Warning: file_put_contents(c/9a863f10007973f5f7540d87d3f537cc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Siva Services Limited, LE5 0QG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SIVA SERVICES LIMITED

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

This company is commonly known as Siva Services Limited. The company was founded 6 years ago and was given the registration number 11347142. The firm's registered office is in LEICESTER. You can find them at 188 Uppingham Road, , Leicester, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SIVA SERVICES LIMITED
Company Number:11347142
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 2018
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68201 - Renting and operating of Housing Association real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:188 Uppingham Road, Leicester, England, LE5 0QG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30 Nelson Street, Leicester, United Kingdom, LE1 7BA

Director04 May 2018Active
30 Nelson Street, Leicester, United Kingdom, LE1 7BA

Director04 May 2018Active

People with Significant Control

Dr Vatika Arora
Notified on:04 May 2018
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:United Kingdom
Address:30 Nelson Street, Leicester, United Kingdom, LE1 7BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Dr Ashish Arora
Notified on:04 May 2018
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:United Kingdom
Address:30 Nelson Street, Leicester, United Kingdom, LE1 7BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-23Confirmation statement

Confirmation statement with no updates.

Download
2024-01-16Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2020-12-24Officers

Change person director company with change date.

Download
2020-12-23Officers

Change person director company with change date.

Download
2020-12-23Officers

Change person director company with change date.

Download
2020-12-08Address

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

Download
2020-09-22Accounts

Accounts with accounts type micro entity.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Accounts

Accounts with accounts type micro entity.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2018-10-27Officers

Change person director company with change date.

Download
2018-10-27Officers

Change person director company with change date.

Download
2018-10-27Address

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

Download
2018-09-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-04Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.