UKBizDB.co.uk

SIAL GROUP LTD

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

This company is commonly known as Sial Group Ltd. The company was founded 5 years ago and was given the registration number 12078135. The firm's registered office is in ILFORD. You can find them at 359 Henley Road, , Ilford, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:SIAL GROUP LTD
Company Number:12078135
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:359 Henley Road, Ilford, England, IG1 2TH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60, South Park Terrace, Ilford, England, IG1 1YB

Director16 December 2020Active
359, Henley Road, Ilford, England, IG1 2TH

Director27 April 2020Active
359, Henley Road, Ilford, England, IG1 2TH

Director01 July 2019Active
44, Bergholt Avenue, Ilford, England, IG4 5NE

Director15 November 2020Active
359, Henley Road, Ilford, England, IG1 2TH

Director29 May 2020Active
359, Henley Road, Ilford, England, IG1 2TH

Director05 November 2019Active

People with Significant Control

Mr Jake Foster
Notified on:16 December 2020
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:England
Address:60, South Park Terrace, Ilford, England, IG1 1YB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Ms Saima Shaukat
Notified on:29 May 2020
Status:Active
Date of birth:September 1977
Nationality:Pakistani
Country of residence:England
Address:44, Bergholt Avenue, Ilford, England, IG4 5NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Faizan Ahmed
Notified on:27 April 2020
Status:Active
Date of birth:January 1995
Nationality:Pakistani
Country of residence:England
Address:359, Henley Road, Ilford, England, IG1 2TH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Shaukat Hussain
Notified on:01 July 2019
Status:Active
Date of birth:April 1970
Nationality:Pakistani
Country of residence:England
Address:359, Henley Road, Ilford, England, IG1 2TH
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-09-29Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-07-02Officers

Appoint person director company with name date.

Download
2021-07-02Persons with significant control

Notification of a person with significant control.

Download
2021-07-02Address

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

Download
2021-07-02Officers

Termination director company with name termination date.

Download
2021-07-02Persons with significant control

Cessation of a person with significant control.

Download
2021-02-07Officers

Appoint person director company with name date.

Download
2021-02-07Address

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

Download
2021-02-07Officers

Termination director company with name termination date.

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Officers

Termination director company with name termination date.

Download
2020-06-03Persons with significant control

Cessation of a person with significant control.

Download
2020-06-02Officers

Appoint person director company with name date.

Download
2020-06-02Persons with significant control

Notification of a person with significant control.

Download
2020-05-10Persons with significant control

Notification of a person with significant control.

Download
2020-05-10Persons with significant control

Cessation of a person with significant control.

Download
2020-05-10Officers

Termination director company with name termination date.

Download
2020-05-10Officers

Appoint person director company with name date.

Download
2019-11-05Officers

Termination director company with name termination date.

Download
2019-11-05Officers

Appoint person director company with name date.

Download
2019-07-01Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.