Sequin Stone Limited

General information

Name:

Sequin Stone Ltd

Office Address:

Wilson Field Limited The Manor House 260 Ecclesall Road South S11 9PS Sheffield

Number: 02162747

Incorporation date: 1987-09-09

End of financial year: 30 September

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

This firm is known under the name of Sequin Stone Limited. This firm was started thirty seven years ago and was registered under 02162747 as the reg. no. This particular headquarters of this firm is registered in Sheffield. You may find them at Wilson Field Limited The Manor House, 260 Ecclesall Road South. The enterprise's Standard Industrial Classification Code is 46900 and has the NACE code: Non-specialised wholesale trade. The firm's latest financial reports were submitted for the period up to 2018-09-30 and the latest confirmation statement was released on 2020-03-14.

Trade marks

Trademark UK00003153951
Trademark image:-
Status:Registered
Filing date:2016-03-09
Date of entry in register:2016-06-17
Renewal date:2026-03-09
Owner name:Sequin Stone Limited
Owner address:Sequin Stone Ltd, Unit 35, Union Mills, Tanyard Road, Milnsbridge, HUDDERSFIELD, United Kingdom, HD3 4NB

Financial data based on annual reports

Company staff

Colin H.

Role: Director

Appointed: 07 January 2016

Latest update: 9 April 2024

People with significant control

Colin H.
Notified on 28 August 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Neil K.
Notified on 28 August 2018
Ceased on 28 March 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2020
Account last made up date 30 September 2018
Confirmation statement next due date 25 April 2021
Confirmation statement last made up date 14 March 2020
Annual Accounts 14 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 14 July 2014
Annual Accounts 21 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 July 2015
Annual Accounts 23 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 23 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts 28 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 28 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2018/09/30 (AA)
filed on: 6th, March 2019
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Unit 35, Union Mills Tanyard Road Milnsbridge

Post code:

HD3 4NB

City / Town:

Huddersfield

HQ address,
2014

Address:

Unit 35, Union Mills Tanyard Road Milnsbridge

Post code:

HD3 4NB

City / Town:

Huddersfield

HQ address,
2015

Address:

Unit 35, Union Mills Tanyard Road Milnsbridge

Post code:

HD3 4NB

City / Town:

Huddersfield

HQ address,
2016

Address:

Unit 35, Union Mills Tanyard Road Milnsbridge

Post code:

HD3 4NB

City / Town:

Huddersfield

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
36
Company Age

Closest Companies - by postcode