UKBizDB.co.uk

S.I.E. INDUSTRIAL LIMITED

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

This company is commonly known as S.i.e. Industrial Limited. The company was founded 42 years ago and was given the registration number 01627236. The firm's registered office is in ESTATE WASHINGTON. You can find them at Faraday House Station Road, Pattinson South Industrial, Estate Washington, Tyne And Wear. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:S.I.E. INDUSTRIAL LIMITED
Company Number:01627236
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 1982
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Faraday House Station Road, Pattinson South Industrial, Estate Washington, Tyne And Wear, NE38 8LW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Faraday House Station Road, Pattinson South Industrial, Estate Washington, NE38 8LW

Director18 October 2010Active
Faraday House Station Road, Pattinson South Industrial, Estate Washington, NE38 8LW

Director-Active
Faraday House Station Road, Pattinson South Industrial, Estate Washington, NE38 8LW

Secretary-Active
Pounders Mill, The Green, Seamer, TS9 5LP

Director01 August 1994Active
40 Parlington Meadow, Barwick In Elmet, Leeds, LS15 4PB

Director08 April 1999Active
3 Brendon Grove, Ingleby Barwick, Stockton On Tees, TS17 0PH

Director08 April 1999Active
Faraday House Station Road, Pattinson South Industrial, Estate Washington, NE38 8LW

Director-Active

People with Significant Control

Mr Gareth Paul Bowen
Notified on:28 June 2018
Status:Active
Date of birth:March 1984
Nationality:British
Address:Faraday House Station Road, Estate Washington, NE38 8LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Barrie Sly
Notified on:06 April 2016
Status:Active
Date of birth:April 1947
Nationality:British
Address:Faraday House Station Road, Estate Washington, NE38 8LW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Bowen
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Address:Faraday House Station Road, Estate Washington, NE38 8LW
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 (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
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2024-03-12Mortgage

Mortgage satisfy charge full.

Download
2024-03-12Mortgage

Mortgage satisfy charge full.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-23Accounts

Accounts with accounts type total exemption full.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Persons with significant control

Change to a person with significant control.

Download
2021-11-16Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Accounts

Accounts with accounts type total exemption full.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Accounts

Accounts with accounts type total exemption full.

Download
2018-08-23Confirmation statement

Confirmation statement with updates.

Download
2018-08-23Persons with significant control

Notification of a person with significant control.

Download
2018-08-23Persons with significant control

Cessation of a person with significant control.

Download
2018-06-28Officers

Termination director company with name termination date.

Download
2018-06-28Officers

Termination secretary company with name termination date.

Download
2018-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-01-19Accounts

Accounts with accounts type total exemption full.

Download
2017-07-06Officers

Change person director company with change date.

Download
2017-07-06Persons with significant control

Change to a person with significant control.

Download
2017-02-02Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.