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

SEVRON LTD

FIRST FLOOR OFFICE SUITE B, 6-10 HOUGH LANE, LEYLAND, PR25 2SD,
Company Registration Number
06053767
Private Limited Company
Active

Company Overview

About Sevron Ltd
SEVRON LTD was founded on 2007-01-16 and has its registered office in Leyland. The organisation's status is listed as "Active". Sevron Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SEVRON LTD
 
Legal Registered Office
FIRST FLOOR OFFICE SUITE B
6-10 HOUGH LANE
LEYLAND
PR25 2SD
Other companies in PR2
 
Previous Names
ETHOS SOLUTION LIMITED03/02/2011
MSDS SERVICES LIMITED05/07/2007
Filing Information
Company Number 06053767
Company ID Number 06053767
Date formed 2007-01-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB913296229  
Last Datalog update: 2024-04-07 04:15:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEVRON LTD
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.

Company Officers of SEVRON LTD

Current Directors
Officer Role Date Appointed
DALE JOSEPH ALLEN
Director 2007-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL SCOTT WALKER
Company Secretary 2007-01-16 2017-12-24
DANIEL SCOTT WALKER
Director 2007-01-16 2017-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DALE JOSEPH ALLEN SEVRON HOLDINGS LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Sales ExecutiveLeylandDue to expansion I require 2 sales people to join my team and sell our solutions. Experience in Software Sales is required so if you do not have any then you...2016-10-12
Personal AssistantLeylandSevron are one of the fast growing Software company's in the country we specialise in the area of Health and Safety. Due to this growth the MD is looking for2016-08-23
Junior / Trainee Web DeveloperLeylandSevron are a leading Authority on Health and Safety Software / Risk Assessment. The solution helps every company in the country to fulfill its legal2016-03-18

Jobs results powered by Indeed
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
2024-03-2030/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-17CONFIRMATION STATEMENT MADE ON 16/07/23, WITH NO UPDATES
2023-02-09REGISTERED OFFICE CHANGED ON 09/02/23 FROM Room 2 Floor 3, Maybrook House 27-35 Grainger Street Newcastle upon Tyne NE1 5JE England
2023-01-19REGISTERED OFFICE CHANGED ON 19/01/23 FROM 1 Worsley Court High Street Worsley Manchester M28 3NJ England
2022-10-26AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 16/07/22, WITH NO UPDATES
2022-04-08AP01DIRECTOR APPOINTED DAVID TOOLE
2022-04-08TM01APPOINTMENT TERMINATED, DIRECTOR DALE JOSEPH ALLEN
2022-03-30AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-25CH01Director's details changed for Mr Dale Joseph Allen on 2022-03-25
2022-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/22 FROM Unit 2 Olympic Court Whitehills Business Park Blackpool Lancashire FY4 5GU England
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 16/07/21, WITH UPDATES
2021-07-28PSC02Notification of Sevron Holdings Limited as a person with significant control on 2020-11-25
2021-07-27AD02Register inspection address changed from Mjh Accountants Limited 129 Woodplumpton Road Fulwood Preston Lancashire PR2 3LF United Kingdom to Unit 2 Olympic Court Whitehills Business Park Blackpool Lancashire FY4 5GU
2021-07-27AD04Register(s) moved to registered office address Unit 2 Olympic Court Whitehills Business Park Blackpool Lancashire FY4 5GU
2021-07-26PSC07CESSATION OF DALE JOSEPH ALLEN AS A PERSON OF SIGNIFICANT CONTROL
2021-07-23CH01Director's details changed for Mr Dale Joseph Allen on 2021-04-03
2021-01-19AA01Current accounting period extended from 31/12/20 TO 30/06/21
2021-01-19AA01Current accounting period extended from 31/12/20 TO 30/06/21
2020-11-25PSC04Change of details for Mr Dale Joseph Allen as a person with significant control on 2020-11-25
2020-11-25PSC04Change of details for Mr Dale Joseph Allen as a person with significant control on 2020-11-25
2020-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/20 FROM Poplars Court 77 Golden Hill Lane Leyland Lancashire PR25 3FF United Kingdom
2020-09-28AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH NO UPDATES
2020-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 060537670003
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES
2019-07-04AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-24RP04CS01Second filing of Confirmation Statement dated 16/01/2018
2019-02-19CS01Clarification A second filed CS01 (Statement of capital change)/Shareholder information change) was registered on 24/06/2019.
2019-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 060537670002
2018-07-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-28LATEST SOC28/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES
2018-02-28TM02Termination of appointment of Daniel Scott Walker on 2017-12-24
2018-02-09TM01Termination of appointment of a director
2018-02-09PSC07CESSATION OF DANIEL SCOTT WALKER AS A PERSON OF SIGNIFICANT CONTROL
2018-02-09PSC04Change of details for Mr Dale Joseph Allen as a person with significant control on 2017-12-24
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL SCOTT WALKER
2017-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/17 FROM 1a Longmeanygate Hippingstones Bridge Leyland Lancashire PR26 7PA United Kingdom
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/17 FROM The Docklands Unit 5 Albert Edward House the Pavilions Preston Lancs PR2 2YB
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2017-01-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-23AD03Registers moved to registered inspection location of Mjh Accountants Limited 129 Woodplumpton Road Fulwood Preston Lancashire PR2 3LF
2016-05-19AD02Register inspection address changed to Mjh Accountants Limited 129 Woodplumpton Road Fulwood Preston Lancashire PR2 3LF
2016-02-23CH01Director's details changed for Mr Dale Joseph Allen on 2016-02-23
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-19AR0116/01/16 ANNUAL RETURN FULL LIST
2015-09-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-24CH01Director's details changed for Mr Daniel Scott Walker on 2015-04-24
2015-04-23CH01Director's details changed for Mr Dale Joseph Allen on 2015-04-23
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-11AR0116/01/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-06AR0116/01/14 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-12AR0116/01/13 FULL LIST
2013-03-12AA01PREVSHO FROM 31/01/2013 TO 31/12/2012
2013-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DALE JOSEPH ALLEN / 20/11/2012
2013-01-25AD02SAIL ADDRESS CREATED
2013-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL SCOTT WALKER / 20/11/2012
2013-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2013 FROM THE DOCKLANDS UNIT 5 ALBERT EDWARD HOUSE THE PAVILIONS PRESTON LANCS PR2 2YB UNITED KINGDOM
2013-01-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL SCOTT WALKER / 12/11/2012
2013-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2013 FROM 38 SANDRINGHAM AVENUE LEYLAND LANCS PR25 4YH
2012-11-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-10-31AA31/01/12 TOTAL EXEMPTION SMALL
2012-02-28AR0116/01/12 FULL LIST
2011-06-15AA31/01/11 TOTAL EXEMPTION SMALL
2011-02-25AR0116/01/11 FULL LIST
2011-02-03RES15CHANGE OF NAME 02/02/2011
2011-02-03CERTNMCOMPANY NAME CHANGED ETHOS SOLUTION LIMITED CERTIFICATE ISSUED ON 03/02/11
2010-10-25AA31/01/10 TOTAL EXEMPTION SMALL
2010-01-20AR0116/01/10 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL SCOTT WALKER / 20/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DALE JOSEPH ALLEN / 20/01/2010
2009-12-05AA31/01/09 TOTAL EXEMPTION SMALL
2009-02-16363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2008-11-14AA31/01/08 TOTAL EXEMPTION SMALL
2008-02-12363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2007-07-16288cDIRECTOR'S PARTICULARS CHANGED
2007-07-16287REGISTERED OFFICE CHANGED ON 16/07/07 FROM: 193 GOLDEN HILL LANE LEYLAND LANCASHIRE PR25 2XH
2007-07-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-05CERTNMCOMPANY NAME CHANGED MSDS SERVICES LIMITED CERTIFICATE ISSUED ON 05/07/07
2007-01-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to SEVRON LTD 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 SEVRON LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-11-21 Satisfied MICHELDEVER TYRE SERVICES LIMITED
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

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 SEVRON LTD

Intangible Assets
Patents
We have not found any records of SEVRON LTD registering or being granted any patents
Domain Names

SEVRON LTD owns 18 domain names.

awps.co.uk   ethossolution.co.uk   getstacked.co.uk   nationalsafetycenter.co.uk   reach365.co.uk   singleteens.co.uk   sevron.co.uk   msds365.co.uk   msdsdistribution.co.uk   msdsonline.co.uk   masterhire.co.uk   senturian.co.uk   sdsdistribution.co.uk   protocore.co.uk   lmrt.co.uk   coshh365.co.uk   gofastsports.co.uk   nailvana.co.uk  

Trademarks
We have not found any records of SEVRON LTD registering or being granted any trademarks
Income
Government Income

Government spend with SEVRON LTD

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Ealing 2015-01-05 GBP £6,797
East Riding Council 2014-01-16 GBP £2,037
London Borough of Ealing 2014-01-06 GBP £6,797
City of London 2013-08-07 GBP £1,644 Grants & Subscriptions
London Borough of Ealing 2013-03-01 GBP £1,359
London Borough of Ealing 2013-03-01 GBP £6,797
City of London 2012-08-08 GBP £1,596 Grants & Subscriptions

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SEVRON LTD 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.
Import/Export of Goods
Goods imported/exported by SEVRON LTD
OriginDestinationDateImport CodeImported Goods classification description
2013-01-0139259080Builders' ware for the manufacture of flooring, walls, partition walls, ceilings, roofing, etc. guttering and accessories, banisters, fences and the like, fitted shelving for shops, factories, warehouses, storerooms, etc., architectural ornaments such as fluting, vaulting and friezes, of plastics, n.e.s.
2012-10-0190192000Ozone therapy, oxygen therapy, aerosol therapy, artificial respiration or other therapeutic respiration apparatus

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEVRON LTD 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 SEVRON LTD 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.