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.
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 | : |
|
Registered Address | : | Unit 4, 65 White Hart Avenue, London, England, SE28 0GW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
606, Renaissance Walk, London, England, SE10 0QL | Director | 25 September 2017 | Active |
7 Weir Farm Road, Rayleigh, SS6 7AF | Secretary | - | Active |
14 Lister Avenue, Hitchin, SG4 9ES | Secretary | 20 June 2006 | Active |
2nd Floor, 79 Knightsbridge, London, SW1X 7RB | Corporate Secretary | 01 April 2003 | Active |
24 Walwyn Avenue, Bromley, BR1 2RD | Director | 11 September 2007 | Active |
5 Brindle Gate, Sidcup, DA15 8BU | Director | 17 September 2001 | Active |
100 Rectory Road, Rochford, SS4 1UG | Director | - | Active |
93 Claydon Drive, Beddington, CR0 4QX | Director | 28 April 1998 | Active |
7 Weir Farm Road, Rayleigh, SS6 7AF | Director | - | Active |
Unit 4, 65 White Hart Avenue, London, England, SE28 0GW | Director | 01 April 2003 | Active |
4 Greenstead, Sawbridgeworth, CM21 9NY | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Officers | Termination secretary company with name termination date. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-11 | Address | Change registered office address company with date old address new address. | Download |
2020-08-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-21 | Persons with significant control | Second filing notification of a person with significant control. | Download |
2019-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-25 | Officers | Termination director company with name termination date. | Download |
2017-09-25 | Officers | Appoint person director company with name date. | Download |
2017-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-15 | Officers | Change person director company with change date. | Download |
2016-05-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-11 | Address | Change registered office address company with date old address new address. | Download |
2016-04-21 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.