ABOUT SEDGEMOOR DOMESTIC APPLIANCES LIMITED
to find out where we are.
, and can also provide a no obligation estimate.
Sedgemoor Domestic Appliances was founded in 1992. Since then we have grown in to one of Somerset's Leading Repair Agencies.
We are “Gas Safe” registered. We are also members of the Domestic Appliance Service Association (DASA) Our clients include:- John Lewis partnership, the M.O.D. Local schools and associated service companies. We are approved repairers for leading insurance companies such as Coverplan, Domestic & General and The Warranty Group.
We are committed to offering you the best possible service at our very competitive rates with a 6 month repair guarantee.
KEY FINANCE
Year
2013
Assets
£85.85k
▼ £-12.9k (-13.06 %)
Cash
£9.99k
▼ £-27.82k (-73.59 %)
Liabilities
£81.75k
▼ £-14.44k (-15.01 %)
Net Worth
£4.1k
▲ £1.54k (60.27 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Tunbridge Wells
- Company name
- SEDGEMOOR DOMESTIC APPLIANCES LIMITED
- Company number
- 04705319
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
20 Mar 2003
Age - 23 years
- Home Country
- United Kingdom
CONTACTS
- Website
- sedgemoordomesticappliances.co.uk
- Phones
-
01278 424 550
08444 776 260
01278 431 068
- Registered Address
- 9 DECIMUS PARK,
KINGSTANDING WAY,
TUNBRIDGE WELLS,
KENT,
TN2 3GP
ECONOMIC ACTIVITIES
- 95210
- Repair of consumer electronics
LAST EVENTS
- 27 Mar 2017
- Confirmation statement made on 20 March 2017 with updates
- 30 Nov 2016
- Audited abridged accounts made up to 31 December 2015
- 23 Mar 2016
- Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
GBP 200
See Also
Last update 2018
SEDGEMOOR DOMESTIC APPLIANCES LIMITED DIRECTORS
Steven Debeger
Acting
PSC
- Appointed
- 02 January 2013
- Occupation
- Director
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- 31 Eton Drive, West Wittering, West Sussex, United Kingdom, PO20 8HN
- Country Of Residence
- United Kingdom
- Name
- DEBEGER, Steven
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Richard Henry Stevens
Acting
PSC
- Appointed
- 02 January 2013
- Occupation
- Director
- Role
- Director
- Age
- 69
- Nationality
- English
- Address
- St Chads Farm, Maldon Road, Woodham Mortimer, Maldon, Essex, England, CM9 6TF
- Country Of Residence
- England
- Name
- STEVENS, Richard Henry
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Rose Reed
Resigned
- Appointed
- 20 March 2003
- Resigned
- 02 January 2013
- Role
- Secretary
- Address
- 21 Brownings Road, Cannington, Bridgwater, Somerset, TA5 2RH
- Name
- REED, Rose
SEVERNSIDE SECRETARIAL LIMITED
Resigned
- Appointed
- 20 March 2003
- Resigned
- 20 March 2003
- Role
- Nominee Secretary
- Address
- 14-18 City Road, Cardiff, CF24 3DL
- Name
- SEVERNSIDE SECRETARIAL LIMITED
Alex Reed
Resigned
- Appointed
- 20 March 2003
- Resigned
- 02 January 2013
- Occupation
- Domestic Eng
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- 21 Brownings Road, Cannington, Bridgwater, Somerset, TA5 2RH
- Name
- REED, Alex
Rose Reed
Resigned
- Appointed
- 20 March 2003
- Resigned
- 02 January 2013
- Occupation
- Administrator
- Role
- Director
- Age
- 76
- Nationality
- British
- Address
- 21 Brownings Road, Cannington, Bridgwater, Somerset, TA5 2RH
- Name
- REED, Rose
SEVERNSIDE NOMINEES LIMITED
Resigned
- Appointed
- 20 March 2003
- Resigned
- 20 March 2003
- Role
- Nominee Director
- Address
- 14-18 City Road, Cardiff, CF24 3DL
- Name
- SEVERNSIDE NOMINEES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.