Sevalco Limited BRISTOL


Founded in 1936, Sevalco, classified under reg no. 00314110 is an active company. Currently registered at One Glass Wharf BS2 0ZX, Bristol the company has been in the business for eighty eight years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has 3 directors, namely Andrea T., John L. and Jeffrey H.. Of them, Jeffrey H. has been with the company the longest, being appointed on 10 July 2015 and Andrea T. has been with the company for the least time - from 1 November 2020. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sevalco Limited Address / Contact

Office Address One Glass Wharf
Office Address2 One Glass Wharf
Town Bristol
Post code BS2 0ZX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00314110
Date of Incorporation Wed, 13th May 1936
Industry Combined office administrative service activities
End of financial Year 31st March
Company age 88 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Andrea T.

Position: Director

Appointed: 01 November 2020

John L.

Position: Director

Appointed: 01 January 2016

Jeffrey H.

Position: Director

Appointed: 10 July 2015

Miriam A.

Position: Secretary

Appointed: 01 November 2020

Resigned: 31 August 2021

Tete F.

Position: Secretary

Appointed: 01 November 2017

Resigned: 01 November 2020

Maren L.

Position: Secretary

Appointed: 14 September 2016

Resigned: 01 November 2017

Conrad G.

Position: Secretary

Appointed: 10 July 2015

Resigned: 14 September 2016

Frederick W.

Position: Director

Appointed: 24 June 2013

Resigned: 01 January 2018

Eric G.

Position: Director

Appointed: 03 May 2010

Resigned: 31 December 2015

Thomas F.

Position: Director

Appointed: 15 July 2009

Resigned: 01 November 2020

Glenn T.

Position: Secretary

Appointed: 27 May 2009

Resigned: 10 July 2015

Kevin B.

Position: Director

Appointed: 06 October 2008

Resigned: 01 September 2017

Heinz D.

Position: Director

Appointed: 04 September 2007

Resigned: 03 May 2010

Jae L.

Position: Director

Appointed: 21 September 2006

Resigned: 06 October 2008

Richard S.

Position: Director

Appointed: 03 July 2006

Resigned: 27 May 2009

Simon V.

Position: Secretary

Appointed: 03 July 2006

Resigned: 27 May 2009

Richard S.

Position: Secretary

Appointed: 03 November 2003

Resigned: 03 July 2006

Mark B.

Position: Director

Appointed: 12 May 2003

Resigned: 10 July 2015

Rodney T.

Position: Director

Appointed: 01 May 2002

Resigned: 04 September 2007

Nigel C.

Position: Director

Appointed: 01 May 2002

Resigned: 03 July 2006

Manuel I.

Position: Director

Appointed: 07 January 2001

Resigned: 09 May 2002

Stephen B.

Position: Director

Appointed: 13 November 1998

Resigned: 18 November 2002

James B.

Position: Director

Appointed: 13 November 1998

Resigned: 21 September 2006

Manfred B.

Position: Director

Appointed: 11 September 1996

Resigned: 30 June 1998

John W.

Position: Director

Appointed: 09 September 1996

Resigned: 25 June 2001

Dietmar V.

Position: Director

Appointed: 30 August 1996

Resigned: 02 April 2003

Donna T.

Position: Secretary

Appointed: 30 August 1996

Resigned: 31 October 2003

James C.

Position: Director

Appointed: 01 August 1996

Resigned: 09 September 1996

William J.

Position: Director

Appointed: 03 May 1994

Resigned: 01 August 1996

Martin W.

Position: Secretary

Appointed: 26 October 1992

Resigned: 30 August 1996

Jon P.

Position: Director

Appointed: 26 October 1992

Resigned: 01 December 1995

Gerd W.

Position: Director

Appointed: 26 October 1992

Resigned: 01 May 1996

Clifton M.

Position: Director

Appointed: 26 October 1992

Resigned: 09 February 1994

Gabor M.

Position: Director

Appointed: 26 October 1992

Resigned: 01 December 1998

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats researched, there is Cc Holdco (Luxembourg) S.àr.l. from 2540 Luxembourg, Luxembourg. This PSC is classified as "a société À responsabilité limitée" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Cc Holdco (Luxembourg) S.Àr.L.

15 Rue Edward Steichen, 2540 Luxembourg, Luxembourg

Legal authority Luxembourg Law
Legal form Société À Responsabilité Limitée
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand961487538   
Current Assets1673282074112109
Debtors71180132312109
Net Assets Liabilities-6777-480-85-206-216-228
Property Plant Equipment286    
Other
Accumulated Depreciation Impairment Property Plant Equipment8911    
Average Number Employees During Period753    
Creditors236259686126218225237
Disposals Property Plant Equipment   6   
Fixed Assets286    
Increase From Depreciation Charge For Year Property Plant Equipment 12    
Net Current Assets Liabilities-6969-479-85-206-216-228
Property Plant Equipment Gross Cost10176    
Total Additions Including From Business Combinations Property Plant Equipment 7     
Total Assets Less Current Liabilities-6777-473-85-206-216-228

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to March 31, 2017
filed on: 20th, December 2017
Free Download (23 pages)

Company search

Advertisements