UKBizDB.co.uk

SIDER CENTER SERVICE LTD

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
3, The Shrubberies, George Lane, London, England, E18 1BD

Director08 December 2021Active
1, Yonge Close, Boreham, Chelmsford, United Kingdom, CM3 3GY

Secretary21 August 2012Active
26 Boleyn Way, Boreham, Chelmsford, CM3 3JL

Secretary28 January 2004Active
62, Priory Road, Romford, United Kingdom, RM3 9AP

Corporate Secretary16 January 2012Active
5-6 The Shrubberies, South Woodford, London, E18 1BG

Corporate Secretary25 July 2005Active
3, The Shrubberies George Lane, South Woodford, London, United Kingdom, E18 1BG

Corporate Secretary12 August 2009Active
269 Via Romana, 5501 Capannori, Lucca,

Director25 July 2005Active
13 Via Felice Emma, Palermo, Massa Carrara, Italy,

Director25 July 2005Active
20 Via Cadodolo, 54010 Bigliolo Di Aulla, Italy,

Director25 July 2005Active
62 Priory Road, Noak Hill, Romford, RM3 9AP

Director28 January 2004Active
62, Priory Road, Romford, United Kingdom, RM3 9AP

Director16 January 2012Active
20 Via Cadodolo, 54010 Bigliolo Di Aulla, Italy,

Director25 July 2005Active
Place Des Moulins, Monaco, Monaco 98000, Monaco,

Director16 January 2012Active
Place Des Moulins, Monaco, France, FOREIGN

Director16 February 2006Active
62, Priory Road, Romford, United Kingdom, RM3 9AP

Corporate Director16 January 2012Active
62 Priory Road, Noak Hill, Romford, RM3 9AP

Corporate Director14 December 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-29Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-12-17Persons with significant control

Notification of a person with significant control.

Download
2021-12-17Persons with significant control

Cessation of a person with significant control.

Download
2021-01-19Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-01-28Accounts

Accounts with accounts type total exemption full.

Download
2018-12-05Confirmation statement

Confirmation statement with updates.

Download
2018-11-26Address

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

Download
2018-05-30Confirmation statement

Confirmation statement with no updates.

Download
2018-02-07Gazette

Gazette filings brought up to date.

Download
2018-02-06Gazette

Gazette notice compulsory.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2017-04-26Gazette

Gazette filings brought up to date.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.