UKBizDB.co.uk

SICAME UK LIMITED

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

This company is commonly known as Sicame Uk Limited. The company was founded 27 years ago and was given the registration number 03319466. The firm's registered office is in HOO. You can find them at Unit 4a London Medway Commercial Park, James Swallow Way, Hoo, Rochester. This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:SICAME UK LIMITED
Company Number:03319466
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:Unit 4a London Medway Commercial Park, James Swallow Way, Hoo, Rochester, England, ME3 9GX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4a, London Medway Commercial Park, James Swallow Way, Hoo, England, ME3 9GX

Director29 January 2016Active
Unit 4a, London Medway Commercial Park, James Swallow Way, Hoo, England, ME3 9GX

Director06 September 2021Active
Unit 4a, London Medway Commercial Park, James Swallow Way, Hoo, England, ME3 9GX

Director29 January 2016Active
Sicame Uk Limited, Church Manorway, Erith, England, DA8 1EX

Secretary29 October 2010Active
Unit 4a, London Medway Commercial Park, James Swallow Way, Hoo, England, ME3 9GX

Secretary10 March 2014Active
Cheriton 18 Paddock Way, Woodham, Woking, GU21 5TB

Secretary07 March 1997Active
Wt Henley Limited, Church Manorway, Erith, DA8 1EX

Secretary01 December 2006Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Secretary17 February 1997Active
Flat 10 Hawley Lodge, Hawley Road, Blackwater, Camberley, GU17 9EJ

Director30 August 2007Active
8 Ivetsey Close, Wheaton Aston, ST19 9QR

Director18 June 2002Active
Unit 4a, London Medway Commercial Park, James Swallow Way, Hoo, England, ME3 9GX

Director11 February 2021Active
Wt Henley Limited, Church Manorway, Erith, DA8 1EX

Director01 December 2006Active
Sicame Uk Limited, Church Manorway, Erith, England, DA8 1EX

Director01 January 2006Active
Flat 1 27 Lingfield Road, London, SW19 4PU

Director22 June 2001Active
37 Cumnor Road, Sutton, SM2 5DW

Director07 March 1997Active
73 Manor Way, Beckenham, BR3 3LW

Director07 March 1997Active
Wt Henley Limited, Church Manorway, Erith, DA8 1EX

Director20 November 2009Active
28 Williams Way, Fleet, GU51 3EU

Director03 November 1997Active
Sicame Uk Limited, Church Manorway, Erith, DA8 1EX

Director29 January 2016Active
Flat E, 13 St Georges Drive, London, SW1V 4DJ

Director30 August 2007Active
Sicame Uk Limited, Church Manorway, Erith, England, DA8 1EX

Director29 October 2010Active
Sicame Uk Limited, Church Manorway, Erith, England, DA8 1EX

Director20 December 1999Active
Sicame Uk Limited, Church Manorway, Erith, England, DA8 1EX

Director29 October 2010Active
Wt Henley Limited, Church Manorway, Erith, DA8 1EX

Director20 November 2009Active
Manor Beeches, Avenue Road, Maids Moreton, Buckingham, MK18 1QA

Director30 August 2007Active
Unit 4a, London Medway Commercial Park, James Swallow Way, Hoo, England, ME3 9GX

Director01 March 2016Active
Cheriton 18 Paddock Way, Woodham, Woking, GU21 5TB

Director22 June 2001Active
Cheriton 18 Paddock Way, Woodham, Woking, GU21 5TB

Director07 March 1997Active
Sicame Uk Limited, Church Manorway, Erith, England, DA8 1EX

Director26 April 2005Active
Hollingreave House, Hollingreave New Mill, Holmfirth, HD9 7ND

Director01 September 2003Active
Sicame Uk Limited, Church Manorway, Erith, England, DA8 1EX

Director26 April 2005Active
Gransden House, Cooks Bank Acton Trussell, Stafford, ST17 0RF

Director05 April 2004Active
19 Farriers Way, Uckfield, TN22 5BY

Director03 November 1997Active
Flat 2, 24 Bracknell Gardens, London, NW3 7ED

Nominee Director17 February 1997Active
Hillfield, Gorse Hill, Farningham, Dartford, DA4 0JU

Director17 February 1997Active

People with Significant Control

Sicame Sa
Notified on:01 November 2016
Status:Active
Country of residence:France
Address:Sicame Sa, 1 Avenue Basile Lachaud, Arnac Pompadour, France, 19231
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Officers

Termination director company with name termination date.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Accounts

Accounts with accounts type full.

Download
2023-01-06Incorporation

Memorandum articles.

Download
2023-01-06Resolution

Resolution.

Download
2022-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-28Mortgage

Mortgage satisfy charge full.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Accounts

Accounts with accounts type full.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Officers

Appoint person director company with name date.

Download
2021-09-14Officers

Termination director company with name termination date.

Download
2021-07-03Accounts

Accounts with accounts type full.

Download
2021-02-11Officers

Appoint person director company with name date.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Accounts

Accounts with accounts type full.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type full.

Download
2019-04-15Officers

Second filing of director appointment with name.

Download
2019-02-14Officers

Termination director company with name termination date.

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Officers

Termination secretary company with name termination date.

Download
2018-07-20Address

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

Download
2018-06-05Accounts

Accounts with accounts type full.

Download
2018-05-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.