UKBizDB.co.uk

SISSEL U.K. LIMITED

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

This company is commonly known as Sissel U.k. Limited. The company was founded 32 years ago and was given the registration number 02651899. The firm's registered office is in MYTHOLMROYD. You can find them at Units 16 D & E, Moderna Business Park, Mytholmroyd, Halifax. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:SISSEL U.K. LIMITED
Company Number:02651899
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 1991
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Units 16 D & E, Moderna Business Park, Mytholmroyd, Halifax, HX7 5QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 16 D & E, Moderna Business Park, Mytholmroyd, HX7 5QQ

Secretary04 June 2008Active
Units 16 D & E, Moderna Business Park, Mytholmroyd, HX7 5QQ

Director04 June 2008Active
Units 16 D & E, Moderna Business Park, Mytholmroyd, HX7 5QQ

Director25 February 2010Active
Flock Hall Farm, Hollin Lane, Ripponden, HX6

Secretary-Active
Flock Hall Farm, Hollin Lane, Ripponden, HX6

Secretary-Active
58 Dene Bank, Bradshaw, Bolton, BL2 3EA

Secretary-Active
Revsionbyra Ab, Kapellgatan 10 21421 Malmo, Sweden, FOREIGN

Secretary13 January 1995Active
Geijersgatan 36 21618, Malmo, Sweden, FOREIGN

Director-Active
Flock Hall Farm Hollin Lane, Ripponden, Sowerby Bridge, HX6 4LH

Director-Active
58 Dene Bank, Bradshaw, Bolton, BL2 3EA

Director-Active
26, Devon Drive, Sherwood, Nottingham, NG5 2EN

Director04 June 2008Active
Erikslustvagen 14, Malmo, Sweden, 21773

Director11 April 1998Active
Revsionbyra Ab, Kapellgatan 10 21421 Malmo, Sweden, FOREIGN

Director15 October 1993Active
Revsionbyra Ab, Kapellgatan 10 21421 Malmo, Sweden, FOREIGN

Director15 October 1993Active
Units 16 D & E, Moderna Business Park, Mytholmroyd, HX7 5QQ

Director04 June 2008Active
Greviegatan 18, 23533 Vellinge, Sweden, FOREIGN

Director-Active
26 Broadley Avenue, Moor End Road, Halifax, HX2 0RJ

Director06 June 1997Active

People with Significant Control

Cedric Meunier
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:French
Country of residence:France
Address:1, Avenue De Marly, Saint Herblain, France,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Cedric Meunier
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:French
Country of residence:France
Address:1, Avenue De Marly, Saint Herblain, France,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Lars Friebel
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:German
Country of residence:Germany
Address:Heinrich-Bart-Strasse 10, 67098, Bad Durkheim, Germany,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Lars Friebel
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:German
Country of residence:Germany
Address:Heinrich-Bart-Strasse 10, 67098, Bad Durkheim, Germany,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Accounts

Accounts with accounts type total exemption full.

Download
2023-12-20Persons with significant control

Change to a person with significant control.

Download
2023-12-19Persons with significant control

Cessation of a person with significant control.

Download
2023-12-19Officers

Termination director company with name termination date.

Download
2023-10-09Confirmation statement

Confirmation statement with updates.

Download
2023-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-14Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Accounts

Accounts with accounts type total exemption full.

Download
2019-10-17Confirmation statement

Confirmation statement with updates.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2018-10-12Confirmation statement

Confirmation statement with updates.

Download
2018-05-08Accounts

Accounts with accounts type total exemption full.

Download
2017-10-12Persons with significant control

Notification of a person with significant control.

Download
2017-10-12Persons with significant control

Notification of a person with significant control.

Download
2017-10-12Officers

Change person director company with change date.

Download
2017-10-12Officers

Change person director company with change date.

Download
2017-10-12Officers

Change person secretary company with change date.

Download
2017-10-12Officers

Change person director company with change date.

Download
2017-10-12Confirmation statement

Confirmation statement with updates.

Download
2017-10-12Persons with significant control

Cessation of a person with significant control.

Download
2017-10-12Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.