This company is commonly known as Sika Fibres Limited. The company was founded 31 years ago and was given the registration number 02772124. The firm's registered office is in CHESTERFIELD. You can find them at Propex House, 9 Royal Court Basil Close, Chesterfield, Derbyshire. This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | SIKA FIBRES LIMITED |
---|---|---|
Company Number | : | 02772124 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 December 1992 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Propex House, 9 Royal Court Basil Close, Chesterfield, Derbyshire, S41 7SL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sika Limited, Watchmead, Welwyn Garden City, England, AL7 1BQ | Director | 17 February 2019 | Active |
506, Council Fire Drive, Chattanooga, Usa, | Secretary | 16 December 2008 | Active |
309 Lafayette Road, Chickamauga, U S A, 30707 | Secretary | 12 March 1993 | Active |
Propex House, 9 Royal Court Basil Close, Chesterfield, S41 7SL | Secretary | 29 May 2012 | Active |
309 La Fayette Road, Chickamauga, United States, | Secretary | 15 March 2001 | Active |
5852 Brookstone Walk, Alworth, Georgia, Usa, FOREIGN | Secretary | 29 January 1996 | Active |
Propex House, 9 Royal Court Basil Close, Chesterfield, S41 7SL | Secretary | 19 April 2010 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 09 December 1992 | Active |
309 Lafayette Road, Chickamauga, U S A, 30707 | Director | 12 March 1993 | Active |
Propex House, 9 Royal Court Basil Close, Chesterfield, S41 7SL | Director | 05 October 2018 | Active |
9223 Mountain, Shade Drive, Chattanooga, United States, | Director | 24 April 2009 | Active |
10 Dalbury Road, Dronfield Woodhouse, Sheffield, S18 5YT | Director | - | Active |
99710 Mountainaur Drive, Oottewah, U S A, | Director | 12 March 1993 | Active |
326 Hickory Creek Lane, Lafayette, Georgia, Usa, FOREIGN | Director | 15 October 1999 | Active |
9 Charlemont Gardens, Armagh, BT61 9BB | Director | 23 December 1992 | Active |
Propex House, 9 Royal Court Basil Close, Chesterfield, S41 7SL | Director | 11 July 2011 | Active |
6337 Larch St, Vancouver, British Columbia, Canada, | Director | 15 October 1999 | Active |
3130 Bee Tree Lane, Signal Mountain, Tennessee, Usa, | Director | 27 March 1996 | Active |
5852 Brookstone Walk, Ackworth Ga30101, Cobb County, Usa, | Director | 27 March 1996 | Active |
Propex House, 9 Royal Court Basil Close, Chesterfield, S41 7SL | Director | 11 July 2011 | Active |
2948, Mclemore Circle, Franklin, United States, | Director | 17 March 2008 | Active |
34 Somerset Grove, Cutgate, Rochdale, OL11 5YS | Director | 12 March 1993 | Active |
5852 Brookstone Walk, Alworth, Georgia, Usa, FOREIGN | Director | 15 October 1999 | Active |
3130 Bee Tree Lane, Signal Mountain, Tennessee, U S A, TN 37377 | Director | 27 March 1996 | Active |
Riverlea, Spinney Hill Old Sprotbrough, Doncaster, DN5 7LY | Director | 01 October 2000 | Active |
Propex House, 9 Royal Court Basil Close, Chesterfield, S41 7SL | Director | 31 July 2013 | Active |
Propex House, 9 Royal Court Basil Close, Chesterfield, S41 7SL | Director | 05 October 2018 | Active |
Propex House, 9 Royal Court Basil Close, Chesterfield, S41 7SL | Director | 11 July 2011 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 09 December 1992 | Active |
Mr Miles Duncan Garrod | ||
Notified on | : | 17 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sika Limited, Watchmead, Welwyn Garden City, England, AL7 1BQ |
Nature of control | : |
|
Mr Andrew Paul Limb | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1973 |
Nationality | : | British |
Address | : | Propex House, Chesterfield, S41 7SL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-12 | Gazette | Gazette dissolved voluntary. | Download |
2023-06-27 | Gazette | Gazette notice voluntary. | Download |
2023-06-15 | Dissolution | Dissolution application strike off company. | Download |
2023-06-06 | Gazette | Gazette notice compulsory. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-19 | Accounts | Accounts with accounts type full. | Download |
2022-03-31 | Capital | Capital statement capital company with date currency figure. | Download |
2022-03-31 | Capital | Legacy. | Download |
2022-03-31 | Insolvency | Legacy. | Download |
2022-03-31 | Resolution | Resolution. | Download |
2021-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-12 | Address | Change registered office address company with date old address new address. | Download |
2021-05-28 | Accounts | Change account reference date company current extended. | Download |
2021-01-07 | Accounts | Accounts with accounts type full. | Download |
2020-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-22 | Accounts | Accounts with accounts type full. | Download |
2019-09-30 | Officers | Termination secretary company with name termination date. | Download |
2019-09-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-30 | Officers | Termination director company with name termination date. | Download |
2019-05-09 | Resolution | Resolution. | Download |
2019-02-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-20 | Officers | Appoint person director company with name date. | Download |
2018-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.