UKBizDB.co.uk

SIRIUS A CORPORATION LIMITED

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

This company is commonly known as Sirius A Corporation Limited. The company was founded 5 years ago and was given the registration number 11489158. The firm's registered office is in PERSHORE. You can find them at Plum Tree Cottage Main Street, Bishampton, Pershore, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:SIRIUS A CORPORATION LIMITED
Company Number:11489158
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2018
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Plum Tree Cottage Main Street, Bishampton, Pershore, United Kingdom, WR10 2NL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 36, Butlers Leap, Rugby, England, CV21 3RQ

Director30 July 2018Active
Unit 36, Butlers Leap, Rugby, England, CV21 3RQ

Director30 July 2018Active
Unit 36, Butlers Leap, Rugby, England, CV21 3RQ

Secretary03 October 2018Active
Unit 36, Butlers Leap, Rugby, England, CV21 3RQ

Director03 October 2018Active
Unit 36, Butlers Leap, Rugby, England, CV21 3RQ

Director03 October 2018Active

People with Significant Control

Mr David Millar
Notified on:03 October 2018
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:England
Address:Orchard House, Sambourne Lane, Redditch, England, B96 6PE
Nature of control:
  • Significant influence or control
Mrs Shirley Margaret Millar
Notified on:03 October 2018
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:England
Address:Orchard House, Sambourne Lane, Redditch, England, B96 6PE
Nature of control:
  • Significant influence or control
Mr Benjamin Cufley
Notified on:30 July 2018
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:England
Address:Unit 36, Butlers Leap, Rugby, England, CV21 3RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Martin Boswell
Notified on:30 July 2018
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:Unit 36, Butlers Leap, Rugby, England, CV21 3RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-09-12Accounts

Accounts with accounts type group.

Download
2023-08-02Officers

Change person director company with change date.

Download
2023-08-02Confirmation statement

Confirmation statement with updates.

Download
2023-04-22Incorporation

Memorandum articles.

Download
2023-04-22Resolution

Resolution.

Download
2023-04-14Persons with significant control

Change to a person with significant control.

Download
2023-04-14Persons with significant control

Change to a person with significant control.

Download
2023-04-14Persons with significant control

Cessation of a person with significant control.

Download
2023-04-14Persons with significant control

Cessation of a person with significant control.

Download
2023-04-14Officers

Termination director company with name termination date.

Download
2023-04-14Officers

Termination director company with name termination date.

Download
2023-04-14Capital

Capital allotment shares.

Download
2023-04-14Mortgage

Mortgage satisfy charge full.

Download
2023-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-01Accounts

Accounts with accounts type group.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Officers

Termination secretary company with name termination date.

Download
2022-01-05Mortgage

Mortgage satisfy charge full.

Download
2021-11-24Accounts

Accounts with accounts type group.

Download
2021-11-18Address

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

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-03Accounts

Change account reference date company previous extended.

Download
2020-09-28Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.