UKBizDB.co.uk

SIGA (ELECTRONICS) LIMITED

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

This company is commonly known as Siga (electronics) Limited. The company was founded 63 years ago and was given the registration number 00683581. The firm's registered office is in DITCHLING. You can find them at Unit 2 Mid Sussex Business Park, Folders Lane East, Ditchling, East Sussex. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:SIGA (ELECTRONICS) LIMITED
Company Number:00683581
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 1961
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 2 Mid Sussex Business Park, Folders Lane East, Ditchling, East Sussex, England, BN6 8SE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Mid Sussex Business Park, Folders Lane East, Ditchling, England, BN6 8SE

Secretary20 October 2021Active
Unit 2, Mid Sussex Business Park, Folders Lane East, Ditchling, England, BN6 8SE

Director24 September 2018Active
3, Fagerstagatan, Spanga, Sweden,

Director19 May 2020Active
Little Orchard Green End, Sandon, Buntingford, SG9 0RL

Secretary-Active
66, High Street, Abbotsley, St. Neots, United Kingdom, PE19 6UE

Secretary21 November 1997Active
6 Murrell Lane, Stotfold, Hitchin, SG5 4PP

Director-Active
Unit 2, Mid Sussex Business Park, Folders Lane East, Ditchling, England, BN6 8SE

Director24 September 2018Active
Little Orchard Green End, Sandon, Buntingford, SG9 0RL

Director-Active
4 Cambridge Gardens, Langford, Biggleswade, SG18 9SF

Director-Active
66, High Street, Abbotsley, St. Neots, United Kingdom, PE19 6UE

Director11 September 1992Active

People with Significant Control

Mr Richard Jonathan Thrussell
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Address:3 Darlington Close, Sandy, SG19 1RW
Nature of control:
  • Voting rights 50 to 75 percent
Mrs Christine Lynne Thrussell
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Address:3 Darlington Close, Sandy, SG19 1RW
Nature of control:
  • Voting rights 25 to 50 percent
Siga Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3, Darlington Close, Sandy, England, SG19 1RW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Accounts

Accounts with accounts type small.

Download
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-04-15Accounts

Accounts with accounts type small.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type small.

Download
2021-10-29Officers

Appoint person secretary company with name date.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2020-12-03Accounts

Accounts with accounts type small.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Officers

Appoint person director company with name date.

Download
2020-03-04Accounts

Accounts with accounts type small.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Change account reference date company current extended.

Download
2018-10-25Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Address

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

Download
2018-09-25Officers

Termination director company with name termination date.

Download
2018-09-25Officers

Termination secretary company with name termination date.

Download
2018-09-25Officers

Appoint person director company with name date.

Download
2018-09-25Officers

Appoint person director company with name date.

Download
2018-09-07Mortgage

Mortgage satisfy charge full.

Download
2018-09-07Mortgage

Mortgage satisfy charge full.

Download
2018-09-06Mortgage

Mortgage satisfy charge full.

Download
2018-08-29Persons with significant control

Cessation of a person with significant control.

Download
2018-08-29Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.