UKBizDB.co.uk

SIP TRUSTEES LIMITED

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

This company is commonly known as Sip Trustees Limited. The company was founded 24 years ago and was given the registration number 03821488. The firm's registered office is in LOUGHTON. You can find them at Haslers, Old Station Road, Loughton, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SIP TRUSTEES LIMITED
Company Number:03821488
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Haslers, Old Station Road, Loughton, Essex, IG10 4PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Haslers, Old Station Road, Loughton, United Kingdom, IG10 4PL

Director24 June 2013Active
Old Station Road, Loughton, IG10 4PL

Corporate Director31 March 2011Active
82 Kings Avenue, Woodford Green, IG8 0JG

Secretary29 November 2004Active
17 Montpellier House, Chigwell, IG7 5PY

Secretary02 September 1999Active
30 Broomhill Road, Woodford Green, IG8 9HD

Secretary06 August 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary06 August 1999Active
Greenacre, Off Wormley High Road, Wormley, EN10 6JN

Director02 September 1999Active
2 Maya Road, East Finchley, London, N2 0PP

Director07 December 2004Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director06 August 1999Active
Haslers, Old Station Road, Loughton, United Kingdom, IG10 4PL

Director12 March 2014Active
69 Princes Avenue, Woodford Green, IG8 0LW

Director28 June 2004Active
Haslers, Old Station Road, Loughton, United Kingdom, IG10 4PL

Director31 March 2011Active
82 Kings Avenue, Woodford Green, IG8 0JG

Director25 June 2008Active
71 Haversham Road, Bexleyheath, DA7 5BH

Director26 May 2006Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director06 August 1999Active

People with Significant Control

Stratford Edward Hamilton
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:Haslers, Old Station Road, Loughton, England, IG10 4PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Hugh Reynolds
Notified on:06 April 2016
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:England
Address:Haslers, Old Station Road, Loughton, England, IG10 4PL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Accounts

Accounts with accounts type dormant.

Download
2023-08-14Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type dormant.

Download
2022-08-17Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type dormant.

Download
2021-08-12Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Accounts

Accounts with accounts type dormant.

Download
2020-08-19Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type dormant.

Download
2019-09-02Confirmation statement

Confirmation statement with updates.

Download
2018-11-27Accounts

Accounts with accounts type dormant.

Download
2018-09-06Accounts

Change account reference date company previous extended.

Download
2018-08-22Confirmation statement

Confirmation statement with updates.

Download
2017-09-15Accounts

Accounts with accounts type dormant.

Download
2017-09-12Persons with significant control

Cessation of a person with significant control.

Download
2017-09-11Officers

Termination director company with name termination date.

Download
2017-09-11Persons with significant control

Change to a person with significant control.

Download
2017-08-10Confirmation statement

Confirmation statement with updates.

Download
2016-10-03Accounts

Accounts with accounts type dormant.

Download
2016-09-14Confirmation statement

Confirmation statement with updates.

Download
2016-09-14Officers

Change person director company with change date.

Download
2015-08-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-19Accounts

Accounts with accounts type dormant.

Download
2015-01-06Officers

Change person director company with change date.

Download
2014-08-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.