UKBizDB.co.uk

SIKA FIBRES LIMITED

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

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.

Company Information

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:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Propex House, 9 Royal Court Basil Close, Chesterfield, Derbyshire, S41 7SL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sika Limited, Watchmead, Welwyn Garden City, England, AL7 1BQ

Director17 February 2019Active
506, Council Fire Drive, Chattanooga, Usa,

Secretary16 December 2008Active
309 Lafayette Road, Chickamauga, U S A, 30707

Secretary12 March 1993Active
Propex House, 9 Royal Court Basil Close, Chesterfield, S41 7SL

Secretary29 May 2012Active
309 La Fayette Road, Chickamauga, United States,

Secretary15 March 2001Active
5852 Brookstone Walk, Alworth, Georgia, Usa, FOREIGN

Secretary29 January 1996Active
Propex House, 9 Royal Court Basil Close, Chesterfield, S41 7SL

Secretary19 April 2010Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 December 1992Active
309 Lafayette Road, Chickamauga, U S A, 30707

Director12 March 1993Active
Propex House, 9 Royal Court Basil Close, Chesterfield, S41 7SL

Director05 October 2018Active
9223 Mountain, Shade Drive, Chattanooga, United States,

Director24 April 2009Active
10 Dalbury Road, Dronfield Woodhouse, Sheffield, S18 5YT

Director-Active
99710 Mountainaur Drive, Oottewah, U S A,

Director12 March 1993Active
326 Hickory Creek Lane, Lafayette, Georgia, Usa, FOREIGN

Director15 October 1999Active
9 Charlemont Gardens, Armagh, BT61 9BB

Director23 December 1992Active
Propex House, 9 Royal Court Basil Close, Chesterfield, S41 7SL

Director11 July 2011Active
6337 Larch St, Vancouver, British Columbia, Canada,

Director15 October 1999Active
3130 Bee Tree Lane, Signal Mountain, Tennessee, Usa,

Director27 March 1996Active
5852 Brookstone Walk, Ackworth Ga30101, Cobb County, Usa,

Director27 March 1996Active
Propex House, 9 Royal Court Basil Close, Chesterfield, S41 7SL

Director11 July 2011Active
2948, Mclemore Circle, Franklin, United States,

Director17 March 2008Active
34 Somerset Grove, Cutgate, Rochdale, OL11 5YS

Director12 March 1993Active
5852 Brookstone Walk, Alworth, Georgia, Usa, FOREIGN

Director15 October 1999Active
3130 Bee Tree Lane, Signal Mountain, Tennessee, U S A, TN 37377

Director27 March 1996Active
Riverlea, Spinney Hill Old Sprotbrough, Doncaster, DN5 7LY

Director01 October 2000Active
Propex House, 9 Royal Court Basil Close, Chesterfield, S41 7SL

Director31 July 2013Active
Propex House, 9 Royal Court Basil Close, Chesterfield, S41 7SL

Director05 October 2018Active
Propex House, 9 Royal Court Basil Close, Chesterfield, S41 7SL

Director11 July 2011Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director09 December 1992Active

People with Significant Control

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:
  • Right to appoint and remove directors
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:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-12Gazette

Gazette dissolved voluntary.

Download
2023-06-27Gazette

Gazette notice voluntary.

Download
2023-06-15Dissolution

Dissolution application strike off company.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2022-11-22Confirmation statement

Confirmation statement with updates.

Download
2022-04-19Accounts

Accounts with accounts type full.

Download
2022-03-31Capital

Capital statement capital company with date currency figure.

Download
2022-03-31Capital

Legacy.

Download
2022-03-31Insolvency

Legacy.

Download
2022-03-31Resolution

Resolution.

Download
2021-12-05Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Address

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

Download
2021-05-28Accounts

Change account reference date company current extended.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Accounts

Accounts with accounts type full.

Download
2019-09-30Officers

Termination secretary company with name termination date.

Download
2019-09-30Persons with significant control

Cessation of a person with significant control.

Download
2019-09-30Officers

Termination director company with name termination date.

Download
2019-05-09Resolution

Resolution.

Download
2019-02-20Persons with significant control

Notification of a person with significant control.

Download
2019-02-20Officers

Appoint person director company with name date.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.