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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Faraday House Station Road, Pattinson South Industrial, Estate Washington, NE38 8LW | Director | 18 October 2010 | Active |
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 | Director | 01 August 1994 | Active |
40 Parlington Meadow, Barwick In Elmet, Leeds, LS15 4PB | Director | 08 April 1999 | Active |
3 Brendon Grove, Ingleby Barwick, Stockton On Tees, TS17 0PH | Director | 08 April 1999 | Active |
Faraday House Station Road, Pattinson South Industrial, Estate Washington, NE38 8LW | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-12 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-12 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-28 | Officers | Termination director company with name termination date. | Download |
2018-06-28 | Officers | Termination secretary company with name termination date. | Download |
2018-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-06 | Officers | Change person director company with change date. | Download |
2017-07-06 | Persons with significant control | Change to a person with significant control. | Download |
2017-02-02 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.