This company is commonly known as Siderise (holdings) Limited. The company was founded 34 years ago and was given the registration number 02395079. The firm's registered office is in MAESTEG. You can find them at Siderise Forge Industrial Estate, Nantyfyllon, Maesteg, . This company's SIC code is 70100 - Activities of head offices.
Name | : | SIDERISE (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 02395079 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 June 1989 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Siderise Forge Industrial Estate, Nantyfyllon, Maesteg, Wales, CF34 0AH |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Siderise, Forge Industrial Estate, Nantyfyllon, Maesteg, Wales, CF34 0AH | Director | 19 September 2023 | Active |
Siderise, Forge Industrial Estate, Nantyfyllon, Maesteg, Wales, CF34 0AH | Director | 19 September 2023 | Active |
Siderise, Forge Industrial Estate, Nantyfyllon, Maesteg, Wales, CF34 0AH | Director | 19 September 2023 | Active |
Siderise, Forge Industrial Estate, Nantyfyllon, Maesteg, Wales, CF34 0AH | Director | 19 September 2023 | Active |
Bathurst House 50, Bathurst Walk, Iver, United Kingdom, SL0 9BH | Director | 01 April 2014 | Active |
Siderise, Forge Industrial Estate, Nantyfyllon, Maesteg, Wales, CF34 0AH | Director | 14 December 2020 | Active |
Siderise, Forge Industrial Estate, Nantyfyllon, Maesteg, Wales, CF34 0AH | Director | 19 September 2023 | Active |
Billhurst Cottage, White Hart Lane, Wood Street Village, Guildford, United Kingdom, GU3 3DZ | Secretary | 17 September 2011 | Active |
45 Vineyard Hill Road, Wimbledon, London, SW19 7JL | Secretary | - | Active |
Chippins Lower Street, Cavendish, Sudbury, CO10 8AF | Secretary | 01 January 1992 | Active |
Unit 21, Lady Lane Industrial Estate, Hadleigh, Ipswich, IP7 6BQ | Secretary | 10 September 2012 | Active |
Billhurst Cottage, White Hart Lane Wood Street Village, Guildford, GU3 3D2 | Director | - | Active |
The Manor House, Martlesham Heath, Ipswich, IP5 7SY | Director | - | Active |
Bathurst House 50, Bathurst Walk, Iver, United Kingdom, SL10 9BH | Director | 24 July 2015 | Active |
Chippins Lower Street, Cavendish, Sudbury, CO10 8AF | Director | 01 January 1992 | Active |
35 Turberville Street, Maesteg, CF34 0AU | Director | 07 July 1998 | Active |
Unit 21, Lady Lane Industrial Estate, Hadleigh, United Kingdom, IP7 6BQ | Director | 01 March 2012 | Active |
Siderise, Forge Industrial Estate, Nantyfyllon, Maesteg, Wales, CF34 0AH | Director | 14 December 2020 | Active |
Dale View, Sandyhill Road, Saundersfoot, SA69 9HW | Director | 06 April 2005 | Active |
Siderise Group Limited | ||
Notified on | : | 23 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 21, Lady Lane Industrial Estate, Hadleigh, United Kingdom, IP7 6BQ |
Nature of control | : |
|
Mr Stephen William Bond | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Billhurst Cottage, White Hart Lane, Guildford, United Kingdom, GU3 3DZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Officers | Appoint person director company with name date. | Download |
2023-10-23 | Officers | Appoint person director company with name date. | Download |
2023-10-23 | Officers | Appoint person director company with name date. | Download |
2023-10-23 | Officers | Appoint person director company with name date. | Download |
2023-10-23 | Officers | Appoint person director company with name date. | Download |
2023-09-29 | Accounts | Accounts with accounts type full. | Download |
2023-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Officers | Termination director company with name termination date. | Download |
2022-09-29 | Accounts | Accounts with accounts type full. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-16 | Officers | Change person director company with change date. | Download |
2021-09-23 | Accounts | Accounts with accounts type full. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-01 | Officers | Termination director company with name termination date. | Download |
2020-12-17 | Accounts | Accounts with accounts type full. | Download |
2020-12-14 | Officers | Appoint person director company with name date. | Download |
2020-12-14 | Officers | Appoint person director company with name date. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-08 | Address | Change registered office address company with date old address new address. | Download |
2019-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-22 | Resolution | Resolution. | Download |
2019-07-08 | Officers | Termination director company with name termination date. | Download |
2019-07-08 | Officers | Termination director company with name termination date. | Download |
2019-07-08 | Officers | Termination director company with name termination date. | Download |
2019-07-08 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.