Sew Amazing Limited

General information

Name:

Sew Amazing Ltd

Office Address:

Charles House 46 Station Road EN9 1FP Waltham Abbey

Number: 00676348

Incorporation date: 1960-11-29

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Sew Amazing is a business situated at EN9 1FP Waltham Abbey at Charles House. The firm has been operating since 1960 and is established under the identification number 00676348. The firm has been on the English market for sixty four years now and company last known state is active. The firm currently known as Sew Amazing Limited was known as Mecca Sewing Machines up till 2000-03-15 then the name was changed. The firm's classified under the NACE and SIC code 33120 - Repair of machinery. 2022-12-31 is the last time the accounts were filed.

Council Redbridge can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 467 pounds of revenue. In 2013 the company had 1 transaction that yielded 1,110 pounds. In total, transactions conducted by the company since 2011 amounted to £2,014. Cooperation with the Redbridge council covered the following areas: Premises / Repairs, Alteration And Maintenance Of Buildings and Supplies And Services / Equipment, Furniture And Materials.

Since 1992-11-14, the following limited company has only been guided by one director: Robert M. who has been managing it for 32 years. What is more, the managing director's responsibilities are constantly supported by a secretary - Jill M., who joined this limited company twenty four years ago.

  • Previous company's names
  • Sew Amazing Limited 2000-03-15
  • Mecca Sewing Machines Limited 1960-11-29

Financial data based on annual reports

Company staff

Jill M.

Role: Secretary

Appointed: 29 February 2000

Latest update: 13 April 2024

Robert M.

Role: Director

Appointed: 14 November 1992

Latest update: 13 April 2024

People with significant control

Robert M. is the individual with significant control over this firm, owns over 3/4 of company shares.

Robert M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 28 November 2023
Confirmation statement last made up date 14 November 2022
Annual Accounts 24 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 24 September 2014
Annual Accounts 22 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 22 September 2015
Annual Accounts 16 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 16 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 5 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 5 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to December 31, 2022 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

80 St Stephens Road

Post code:

E3 5JL

City / Town:

Bow

HQ address,
2013

Address:

80 St Stephens Road

Post code:

E3 5JL

City / Town:

Bow

HQ address,
2014

Address:

80 St Stephens Road

Post code:

E3 5JL

City / Town:

Bow

HQ address,
2015

Address:

80 St Stephens Road

Post code:

E3 5JL

City / Town:

Bow

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Redbridge 1 £ 466.75
2014-09-10 60250482 £ 466.75 Premises / Repairs, Alteration And Maintenance Of Buildings
2013 Redbridge 1 £ 1 110.00
2013-11-21 60221546 £ 1 110.00 Supplies And Services / Equipment, Furniture And Materials
2011 Redbridge 1 £ 437.53
2011-09-26 3201952 £ 437.53 Premises / Repairs, Alteration And Maintenance Of Buildings

Search other companies

Services (by SIC Code)

  • 33120 : Repair of machinery
63
Company Age