UKBizDB.co.uk

SIFBRONZE LIMITED

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

This company is commonly known as Sifbronze Limited. The company was founded 29 years ago and was given the registration number 02953337. The firm's registered office is in LETCHWORTH. You can find them at Peters House Orbital Centre, Icknield Way, Letchworth, Hertfordshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SIFBRONZE LIMITED
Company Number:02953337
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 1994
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Peters House Orbital Centre, Icknield Way, Letchworth, Hertfordshire, SG6 1ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Peters House, Orbital Centre, Icknield Way, Letchworth, SG6 1ET

Director15 May 2021Active
Peters House, Orbital Centre, Icknield Way, Letchworth, SG6 1ET

Director01 March 2019Active
20-32 Museum Street, Ipswich, IP1 1HZ

Nominee Secretary27 July 1994Active
Peters House, Orbital Centre, Icknield Way, Letchworth, United Kingdom, SG6 1ET

Secretary01 April 2008Active
Coodene, 15 College Green, Felixstowe, IP11 7AP

Secretary30 September 1994Active
20-32 Museum Street, Ipswich, IP1 1HZ

Nominee Director27 July 1994Active
Peters House, Orbital Centre, Icknield Way, Letchworth, United Kingdom, SG6 1ET

Director16 May 2005Active
Peters House, Orbital Centre, Icknield Way, Letchworth, SG6 1ET

Director01 March 2019Active
12, Bidewell Close, Drayton, Norwick, NR8 6AP

Director30 September 1994Active
Coodene, 15 College Green, Felixstowe, IP11 7AP

Director30 September 1994Active
Lantern House Assington Post Office, The St Assington, Sudbury, CO10 5LJ

Director05 May 1998Active

People with Significant Control

Indutrade Uk Limited
Notified on:01 March 2019
Status:Active
Country of residence:United Kingdom
Address:Ellard House, Floats Road, Manchester, United Kingdom, M23 9WB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adrian Richard Hawkins
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:Peters House, Orbital Centre, Letchworth, England, SG6 1ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Jennifer Angela Hawkins
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:Peters House, Orbital Centre, Letchworth, England, SG6 1ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Wholesale Welding Supplies Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Peters House Orbital Centre, Icknield Way, Letchworth, United Kingdom, SG6 1ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2023-12-26Gazette

Gazette dissolved compulsory.

Download
2023-10-10Gazette

Gazette notice compulsory.

Download
2022-09-30Accounts

Accounts with accounts type dormant.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Officers

Appoint person director company with name date.

Download
2021-05-25Officers

Termination director company with name termination date.

Download
2021-02-08Accounts

Accounts with accounts type micro entity.

Download
2021-02-08Accounts

Accounts with accounts type micro entity.

Download
2021-02-02Accounts

Change account reference date company previous shortened.

Download
2020-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-08-02Persons with significant control

Notification of a person with significant control.

Download
2019-03-13Officers

Appoint person director company with name date.

Download
2019-03-13Officers

Termination secretary company with name termination date.

Download
2019-03-13Officers

Appoint person director company with name date.

Download
2019-03-13Officers

Termination director company with name termination date.

Download
2019-03-13Persons with significant control

Cessation of a person with significant control.

Download
2019-03-13Persons with significant control

Cessation of a person with significant control.

Download
2019-02-26Mortgage

Mortgage satisfy charge full.

Download
2018-08-23Confirmation statement

Confirmation statement with updates.

Download
2018-07-13Accounts

Accounts with accounts type micro entity.

Download
2017-12-20Accounts

Accounts with accounts type micro entity.

Download
2017-08-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.