General information

Name:

Sean Downton Ltd

Office Address:

1 Park Gardens BA20 1DW Yeovil

Number: 05951775

Incorporation date: 2006-10-02

Dissolution date: 2023-05-30

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2006 is the date that marks the establishment of Sean Downton Limited, a company that was situated at 1 Park Gardens, , Yeovil. It was registered on 2006-10-02. The firm registration number was 05951775 and the zip code was BA20 1DW. This company had been active on the market for approximately 17 years up until 2023-05-30.

Kathryn D. and Sean D. were listed as firm's directors and were managing the company for 17 years.

Executives who had significant control over the firm were: Sean D. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Kathryn D. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Kathryn D.

Role: Secretary

Appointed: 15 March 2007

Latest update: 18 October 2023

Kathryn D.

Role: Director

Appointed: 02 October 2006

Latest update: 18 October 2023

Sean D.

Role: Director

Appointed: 02 October 2006

Latest update: 18 October 2023

People with significant control

Sean D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Kathryn D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 16 October 2023
Confirmation statement last made up date 02 October 2022
Annual Accounts 25 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 25 August 2014
Annual Accounts 24 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 24 September 2015
Annual Accounts 5 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 5 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 16 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 14th, March 2023
gazette
Free Download Download filing

Additional Information

HQ address,
2013

Address:

107 North Street

Post code:

TA12 6EJ

City / Town:

Martock

HQ address,
2014

Address:

107 North Street

Post code:

TA12 6EJ

City / Town:

Martock

HQ address,
2015

Address:

107 North Street

Post code:

TA12 6EJ

City / Town:

Martock

HQ address,
2016

Address:

107 North Street

Post code:

TA12 6EJ

City / Town:

Martock

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
16
Company Age

Closest Companies - by postcode