Sew-it-all Limited

General information

Name:

Sew-it-all Ltd

Office Address:

24 Chandos Road MK18 1AL Buckingham

Number: 02663465

Incorporation date: 1991-11-15

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Sew-it-all Limited can be reached at Buckingham at 24 Chandos Road. Anyone can find this business by the postal code - MK18 1AL. Sew-it-all's launching dates back to year 1991. This enterprise is registered under the number 02663465 and its status at the time is active. This firm's SIC and NACE codes are 47910 meaning Retail sale via mail order houses or via Internet. The company's most recent annual accounts were submitted for the period up to 2022-11-30 and the latest annual confirmation statement was released on 2022-11-15.

In order to meet the requirements of the customers, this particular limited company is constantly being controlled by a team of three directors who are Sarah A., Gevork A. and Vartan A.. Their outstanding services have been of extreme importance to the following limited company for twelve years.

Executives who have control over the firm are as follows: Vartan A. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Sarah A. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Sarah A.

Role: Director

Appointed: 01 December 2012

Latest update: 15 March 2024

Gevork A.

Role: Director

Appointed: 01 September 2007

Latest update: 15 March 2024

Vartan A.

Role: Director

Appointed: 13 November 1992

Latest update: 15 March 2024

People with significant control

Vartan A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sarah A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 29 November 2023
Confirmation statement last made up date 15 November 2022
Annual Accounts 1 August 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 1 August 2014
Annual Accounts 31 August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 31 August 2015
Annual Accounts 30 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 30 August 2016
Annual Accounts 22 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 22 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 27 March 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 27 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Accounts for a micro company for the period ending on 2022/11/30 (AA)
filed on: 31st, August 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Garden Studios 71-75 Shelton Street

Post code:

WC2H 9JQ

City / Town:

London

HQ address,
2013

Address:

Garden Studios 71-75 Shelton Street

Post code:

WC2H 9JQ

City / Town:

London

HQ address,
2014

Address:

Garden Studios 71-75 Shelton Street

Post code:

WC2H 9JQ

City / Town:

London

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
32
Company Age

Similar companies nearby

Closest companies