This company is commonly known as Sigeric Limited. The company was founded 16 years ago and was given the registration number 06496780. The firm's registered office is in HEREFORD. You can find them at Lloyd George House, Fordshill, Road,, Rotherwas Ind. Estate, Hereford, Herefordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | SIGERIC LIMITED |
---|---|---|
Company Number | : | 06496780 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 February 2008 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lloyd George House, Fordshill, Road,, Rotherwas Ind. Estate, Hereford, Herefordshire, HR2 6NS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lloyd George House, Fordshill, Road,, Rotherwas Ind. Estate, Hereford, HR2 6NS | Secretary | 07 February 2008 | Active |
Lloyd George House, Fordshill, Road,, Rotherwas Ind. Estate, Hereford, HR2 6NS | Director | 07 February 2008 | Active |
Lloyd George House, Fordshill, Road,, Rotherwas Ind. Estate, Hereford, HR2 6NS | Director | 07 February 2008 | Active |
Lloyd George House, Fordshill, Road,, Rotherwas Ind. Estate, Hereford, HR2 6NS | Director | 07 February 2008 | Active |
49 King Street, Manchester, M2 7AY | Corporate Secretary | 07 February 2008 | Active |
49 King Street, Manchester, M2 7AY | Corporate Director | 07 February 2008 | Active |
Mrs Susan Anne Howell | ||
Notified on | : | 07 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Address | : | Lloyd George House, Fordshill, Hereford, HR2 6NS |
Nature of control | : |
|
Mr Andrew Rhys Howell | ||
Notified on | : | 07 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Address | : | Lloyd George House, Fordshill, Hereford, HR2 6NS |
Nature of control | : |
|
Mr Thomas Bede Markham David | ||
Notified on | : | 07 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Address | : | Lloyd George House, Fordshill, Hereford, HR2 6NS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-05 | Capital | Capital alter shares subdivision. | Download |
2024-02-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2024-01-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-19 | Officers | Change person director company with change date. | Download |
2021-07-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-31 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-03 | Resolution | Resolution. | Download |
2018-01-03 | Capital | Capital name of class of shares. | Download |
2017-05-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-18 | Document replacement | Second filing of annual return with made up date. | Download |
2017-04-18 | Document replacement | Second filing of annual return with made up date. | Download |
2017-04-18 | Document replacement | Second filing of annual return with made up date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.