Warning: file_put_contents(c/566fcd67dd1c8fe218636bf439b8432c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Siddonton Ltd, M1 4EX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SIDDONTON LTD

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

This company is commonly known as Siddonton Ltd. The company was founded 17 years ago and was given the registration number 06216028. The firm's registered office is in MANCHESTER. You can find them at 2nd Floor Hanover House, 30 Charlotte Street, Manchester, . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:SIDDONTON LTD
Company Number:06216028
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 2007
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:2nd Floor Hanover House, 30 Charlotte Street, Manchester, M1 4EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 West Street, Oldland Common, Bristol, BS30 9QT

Secretary06 July 2007Active
11 West Street, Oldland Common, Bristol, United Kingdom, BS30 9QT

Director06 April 2015Active
11 West Street, Oldland, Bristol, BS30 9QT

Director06 July 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary17 April 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director17 April 2007Active

People with Significant Control

Julie Shore
Notified on:06 April 2016
Status:Active
Date of birth:August 1950
Nationality:British
Country of residence:United Kingdom
Address:11 West Street, Oldland Common, Bristol, United Kingdom, BS30 9QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Paul Shore
Notified on:06 April 2016
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:United Kingdom
Address:11 West Street, Oldland, Bristol, United Kingdom, BS30 9QT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2022-08-02Gazette

Gazette dissolved voluntary.

Download
2022-05-17Gazette

Gazette notice voluntary.

Download
2022-05-04Dissolution

Dissolution application strike off company.

Download
2022-03-17Address

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

Download
2022-01-24Accounts

Accounts with accounts type micro entity.

Download
2021-04-27Accounts

Accounts with accounts type micro entity.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Accounts

Accounts with accounts type micro entity.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2019-01-14Accounts

Accounts with accounts type micro entity.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-04-23Persons with significant control

Change to a person with significant control.

Download
2017-12-28Accounts

Accounts with accounts type micro entity.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2017-01-23Accounts

Accounts with accounts type total exemption small.

Download
2016-04-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-14Accounts

Accounts with accounts type total exemption small.

Download
2015-04-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-14Officers

Appoint person director company with name date.

Download
2015-01-20Accounts

Accounts with accounts type total exemption small.

Download
2014-05-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-14Accounts

Accounts with accounts type total exemption small.

Download
2013-04-18Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.