UKBizDB.co.uk

SION HOLDINGS (2009) LIMITED

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

This company is commonly known as Sion Holdings (2009) Limited. The company was founded 30 years ago and was given the registration number 02909622. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 78 Mount Ephraim, , Tunbridge Wells, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SION HOLDINGS (2009) LIMITED
Company Number:02909622
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 1994
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:78 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Little Bucksteep Farm, Churches Green, Dallington, Heathfield, United Kingdom, TN21 9NX

Director17 March 1994Active
Tapsells, Tapsells Lane, Wadhurst, TN5 6PL

Secretary27 May 2009Active
Tapsells, Tapsells Lane, Wadhurst, TN5 6PL

Secretary31 July 2000Active
20 Post Office Square, London Road, Tunbridge Wells, TN1 1BQ

Secretary26 June 2008Active
Southwinds 1 The Drive, Warwick Park, Tunbridge Wells, TN2 5ER

Secretary17 March 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary17 March 1994Active
Stonelands Farm House, Withyham, Hartfield, TN7 4BH

Director08 November 1996Active
Tapsells, Tapsells Lane, Wadhurst, TN5 6PL

Director05 January 2004Active
20 Post Office Square, London Road, Tunbridge Wells, TN1 1BQ

Director17 March 1994Active
The Tyled Cottage, School Hill, Lamberhurst, TN3 8DQ

Director05 March 2003Active
Poundsrough Lodge, Dundle Road Bells Yew Green, Tunbridge Wells, TN3 9AG

Director01 November 2000Active
Stable Cottage, Castle Hill, Rotherfield, TN6 3RR

Director31 December 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director17 March 1994Active

People with Significant Control

Mr Andrew James Grant
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Address:78, Mount Ephraim, Tunbridge Wells, TN4 8BS
Nature of control:
  • Significant influence or control as firm

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2021-06-22Gazette

Gazette dissolved voluntary.

Download
2021-04-22Accounts

Accounts with accounts type dormant.

Download
2021-04-06Gazette

Gazette notice voluntary.

Download
2021-03-26Dissolution

Dissolution application strike off company.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Accounts

Accounts with accounts type dormant.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Confirmation statement

Confirmation statement with updates.

Download
2019-03-18Accounts

Accounts with accounts type dormant.

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download
2018-03-22Accounts

Accounts with accounts type dormant.

Download
2017-06-07Accounts

Accounts with accounts type total exemption full.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Capital

Legacy.

Download
2016-12-15Capital

Capital statement capital company with date currency figure.

Download
2016-12-15Insolvency

Legacy.

Download
2016-12-15Resolution

Resolution.

Download
2016-08-03Officers

Termination director company with name termination date.

Download
2016-08-03Officers

Termination secretary company with name termination date.

Download
2016-07-01Accounts

Accounts with accounts type total exemption small.

Download
2016-04-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-10Change of name

Certificate change of name company.

Download
2015-12-10Change of name

Change of name notice.

Download
2015-06-16Accounts

Accounts with accounts type total exemption small.

Download
2015-03-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.