change of directors or secretaries or in their particulars 22 December 2004
AA - Annual Accounts 26 August 2004
288c - Notice of change of directors or secretaries or in their particulars 17 June 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 09 March 2004
363s - Annual Return 12 March 2003
288c - Notice of change of directors or secretaries or in their particulars 01 March 2003
287 - Change in situation or address of Registered Office 01 March 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
AA - Annual Accounts 16 September 2002
363s - Annual Return 24 January 2002
287 - Change in situation or address of Registered Office 16 July 2001
225 - Change of Accounting Reference Date 11 April 2001
288b - Notice of resignation of directors or secretaries 28 February 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
NEWINC - New incorporation documents 31 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.