UKBizDB.co.uk

H.V.SIER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as H.v.sier Limited. The company was founded 79 years ago and was given the registration number 00392724. The firm's registered office is in LONDON. You can find them at Unit 4, 65 White Hart Avenue, London, . This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:H.V.SIER LIMITED
Company Number:00392724
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 1945
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:Unit 4, 65 White Hart Avenue, London, England, SE28 0GW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
606, Renaissance Walk, London, England, SE10 0QL

Director25 September 2017Active
7 Weir Farm Road, Rayleigh, SS6 7AF

Secretary-Active
14 Lister Avenue, Hitchin, SG4 9ES

Secretary20 June 2006Active
2nd Floor, 79 Knightsbridge, London, SW1X 7RB

Corporate Secretary01 April 2003Active
24 Walwyn Avenue, Bromley, BR1 2RD

Director11 September 2007Active
5 Brindle Gate, Sidcup, DA15 8BU

Director17 September 2001Active
100 Rectory Road, Rochford, SS4 1UG

Director-Active
93 Claydon Drive, Beddington, CR0 4QX

Director28 April 1998Active
7 Weir Farm Road, Rayleigh, SS6 7AF

Director-Active
Unit 4, 65 White Hart Avenue, London, England, SE28 0GW

Director01 April 2003Active
4 Greenstead, Sawbridgeworth, CM21 9NY

Director-Active

People with Significant Control

Ms Caroline Charlotte Rolfe
Notified on:24 October 2017
Status:Active
Date of birth:May 1979
Nationality:British
Address:Unit 4, 65 White Hart Avenue, London, SE28 0GW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael John Rolfe
Notified on:06 April 2016
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:England
Address:Unit 4, 65 White Hart Avenue, London, England, SE28 0GW
Nature of control:
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Accounts

Accounts with accounts type dormant.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Officers

Termination secretary company with name termination date.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Accounts

Accounts with accounts type dormant.

Download
2021-09-01Accounts

Accounts with accounts type dormant.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Address

Change registered office address company with date old address new address.

Download
2020-08-03Accounts

Accounts with accounts type dormant.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Accounts

Accounts with accounts type micro entity.

Download
2019-06-21Persons with significant control

Second filing notification of a person with significant control.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-05-18Confirmation statement

Confirmation statement with no updates.

Download
2017-10-25Persons with significant control

Cessation of a person with significant control.

Download
2017-10-25Persons with significant control

Notification of a person with significant control.

Download
2017-10-25Officers

Termination director company with name termination date.

Download
2017-09-25Officers

Appoint person director company with name date.

Download
2017-09-05Accounts

Accounts with accounts type total exemption full.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download
2017-03-15Officers

Change person director company with change date.

Download
2016-05-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-11Address

Change registered office address company with date old address new address.

Download
2016-04-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.