UKBizDB.co.uk

SIJ HOLDINGS LTD

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

This company is commonly known as Sij Holdings Ltd. The company was founded 6 years ago and was given the registration number 11156549. The firm's registered office is in ERITH. You can find them at Units 2 & 3 Lewis Industrial Estate, Wheatley Terrace Road, Erith, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:SIJ HOLDINGS LTD
Company Number:11156549
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2018
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Units 2 & 3 Lewis Industrial Estate, Wheatley Terrace Road, Erith, England, DA8 2AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 2 & 3 Lewis Industrial Estate, Wheatley Terrace Road, Erith, England, DA8 2AP

Director18 January 2018Active
Units 2 & 3 Lewis Industrial Estate, Wheatley Terrace Road, Erith, England, DA8 2AP

Director01 March 2021Active
The Stables, Goblands Farm Business Ctr, Cemetery Lane, Hadlow, United Kingdom, TN11 0LT

Director18 January 2018Active
The Stables, Goblands Farm Business Ctr, Cemetery Lane, Hadlow, United Kingdom, TN11 0LT

Director18 January 2018Active

People with Significant Control

Mrs Patricia Anne Macklin
Notified on:01 March 2021
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:England
Address:Units 2 & 3 Lewis Industrial Estate, Wheatley Terrace Road, Erith, England, DA8 2AP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Shaun Alcock
Notified on:18 January 2018
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:United Kingdom
Address:The Stables, Goblands Farm Business Ctr, Hadlow, United Kingdom, TN11 0LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jonathan Peter Bevan
Notified on:18 January 2018
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:United Kingdom
Address:The Stables, Goblands Farm Business Ctr, Hadlow, United Kingdom, TN11 0LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ian James Macklin
Notified on:18 January 2018
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:England
Address:Units 2 & 3 Lewis Industrial Estate, Wheatley Terrace Road, Erith, England, DA8 2AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2024-01-05Accounts

Accounts with accounts type total exemption full.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Confirmation statement

Confirmation statement with updates.

Download
2021-03-10Persons with significant control

Notification of a person with significant control.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Accounts

Change account reference date company previous extended.

Download
2019-06-04Persons with significant control

Change to a person with significant control.

Download
2019-06-04Officers

Change person director company with change date.

Download
2019-06-04Confirmation statement

Confirmation statement with updates.

Download
2019-03-01Capital

Capital allotment shares.

Download
2018-06-04Confirmation statement

Confirmation statement with updates.

Download
2018-06-04Persons with significant control

Cessation of a person with significant control.

Download
2018-06-04Persons with significant control

Cessation of a person with significant control.

Download
2018-06-04Address

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

Download
2018-04-12Officers

Termination director company with name termination date.

Download
2018-04-12Officers

Termination director company with name termination date.

Download
2018-01-18Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.