Sev (u.k.) Ltd. NOTTINGHAM


Sev (u.k.) started in year 1997 as Private Limited Company with registration number 03317746. The Sev (u.k.) company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Nottingham at Creation House. Postal code: NG9 1QX. Since 10th April 1997 Sev (u.k.) Ltd. is no longer carrying the name Addcasino.

There is a single director in the firm at the moment - Gary P., appointed on 7 March 1997. In addition, a secretary was appointed - Gary P., appointed on 28 February 1997. As of 25 April 2024, there were 7 ex directors - Stuart W., Stephen G. and others listed below. There were no ex secretaries.

Sev (u.k.) Ltd. Address / Contact

Office Address Creation House
Office Address2 Lilac Grove, Beeston
Town Nottingham
Post code NG9 1QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03317746
Date of Incorporation Thu, 13th Feb 1997
Industry Non-specialised wholesale trade
Industry Manufacture of office and shop furniture
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Gary P.

Position: Director

Appointed: 07 March 1997

Gary P.

Position: Secretary

Appointed: 28 February 1997

Stuart W.

Position: Director

Appointed: 01 January 2004

Resigned: 31 August 2005

Stephen G.

Position: Director

Appointed: 01 April 1998

Resigned: 16 May 2006

Stephen S.

Position: Director

Appointed: 28 February 1997

Resigned: 03 March 1998

Peter M.

Position: Director

Appointed: 28 February 1997

Resigned: 21 June 2012

Simon B.

Position: Director

Appointed: 28 February 1997

Resigned: 20 June 1997

Barrie B.

Position: Director

Appointed: 28 February 1997

Resigned: 20 June 1997

Stephen G.

Position: Director

Appointed: 28 February 1997

Resigned: 20 June 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 February 1997

Resigned: 28 February 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 13 February 1997

Resigned: 28 February 1997

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we discovered, there is Gary P. This PSC and has 75,01-100% shares.

Gary P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Addcasino April 10, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-31
Balance Sheet
Cash Bank On Hand29 12848 43141 09657 300
Current Assets352 183638 289535 471805 464
Debtors200 061459 280304 029561 208
Net Assets Liabilities386 082408 591493 942556 164
Property Plant Equipment851 173839 585831 148 
Total Inventories122 994130 578190 346186 956
Other
Accumulated Amortisation Impairment Intangible Assets  101 371111 120
Accumulated Depreciation Impairment Property Plant Equipment95 88988 443101 371 
Additions Other Than Through Business Combinations Property Plant Equipment 13 4664 491 
Average Number Employees During Period26272626
Creditors457 133727 335586 490858 484
Depreciation Rate Used For Property Plant Equipment 2525 
Disposals Decrease In Depreciation Impairment Property Plant Equipment 20 217  
Disposals Property Plant Equipment 32 500  
Fixed Assets  831 148821 399
Increase From Amortisation Charge For Year Intangible Assets   9 749
Increase From Depreciation Charge For Year Property Plant Equipment 12 77112 928 
Intangible Assets  831 148821 399
Intangible Assets Gross Cost  932 519932 519
Net Current Assets Liabilities-104 950-89 046-51 018-53 020
Property Plant Equipment Gross Cost947 062928 028932 519 
Provisions For Liabilities Balance Sheet Subtotal  6 3904 721
Taxation Including Deferred Taxation Balance Sheet Subtotal6 8677 7696 390 
Total Assets Less Current Liabilities746 223750 539780 129768 379

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption small company accounts data made up to 31st December 2015
filed on: 10th, June 2016
Free Download (8 pages)

Company search

Advertisements