This company is commonly known as Sider Center Service Ltd. The company was founded 20 years ago and was given the registration number 05028901. The firm's registered office is in LONDON. You can find them at 3 The Shrubberies, George Lane, London, South Woodford. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SIDER CENTER SERVICE LTD |
---|---|---|
Company Number | : | 05028901 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 January 2004 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 The Shrubberies, George Lane, London, South Woodford, England, E18 1BD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, The Shrubberies, George Lane, London, England, E18 1BD | Director | 08 December 2021 | Active |
1, Yonge Close, Boreham, Chelmsford, United Kingdom, CM3 3GY | Secretary | 21 August 2012 | Active |
26 Boleyn Way, Boreham, Chelmsford, CM3 3JL | Secretary | 28 January 2004 | Active |
62, Priory Road, Romford, United Kingdom, RM3 9AP | Corporate Secretary | 16 January 2012 | Active |
5-6 The Shrubberies, South Woodford, London, E18 1BG | Corporate Secretary | 25 July 2005 | Active |
3, The Shrubberies George Lane, South Woodford, London, United Kingdom, E18 1BG | Corporate Secretary | 12 August 2009 | Active |
269 Via Romana, 5501 Capannori, Lucca, | Director | 25 July 2005 | Active |
13 Via Felice Emma, Palermo, Massa Carrara, Italy, | Director | 25 July 2005 | Active |
20 Via Cadodolo, 54010 Bigliolo Di Aulla, Italy, | Director | 25 July 2005 | Active |
62 Priory Road, Noak Hill, Romford, RM3 9AP | Director | 28 January 2004 | Active |
62, Priory Road, Romford, United Kingdom, RM3 9AP | Director | 16 January 2012 | Active |
20 Via Cadodolo, 54010 Bigliolo Di Aulla, Italy, | Director | 25 July 2005 | Active |
Place Des Moulins, Monaco, Monaco 98000, Monaco, | Director | 16 January 2012 | Active |
Place Des Moulins, Monaco, France, FOREIGN | Director | 16 February 2006 | Active |
62, Priory Road, Romford, United Kingdom, RM3 9AP | Corporate Director | 16 January 2012 | Active |
62 Priory Road, Noak Hill, Romford, RM3 9AP | Corporate Director | 14 December 2005 | Active |
Mr Andrea Sisti | ||
Notified on | : | 08 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | 3, The Shrubberies, London, England, E18 1BD |
Nature of control | : |
|
Mr Alfonso Sisti | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1938 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | 3, The Shrubberies, London, England, E18 1BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-17 | Officers | Appoint person director company with name date. | Download |
2021-12-17 | Officers | Termination director company with name termination date. | Download |
2021-12-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-26 | Address | Change registered office address company with date old address new address. | Download |
2018-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-07 | Gazette | Gazette filings brought up to date. | Download |
2018-02-06 | Gazette | Gazette notice compulsory. | Download |
2018-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-26 | Gazette | Gazette filings brought up to date. | Download |
2017-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.