SEVCO 2022 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSEVCO 2022 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07093777
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SEVCO 2022 LIMITED?

    • Other accommodation (55900) / Accommodation and food service activities

    Where is SEVCO 2022 LIMITED located?

    Registered Office Address
    Chestnut House Tawe Business Village
    Swansea Enterprise Park
    SA7 9LA Swansea
    West Glamorgan
    Wales
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SEVCO 2022 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for SEVCO 2022 LIMITED?

    Last Confirmation Statement Made Up ToJan 27, 2026
    Next Confirmation Statement DueFeb 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 27, 2025
    OverdueNo

    What are the latest filings for SEVCO 2022 LIMITED?

    Filings
    DateDescriptionDocumentType

    Cessation of Crusader Medical Care Ltd as a person with significant control on Jan 07, 2025

    1 pagesPSC07
    XDVWU5W8

    Notification of Rhodos Properties Limited as a person with significant control on Jan 07, 2025

    2 pagesPSC02
    XDVWU5O9

    Confirmation statement made on Jan 27, 2025 with updates

    4 pagesCS01
    XDVWTUKH

    Accounts for a dormant company made up to Mar 31, 2024

    6 pagesAA
    XDG7UHDE

    Confirmation statement made on Nov 14, 2024 with no updates

    3 pagesCS01
    XDG7TP7E

    Appointment of Mr Erik Dan Hugo Svensson as a director on Oct 01, 2024

    2 pagesAP01
    XDCUG6FF

    Termination of appointment of Paula Lewis as a director on Oct 01, 2024

    1 pagesTM01
    XDCUFFOI

    Accounts for a dormant company made up to Mar 31, 2023

    6 pagesAA
    XCGR0160

    Confirmation statement made on Nov 14, 2023 with no updates

    3 pagesCS01
    XCGAVY8I

    Change of details for Crusader Medical Care Ltd as a person with significant control on May 04, 2021

    2 pagesPSC05
    XCG089TF

    Director's details changed for Ms Paula Lewis on Sep 15, 2023

    2 pagesCH01
    XCCMLZW1

    Appointment of Mr Neil David Robinson as a director on May 15, 2023

    2 pagesAP01
    XC47G44R

    Termination of appointment of Tracy Pamela Dawkins as a director on May 15, 2023

    1 pagesTM01
    XC44O828

    Accounts for a dormant company made up to Mar 31, 2022

    5 pagesAA
    ABZ2N6FC

    Confirmation statement made on Nov 14, 2022 with no updates

    3 pagesCS01
    XBHGBEU8

    Termination of appointment of Gareth Norman Dufton as a director on May 27, 2022

    1 pagesTM01
    XB534H14

    Appointment of Miss Tracy Pamela Dawkins as a director on May 27, 2022

    2 pagesAP01
    XB4VGFG2

    Director's details changed for Mr Timothy Michael Davies on Jan 25, 2022

    2 pagesCH01
    XAXBVWLV

    Accounts for a dormant company made up to Mar 31, 2021

    6 pagesAA
    XAJC0DWG

    Confirmation statement made on Nov 14, 2021 with updates

    4 pagesCS01
    XAHU0BXM

    Change of details for Crusader Medical Care Ltd as a person with significant control on Apr 19, 2021

    2 pagesPSC05
    XAHJNHN6

    Appointment of Mr Gareth Norman Dufton as a director on Aug 24, 2021

    2 pagesAP01
    XABO3D0R

    Appointment of Mr Timothy Michael Davies as a director on Aug 17, 2021

    2 pagesAP01
    XABO3CWB

    Previous accounting period extended from Dec 31, 2020 to Mar 31, 2021

    1 pagesAA01
    XABLADR6

    Termination of appointment of Paul Reuben Hainsworth as a director on Aug 09, 2021

    1 pagesTM01
    XAAK709T

    Who are the officers of SEVCO 2022 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Timothy Michael
    Tawe Business Village
    Swansea Enterprise Park
    SA7 9LA Swansea
    Chestnut House
    West Glamorgan
    Wales
    Director
    Tawe Business Village
    Swansea Enterprise Park
    SA7 9LA Swansea
    Chestnut House
    West Glamorgan
    Wales
    EnglandBritishChief Executive Officer286623700002
    ROBINSON, Neil David
    Tawe Business Village
    Swansea Enterprise Park
    SA7 9LA Swansea
    Chestnut House
    West Glamorgan
    Wales
    Director
    Tawe Business Village
    Swansea Enterprise Park
    SA7 9LA Swansea
    Chestnut House
    West Glamorgan
    Wales
    United KingdomBritishChief Financial Officer284048640001
    SVENSSON, Erik Dan Hugo
    Tawe Business Village
    Swansea Enterprise Park
    SA7 9LA Swansea
    Chestnut House
    West Glamorgan
    Wales
    Director
    Tawe Business Village
    Swansea Enterprise Park
    SA7 9LA Swansea
    Chestnut House
    West Glamorgan
    Wales
    United KingdomSwedishManaging Director327752940001
    ASHLEY-PRICE, Catherine Helen
    Swinton Street
    CF24 2NT Cardiff
    St Albans Nursing Home
    Wales
    Director
    Swinton Street
    CF24 2NT Cardiff
    St Albans Nursing Home
    Wales
    WalesBritishCompany Director238737540001
    COLE, David John
    Habershon Street
    Splott
    Cardiff
    91a
    South Glamorgan
    Wales
    Director
    Habershon Street
    Splott
    Cardiff
    91a
    South Glamorgan
    Wales
    United KingdomBritishRetail Assistant181404480001
    COLE, Jessica Helena
    King George V Drive West
    CF14 4ED Cardiff
    5
    Wales
    Director
    King George V Drive West
    CF14 4ED Cardiff
    5
    Wales
    WalesBritishManagment/Finance196613870001
    COLE, Michael John
    King George V Drive West
    Heath
    CF14 4ED Cardiff
    5
    South Glamorgan
    United Kingdom
    Director
    King George V Drive West
    Heath
    CF14 4ED Cardiff
    5
    South Glamorgan
    United Kingdom
    United KingdomBritishEmployed85190590001
    COLE, Sandra Ann
    Habershon Street
    Splott
    CF24 2JY Cardiff
    91a
    United Kingdom
    Director
    Habershon Street
    Splott
    CF24 2JY Cardiff
    91a
    United Kingdom
    United KingdomBritishEmployed40564930002
    DAWKINS, Tracy Pamela
    Tawe Business Village
    Swansea Enterprise Park
    SA7 9LA Swansea
    Chestnut House
    West Glamorgan
    Wales
    Director
    Tawe Business Village
    Swansea Enterprise Park
    SA7 9LA Swansea
    Chestnut House
    West Glamorgan
    Wales
    United KingdomBritishInterim Cfo220546690001
    DUFTON, Gareth Norman
    Tawe Business Village
    Swansea Enterprise Park
    SA7 9LA Swansea
    Chestnut House
    West Glamorgan
    Wales
    Director
    Tawe Business Village
    Swansea Enterprise Park
    SA7 9LA Swansea
    Chestnut House
    West Glamorgan
    Wales
    EnglandEnglishDirector253341620001
    HAINSWORTH, Paul Reuben
    Swansea Enterprise Park
    SA7 9LA Swansea
    Chestnut House Tawe Business Village
    Wales
    Director
    Swansea Enterprise Park
    SA7 9LA Swansea
    Chestnut House Tawe Business Village
    Wales
    EnglandBritishDirector282791850001
    LEWIS, Paula
    Swansea Enterprise Park
    SA7 9LA Swansea
    Chestnut House Tawe Business Village
    Wales
    Director
    Swansea Enterprise Park
    SA7 9LA Swansea
    Chestnut House Tawe Business Village
    Wales
    WalesWelshManaging Director247999060001
    SMITH, Anthony William James
    Habershon Street
    Splott
    CF24 2JY Cardiff
    91a
    United Kingdom
    Director
    Habershon Street
    Splott
    CF24 2JY Cardiff
    91a
    United Kingdom
    United KingdomBritishDirector147373850001

    Who are the persons with significant control of SEVCO 2022 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rhodos Properties Limited
    101 New Cavendish Street
    W1W 6XH London
    First Floor South
    England
    Jan 07, 2025
    101 New Cavendish Street
    W1W 6XH London
    First Floor South
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number12675839
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Tawe Business Village
    Swansea Enterprise Park
    SA7 9LA Swansea
    Chestnut House
    Wales
    Mar 07, 2018
    Tawe Business Village
    Swansea Enterprise Park
    SA7 9LA Swansea
    Chestnut House
    Wales
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredWales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05010791
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Crusader Medical Care Ltd
    Swinton Street
    CF24 2NT Cardiff
    St Albans Nursing Home
    Wales
    Oct 06, 2017
    Swinton Street
    CF24 2NT Cardiff
    St Albans Nursing Home
    Wales
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredWales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies (England And Wales)
    Registration Number05010791
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for SEVCO 2022 LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 14, 2016Jan 01, 2017The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0