UKBizDB.co.uk

SIRIUSDEV (FYLANDS) LTD

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

This company is commonly known as Siriusdev (fylands) Ltd. The company was founded 6 years ago and was given the registration number 10973585. The firm's registered office is in COUNTY DURHAM. You can find them at Russel House Mill Road, Langley Moor, County Durham, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:SIRIUSDEV (FYLANDS) LTD
Company Number:10973585
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2017
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Russel House Mill Road, Langley Moor, County Durham, United Kingdom, DH7 8HJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Factory, Whitchurch, Ross - On - Wye, United Kingdom, HR9 6DF

Director16 October 2017Active
The Factory, Whitchurch, Ross - On - Wye, United Kingdom, HR9 6DF

Director16 October 2017Active
Russel House, Mill Road, Langley Moor, County Durham, United Kingdom, DH7 8HJ

Director20 September 2017Active
Russel House, Mill Road, Langley Moor, County Durham, United Kingdom, DH7 8HJ

Director20 September 2017Active

People with Significant Control

Mr James Henry Steynor
Notified on:09 July 2021
Status:Active
Date of birth:June 1956
Nationality:British
Address:1, Castle Street, Worcester, WR1 3AA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Peter Haywood
Notified on:09 July 2021
Status:Active
Date of birth:April 1968
Nationality:British
Address:1, Castle Street, Worcester, WR1 3AA
Nature of control:
  • Ownership of shares 25 to 50 percent
Sirius Energy Ltd
Notified on:09 March 2020
Status:Active
Country of residence:United Kingdom
Address:Russel House, Mill Road, Durham, United Kingdom, DH7 8HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ecodev Group Ltd
Notified on:20 September 2017
Status:Active
Country of residence:United Kingdom
Address:The Factory, Whitchurch, Ross On Wye, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Sirius Renewable Energy Limited
Notified on:20 September 2017
Status:Active
Country of residence:United Kingdom
Address:Russel House, Mill Road, County Durham, United Kingdom,
Nature of control:
  • Ownership of shares 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
2023-11-02Gazette

Gazette dissolved liquidation.

Download
2023-08-02Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-07-22Address

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

Download
2022-07-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-22Resolution

Resolution.

Download
2022-07-22Insolvency

Liquidation voluntary statement of affairs.

Download
2022-06-20Accounts

Accounts with accounts type micro entity.

Download
2021-07-23Accounts

Accounts with accounts type micro entity.

Download
2021-07-14Confirmation statement

Confirmation statement with updates.

Download
2021-07-13Persons with significant control

Notification of a person with significant control.

Download
2021-07-13Persons with significant control

Cessation of a person with significant control.

Download
2021-07-13Persons with significant control

Notification of a person with significant control.

Download
2021-07-12Confirmation statement

Confirmation statement with updates.

Download
2021-06-10Address

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

Download
2021-06-10Persons with significant control

Cessation of a person with significant control.

Download
2021-06-10Persons with significant control

Change to a person with significant control.

Download
2021-06-10Officers

Termination director company with name termination date.

Download
2021-01-14Accounts

Accounts with accounts type micro entity.

Download
2020-10-14Officers

Termination director company with name termination date.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Persons with significant control

Notification of a person with significant control.

Download
2020-04-03Persons with significant control

Cessation of a person with significant control.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Accounts

Accounts with accounts type micro entity.

Download
2018-09-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.