UKBizDB.co.uk

SIRIUS PROJECTS LIMITED

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

This company is commonly known as Sirius Projects Limited. The company was founded 19 years ago and was given the registration number 05296714. The firm's registered office is in NEWTON ABBOT. You can find them at Moorgate House, King Street, Newton Abbot, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SIRIUS PROJECTS LIMITED
Company Number:05296714
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2004
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Moorgate House, King Street, Newton Abbot, TQ12 2LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37 Mowbray Road, London, United Kingdom, NW6 7QS

Secretary25 November 2004Active
37 Mowbray Road, London, United Kingdom, NW6 7QS

Director25 November 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 November 2004Active
Side Flat 7 Higher Street, Dartmouth, TQ6 9RB

Director13 December 2004Active
26 Yewcroft Close, Whitchurch, Bristol, BS14 0ES

Director25 November 2004Active

People with Significant Control

Miss Emily Kendall Moxon Browne
Notified on:12 June 2017
Status:Active
Date of birth:January 2000
Nationality:British
Country of residence:United Kingdom
Address:85, Harlesden Gardens, London, United Kingdom, NW10 4HB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert William Moxon Browne
Notified on:12 June 2017
Status:Active
Date of birth:June 1946
Nationality:British
Country of residence:United Kingdom
Address:37 Mowbray Road, London, United Kingdom, NW6 7QS
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Weatherbe Moxon Browne
Notified on:12 June 2017
Status:Active
Date of birth:January 2000
Nationality:British
Country of residence:United Kingdom
Address:Flat 5, Hill Crest Court, London, United Kingdom, NW2 3PG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert William Moxon Browne
Notified on:06 April 2016
Status:Active
Date of birth:June 1946
Nationality:British
Country of residence:United Kingdom
Address:37 Mowbray Road, London, United Kingdom, NW6 7QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-19Accounts

Accounts with accounts type total exemption full.

Download
2023-11-09Confirmation statement

Confirmation statement with updates.

Download
2023-04-04Mortgage

Mortgage satisfy charge full.

Download
2023-04-04Mortgage

Mortgage satisfy charge full.

Download
2023-04-04Mortgage

Mortgage satisfy charge full.

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-11-11Officers

Change person secretary company with change date.

Download
2021-11-11Persons with significant control

Change to a person with significant control.

Download
2021-11-11Officers

Change person director company with change date.

Download
2021-11-11Confirmation statement

Confirmation statement with updates.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-11-06Confirmation statement

Confirmation statement with updates.

Download
2020-02-17Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Confirmation statement

Confirmation statement with updates.

Download
2019-11-11Persons with significant control

Change to a person with significant control.

Download
2018-12-22Accounts

Accounts with accounts type total exemption full.

Download
2018-11-13Confirmation statement

Confirmation statement with updates.

Download
2018-04-05Accounts

Accounts with accounts type total exemption full.

Download
2017-11-29Confirmation statement

Confirmation statement with updates.

Download
2017-07-17Capital

Capital variation of rights attached to shares.

Download
2017-07-05Officers

Termination director company with name termination date.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.