UKBizDB.co.uk

SIA ABRASIVES (G.B.) LTD

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

This company is commonly known as Sia Abrasives (g.b.) Ltd. The company was founded 56 years ago and was given the registration number 00931166. The firm's registered office is in GREETLAND, HALIFAX. You can find them at Sia Abrasives (gb) Ltd, Ellistones Lane, Greetland, Halifax, West Yorkshire. This company's SIC code is 23910 - Production of abrasive products.

Company Information

Name:SIA ABRASIVES (G.B.) LTD
Company Number:00931166
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 1968
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 23910 - Production of abrasive products

Office Address & Contact

Registered Address:Sia Abrasives (gb) Ltd, Ellistones Lane, Greetland, Halifax, West Yorkshire, HX4 8NH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Robert Bosch Uk Holdings Ltd, Broadwater Park, North Orbital Road, Denham, Uxbridge, Gb-Gbr, UB9 5HJ

Secretary17 January 2013Active
Luterbachstrasse 10, Luterbachstrasse 10, 4528 Zuchwil, Switzerland,

Director22 October 2012Active
Sia Abrasives (Gb) Ltd, Ellistones Lane, Greetland, Halifax, HX4 8NH

Director01 December 2020Active
Appynest School Road, Risby, Bury St Edmunds, IP28 6RG

Secretary-Active
Sia Abrasives (Gb) Ltd, Ellistones Lane, Greetland, Halifax, HX4 8NH

Secretary19 January 2004Active
8 Abbey Court, Hade Edge, Holmfirth, HD9 2TG

Secretary26 June 2001Active
3 Elsworth Close, Saint Ives, Huntingdon, PE27 5YB

Secretary07 May 2001Active
Ashley Court, 8 Selwyn Gardens, Newmarket, CB8

Director-Active
Appynest School Road, Risby, Bury St Edmunds, IP28 6RG

Director-Active
Robert Bosch Uk Holdings Ltd, Broadwater Park, North Orbital Road, Denham, Uxbridge, Gb-Gbr, UB9 5HJ

Director17 January 2013Active
Haustrasse 17, 8570 Weinfelden, Switzerland,

Director14 February 2007Active
3 Santorini, City Island, Leeds, LS12 1DP

Director01 May 2009Active
Broadwater Park, North Orbital Road, Denham, Uxbridge, England, UB9 5HJ

Director31 March 2015Active
Muhlewiesenstrasse 20, Ch8501, Frauenfeld, Switzerland,

Director22 October 2012Active
Speicherstr 34a, Frauenfeld 8500, Switzerland, FOREIGN

Director25 February 1992Active
Saentisstrasse 29, 9030 Abtwil, Switzerland,

Director26 February 2001Active
Walnut Tree Cottage, Littlebury Green, Saffron Walden, CB11 4XB

Director-Active
The Maltings 53 St Peters Street, Duxford, Cambridge, CB2 4RP

Director-Active
5 Lowana Crescent, Forest Hill, Australia,

Director26 June 2001Active
3 Elsworth Close, Saint Ives, Huntingdon, PE27 5YB

Director-Active
Burgstrasse 43, Weinfelden, Switzerland,

Director25 February 1992Active
Sia Abrasives (Gb) Ltd, Ellistones Lane, Greetland, Halifax, HX4 8NH

Director01 May 2017Active
Speicherstrasse Ss.8500, Frauenfeld, Switzerland,

Director01 May 2009Active
Sia Abrasives (Gb) Ltd, Ellistones Lane, Greetland, Halifax, HX4 8NH

Director22 October 2012Active
Holdenstrasse 9, 8500 Framenfeld, Switzerland, FOREIGN

Director-Active
1m Lehen, Fruthwilen, Switzerland, FOREIGN

Director-Active

People with Significant Control

Sia Abrasives Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sia Abrasives, Ellistones Lane, Halifax, England, HX4 8NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-06Accounts

Accounts with accounts type full.

Download
2023-06-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-08-18Accounts

Accounts with accounts type full.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Accounts

Accounts with accounts type full.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-06-15Accounts

Accounts with accounts type full.

Download
2017-09-13Accounts

Accounts with accounts type full.

Download
2017-08-08Confirmation statement

Confirmation statement with updates.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-06-12Officers

Appoint person director company with name date.

Download
2017-06-12Officers

Termination director company with name termination date.

Download
2016-10-11Accounts

Accounts with accounts type full.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-09Accounts

Accounts with accounts type full.

Download
2015-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.