Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SEFTA LIMITED
Company Information for

SEFTA LIMITED

7 FRIARS WAY, HASTINGS, EAST SUSSEX, TN34 2AZ,
Company Registration Number
01791142
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Sefta Ltd
SEFTA LIMITED was founded on 1984-02-13 and has its registered office in Hastings. The organisation's status is listed as "Active". Sefta Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SEFTA LIMITED
 
Legal Registered Office
7 FRIARS WAY
HASTINGS
EAST SUSSEX
TN34 2AZ
Other companies in TN38
 
Filing Information
Company Number 01791142
Company ID Number 01791142
Date formed 1984-02-13
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB397869169  
Last Datalog update: 2024-01-06 14:11:14
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SEFTA LIMITED
The following companies were found which have the same name as SEFTA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SEFTA GROUP LLC 1162 NE 91ST ST MIAMI FL 33138 Active Company formed on the 2021-01-04
SEFTALI (UK) LIMITED 376 STRAND LONDON WC2R 0LQ Active - Proposal to Strike off Company formed on the 2014-03-06
SEFTALI LIMITED 59-60 THE MARKET SQUARE LONDON N9 0TZ Dissolved Company formed on the 2012-04-05

Company Officers of SEFTA LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN ADDISON
Director 2010-10-31
ROBERT WILLIAM MORGAN
Director 2004-11-17
GRAHAM MICHAEL ROSS
Director 2004-11-17
NICHOLAS TIMOTHY SHOWAN
Director 2001-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
RUSSELL GOODMAN
Director 2007-11-06 2013-11-07
ALAN PAUL HAYWARD
Director 2006-11-01 2013-11-07
SCOTT FARRIS
Director 2005-07-01 2013-01-10
BRIAN FREDERICK SMITH
Company Secretary 1991-11-29 2011-07-31
ROYSTON MORRIS COBB
Director 2004-11-17 2011-03-31
CHARLES RICHARD FOREMAN
Director 1994-04-01 2010-11-10
GRAHAM BRUCE JOHN GRANT BOYD
Director 1998-11-18 2009-03-31
GREGORY FRANCIS LOTTER
Director 1998-11-18 2009-03-31
ANTHONY FRANK CLARKE
Director 1997-01-01 2008-11-12
CARL ERNST WILHELM EMMERICH
Director 1991-11-29 2008-11-12
ROGER WILLIAM HODSOLL
Director 2003-04-01 2008-11-12
CRAIG DALE ROBERTSON
Director 2000-11-15 2007-11-07
THOMAS FEATHERSTONE
Director 2004-12-01 2007-03-31
SIMON COX
Director 2005-04-01 2006-11-01
MICHAEL JOHN PARKER
Director 2005-04-01 2006-02-22
JOHN NORMAN SHEPPARD
Director 1995-11-15 2004-12-01
DEREK SAMUEL MORGAN
Director 1991-11-29 2004-11-17
RICHARD HOWARD JACKSON
Director 2002-01-01 2004-09-30
BERYL ANNE PIPER
Director 1997-04-01 2004-06-18
MARTIN FARBRACE
Director 1999-11-17 2001-12-31
IAN JACKSON
Director 1991-11-29 2001-12-21
PETER JOHN DUNLOP
Director 1991-11-29 2001-03-31
DAVID GEORGE FRONDIGOUN
Director 1999-11-17 2001-03-31
MICHAEL BRIAN DUNIGAN
Director 1991-11-29 1998-11-18
JOHN ROBERT HARRISON MINTER
Director 1991-11-29 1996-12-05
SIMON COX
Director 1993-11-17 1995-11-15
CHRISTOPHER IAN DE FRESNES
Director 1991-11-29 1995-03-31
GEOFF ALAN HOWSON
Director 1991-11-29 1994-04-01
DAVID HEAP
Director 1991-11-29 1993-04-01
DONALD ROWLAND COLES
Director 1991-11-29 1992-12-01
EDWARD JOHN NICHOLSON
Director 1991-11-29 1992-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN ADDISON GREEN LINK CONSTRUCTION LIMITED Director 2013-01-04 CURRENT 2013-01-04 Dissolved 2014-11-18
CHRISTOPHER JOHN ADDISON COUNTY JOINERY (SOUTH EAST) LIMITED Director 2005-04-18 CURRENT 1998-09-01 Dissolved 2013-09-27
ROBERT WILLIAM MORGAN MORGAN AND COMPANY (STROOD) LIMITED Director 1991-06-27 CURRENT 1923-10-29 Active
GRAHAM MICHAEL ROSS SQUARE CIRCLE DEVELOPMENTS LIMITED Director 2017-07-18 CURRENT 2017-07-18 Active
GRAHAM MICHAEL ROSS J R M P WATFORD LTD Director 2016-05-17 CURRENT 2015-07-21 Active
GRAHAM MICHAEL ROSS J R M P RICKMANSWORTH LIMITED Director 2016-05-17 CURRENT 2016-04-04 Active
GRAHAM MICHAEL ROSS LEAF INNOVATIONS LIMITED Director 2015-12-03 CURRENT 2015-12-03 Active - Proposal to Strike off
GRAHAM MICHAEL ROSS J R M P PROPERTIES LIMITED Director 2014-02-21 CURRENT 1968-08-23 Active
GRAHAM MICHAEL ROSS ATMOSPHERE CONTRACTS & DESIGN LIMITED Director 2010-09-28 CURRENT 2010-09-28 Active
GRAHAM MICHAEL ROSS LEXTERTEN LIMITED Director 2003-06-10 CURRENT 2003-06-10 Active - Proposal to Strike off
GRAHAM MICHAEL ROSS J R M P HOLDINGS LIMITED Director 1997-09-10 CURRENT 1929-05-15 Liquidation
GRAHAM MICHAEL ROSS ATMOSPHERE LIMITED Director 1991-09-01 CURRENT 1983-12-15 Liquidation
NICHOLAS TIMOTHY SHOWAN JALI LIMITED Director 1992-05-01 CURRENT 1990-05-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-12CONFIRMATION STATEMENT MADE ON 29/11/23, WITH NO UPDATES
2023-11-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-04CS01CONFIRMATION STATEMENT MADE ON 29/11/22, WITH NO UPDATES
2021-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2021-12-10TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MICHAEL ROSS
2021-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES
2019-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-22CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES
2018-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES
2017-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-10CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES
2016-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-12-30CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-11AR0129/11/15 ANNUAL RETURN FULL LIST
2015-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/15 FROM 28 Castleham Road St Leonards on Sea East Sussex TN38 9NS
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-09AR0129/11/14 ANNUAL RETURN FULL LIST
2013-12-22AR0129/11/13 ANNUAL RETURN FULL LIST
2013-12-22TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM WOOD
2013-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HAYWARD
2013-12-22TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL GOODMAN
2013-12-22AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-18TM01APPOINTMENT TERMINATED, DIRECTOR MARC STEVENSON
2013-03-01AR0129/11/12 ANNUAL RETURN FULL LIST
2013-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN WYNN
2013-03-01TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK WIGRAM
2013-03-01TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT FARRIS
2013-01-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-16AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-16AR0129/11/11 ANNUAL RETURN FULL LIST
2011-10-28AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN ADDISON
2011-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2011 FROM 14 OLD HALL DRIVE CLIFFSEND RAMSGATE KENT CT12 5LE
2011-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ROYSTON COBB
2011-10-27TM02APPOINTMENT TERMINATED, SECRETARY BRIAN SMITH
2010-12-21AR0129/11/10 NO MEMBER LIST
2010-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDRE WATERS
2010-12-21TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES FOREMAN
2010-12-09AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-02AA31/03/09 TOTAL EXEMPTION FULL
2009-12-11AR0129/11/09 NO MEMBER LIST
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ANTHONY WYNN / 11/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN WOOD / 11/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN WIGRAM / 11/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDRE CLINTON WATERS / 11/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARC STEVENSON / 11/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS TIMOTHY SHOWAN / 11/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MICHAEL ROSS / 11/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM MORGAN / 11/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN PAUL HAYWARD / 11/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL GOODMAN / 11/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES RICHARD FOREMAN / 11/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT FARRIS / 11/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROYSTON MORRIS COBB / 11/12/2009
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR ROGER HODSOLL
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY CLARKE
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM BOYD
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR CARL EMMERICH
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR GREGORY LOTTER
2009-01-16AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-19363aANNUAL RETURN MADE UP TO 29/11/08
2008-12-19288bAPPOINTMENT TERMINATED DIRECTOR CRAIG ROBERTSON
2008-05-13288aDIRECTOR APPOINTED RUSSELL LANSDOWNE GOODMAN
2008-05-13288aDIRECTOR APPOINTED PATRICK WIGRAM
2008-05-13288bAPPOINTMENT TERMINATE, DIRECTOR THOMAS FEATHERSTONE LOGGED FORM
2008-01-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-12-21363aANNUAL RETURN MADE UP TO 29/11/07
2007-12-21288bDIRECTOR RESIGNED
2007-01-25288aNEW DIRECTOR APPOINTED
2007-01-15288aNEW DIRECTOR APPOINTED
2007-01-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-01-02363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-01-02363sANNUAL RETURN MADE UP TO 29/11/06
2005-12-21288aNEW DIRECTOR APPOINTED
2005-12-21288aNEW DIRECTOR APPOINTED
2005-12-21288aNEW DIRECTOR APPOINTED
2005-12-21288aNEW DIRECTOR APPOINTED
2005-12-21288bDIRECTOR RESIGNED
2005-12-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SEFTA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SEFTA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SEFTA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Creditors
Creditors Due Within One Year 2012-04-01 £ 7,460
Creditors Due Within One Year 2011-04-01 £ 4,562
Taxation Social Security Due Within One Year 2011-04-01 £ 3,035
Trade Creditors Within One Year 2011-04-01 £ 27

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SEFTA LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 2,815
Cash Bank In Hand 2011-04-01 £ 5,460
Current Assets 2012-04-01 £ 14,646
Current Assets 2011-04-01 £ 14,063
Debtors 2012-04-01 £ 11,831
Debtors 2011-04-01 £ 8,603
Fixed Assets 2012-04-01 £ 1,036
Fixed Assets 2011-04-01 £ 760
Shareholder Funds 2012-04-01 £ 8,222
Shareholder Funds 2011-04-01 £ 10,261
Tangible Fixed Assets 2012-04-01 £ 1,036
Tangible Fixed Assets 2011-04-01 £ 760

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SEFTA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEFTA LIMITED
Trademarks
We have not found any records of SEFTA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEFTA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as SEFTA LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where SEFTA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEFTA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SEFTA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode TN34 2AZ