Warning: file_put_contents(c/5bbec4b5f360202adaddb375704252c7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Sica Architects (uk) Ltd, SK11 0LP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SICA ARCHITECTS (UK) LTD

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

This company is commonly known as Sica Architects (uk) Ltd. The company was founded 9 years ago and was given the registration number 09590686. The firm's registered office is in MACCLESFIELD. You can find them at Beechfield House Winterton Way, Lyme Green Business Park, Macclesfield, Cheshire. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:SICA ARCHITECTS (UK) LTD
Company Number:09590686
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 May 2015
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Beechfield House Winterton Way, Lyme Green Business Park, Macclesfield, Cheshire, SK11 0LP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, King Street, Knutsford, United Kingdom, WA 16 6DL

Director14 May 2015Active
10, Bold Street, Hale, United Kingdom, WA14 2ER

Director14 May 2015Active

People with Significant Control

Sica Holdings Ltd
Notified on:14 June 2018
Status:Active
Country of residence:England
Address:26, King Street, Knutsford, England, WA16 6DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Carlos Pla
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:Spanish
Country of residence:United Kingdom
Address:26, King Street, Knutsford, United Kingdom, WA16 6DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Noblet
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:United Kingdom
Address:26, King Street, Knutsford, United Kingdom, WA16 6DL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2023-05-18Gazette

Gazette dissolved liquidation.

Download
2023-02-18Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-11-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-28Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-09-02Address

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

Download
2020-08-24Resolution

Resolution.

Download
2020-08-24Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-08-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-07-15Confirmation statement

Confirmation statement with updates.

Download
2020-07-15Persons with significant control

Notification of a person with significant control.

Download
2020-07-15Persons with significant control

Cessation of a person with significant control.

Download
2020-07-15Persons with significant control

Cessation of a person with significant control.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Accounts

Accounts with accounts type total exemption full.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-02-13Accounts

Accounts with accounts type total exemption full.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download
2017-12-13Accounts

Change account reference date company previous extended.

Download
2017-08-01Accounts

Accounts with accounts type total exemption full.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download
2017-05-02Accounts

Change account reference date company previous shortened.

Download
2017-02-13Accounts

Change account reference date company previous shortened.

Download
2016-05-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.