Warning: file_put_contents(c/f80942a2b1f95970926a468f1f82ccfa.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Sigeric Limited, HR2 6NS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SIGERIC LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Lloyd George House, Fordshill, Road,, Rotherwas Ind. Estate, Hereford, HR2 6NS

Secretary07 February 2008Active
Lloyd George House, Fordshill, Road,, Rotherwas Ind. Estate, Hereford, HR2 6NS

Director07 February 2008Active
Lloyd George House, Fordshill, Road,, Rotherwas Ind. Estate, Hereford, HR2 6NS

Director07 February 2008Active
Lloyd George House, Fordshill, Road,, Rotherwas Ind. Estate, Hereford, HR2 6NS

Director07 February 2008Active
49 King Street, Manchester, M2 7AY

Corporate Secretary07 February 2008Active
49 King Street, Manchester, M2 7AY

Corporate Director07 February 2008Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 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
2024-03-05Confirmation statement

Confirmation statement with updates.

Download
2024-03-05Capital

Capital alter shares subdivision.

Download
2024-02-13Accounts

Accounts with accounts type unaudited abridged.

Download
2024-01-26Persons with significant control

Cessation of a person with significant control.

Download
2023-05-23Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Officers

Change person director company with change date.

Download
2021-07-19Persons with significant control

Change to a person with significant control.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-02-26Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Mortgage

Mortgage satisfy charge full.

Download
2018-02-16Accounts

Accounts with accounts type total exemption full.

Download
2018-02-13Confirmation statement

Confirmation statement with updates.

Download
2018-01-03Resolution

Resolution.

Download
2018-01-03Capital

Capital name of class of shares.

Download
2017-05-17Accounts

Accounts with accounts type total exemption small.

Download
2017-04-18Document replacement

Second filing of annual return with made up date.

Download
2017-04-18Document replacement

Second filing of annual return with made up date.

Download
2017-04-18Document replacement

Second filing of annual return with made up date.

Download

Copyright © 2024. All rights reserved.