Josef Seibel Uk Limited

DataGardener
josef seibel uk limited
live
Small

Josef Seibel Uk Limited

05139748Private Limited With Share Capital

Nightingale House, 46-48 East Street, Epsom, KT171HQ
Incorporated

27/05/2004

Company Age

21 years

Directors

3

Employees

30

SIC Code

46160

Risk

low risk

Company Overview

Registration, classification & business activity

Josef Seibel Uk Limited (05139748) is a private limited with share capital incorporated on 27/05/2004 (21 years old) and registered in epsom, KT171HQ. The company operates under SIC code 46160 - agents involved in the sale of textiles, clothing, fur, footwear and leather goods.

Josef seibel uk limited is a textiles company based out of nightingale house 46-48 east street, epsom, united kingdom.

Private Limited With Share Capital
SIC: 46160
Small
Incorporated 27/05/2004
KT171HQ
30 employees

Financial Overview

Total Assets

£5.72M

Liabilities

£4.49M

Net Assets

£1.23M

Est. Turnover

£7.08M

AI Estimated
Unreported
Cash

£594.1K

Key Metrics

30

Employees

3

Directors

3

Shareholders

Board of Directors

2

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

81
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-05-2025
Accounts With Accounts Type Small
Category:Accounts
Date:08-05-2025
Change Person Director Company With Change Date
Category:Officers
Date:16-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:23-01-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-09-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-09-2024
Accounts Amended With Accounts Type Small
Category:Accounts
Date:22-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-05-2024
Accounts With Accounts Type Small
Category:Accounts
Date:25-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-05-2023
Accounts With Accounts Type Small
Category:Accounts
Date:27-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-05-2022
Accounts With Accounts Type Small
Category:Accounts
Date:24-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-05-2021
Accounts With Accounts Type Small
Category:Accounts
Date:17-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:26-02-2021
Change Person Director Company With Change Date
Category:Officers
Date:09-11-2020
Accounts With Accounts Type Small
Category:Accounts
Date:01-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-05-2019
Accounts With Accounts Type Small
Category:Accounts
Date:11-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-05-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:24-04-2018
Change Person Director Company With Change Date
Category:Officers
Date:24-04-2018
Accounts With Accounts Type Small
Category:Accounts
Date:23-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-06-2017
Accounts With Accounts Type Full
Category:Accounts
Date:10-04-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:31-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:31-05-2016
Accounts With Accounts Type Small
Category:Accounts
Date:09-05-2016
Accounts With Accounts Type Small
Category:Accounts
Date:11-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:08-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:08-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-05-2014
Accounts With Accounts Type Small
Category:Accounts
Date:19-05-2014
Auditors Resignation Company
Category:Auditors
Date:17-07-2013
Auditors Resignation Company
Category:Auditors
Date:09-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2013
Accounts With Accounts Type Small
Category:Accounts
Date:29-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-05-2012
Accounts With Accounts Type Small
Category:Accounts
Date:29-05-2012
Termination Director Company With Name
Category:Officers
Date:23-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2011
Accounts With Accounts Type Small
Category:Accounts
Date:12-05-2011
Auditors Resignation Company
Category:Auditors
Date:16-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-05-2010
Accounts With Accounts Type Small
Category:Accounts
Date:08-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-11-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-10-2009
Legacy
Category:Annual Return
Date:02-06-2009
Accounts With Accounts Type Small
Category:Accounts
Date:13-05-2009
Legacy
Category:Annual Return
Date:30-05-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2008
Legacy
Category:Annual Return
Date:11-06-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-04-2007
Legacy
Category:Annual Return
Date:05-06-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-05-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-06-2005
Legacy
Category:Annual Return
Date:07-06-2005
Legacy
Category:Accounts
Date:26-10-2004
Legacy
Category:Mortgage
Date:11-08-2004
Legacy
Category:Capital
Date:21-07-2004
Resolution
Category:Resolution
Date:21-07-2004
Resolution
Category:Resolution
Date:21-07-2004
Resolution
Category:Resolution
Date:21-07-2004
Resolution
Category:Resolution
Date:21-07-2004
Legacy
Category:Capital
Date:21-07-2004
Legacy
Category:Address
Date:21-07-2004
Legacy
Category:Officers
Date:21-07-2004
Legacy
Category:Officers
Date:21-07-2004
Legacy
Category:Officers
Date:21-07-2004
Legacy
Category:Officers
Date:21-07-2004
Legacy
Category:Officers
Date:21-07-2004
Legacy
Category:Officers
Date:21-07-2004
Legacy
Category:Officers
Date:19-07-2004
Legacy
Category:Officers
Date:19-07-2004
Incorporation Company
Category:Incorporation
Date:27-05-2004

Import / Export

Imports
12 Months8
60 Months51
Exports
12 Months0
60 Months2

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typesmall company
Due Date30/09/2026
Filing Date08/05/2025
Latest Accounts31/12/2024

Trading Addresses

Nightingale House, 46-48 East Street, Epsom, Surrey, KT171HQRegistered
Seibel House, 7 Meridian Way Meridian Business Pa, Norwich, Norfolk, NR70TA

Contact

01603307860
enquiries@josefseibel.co.uk
josefseibel.co.uk
Nightingale House, 46-48 East Street, Epsom, KT171HQ