About

Registered Number: 05376077
Date of Incorporation: 25/02/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 18 Northgate, Sleaford, Lincolnshire, NG34 7BJ

 

A R Siddans Ltd was setup in 2005, it's status in the Companies House registry is set to "Active". The organisation has 3 directors listed as Siddans, Andrew Richard, Siddans, Rosemarie Louise, Siddans, William Edward at Companies House. Currently we aren't aware of the number of employees at the A R Siddans Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIDDANS, Andrew Richard 25 February 2005 - 1
SIDDANS, Rosemarie Louise 01 October 2015 - 1
SIDDANS, William Edward 25 February 2005 18 March 2017 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 26 February 2019
RESOLUTIONS - N/A 25 February 2019
SH08 - Notice of name or other designation of class of shares 12 October 2018
RESOLUTIONS - N/A 11 October 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 29 September 2017
MR01 - N/A 03 May 2017
TM01 - Termination of appointment of director 02 May 2017
TM01 - Termination of appointment of director 02 May 2017
TM02 - Termination of appointment of secretary 02 May 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 24 March 2016
CERTNM - Change of name certificate 26 October 2015
AP01 - Appointment of director 23 October 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 26 February 2013
SH01 - Return of Allotment of shares 05 September 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 12 September 2007
363a - Annual Return 23 March 2007
AA - Annual Accounts 28 July 2006
225 - Change of Accounting Reference Date 18 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2006
363a - Annual Return 02 March 2006
288c - Notice of change of directors or secretaries or in their particulars 02 March 2006
288c - Notice of change of directors or secretaries or in their particulars 02 March 2006
287 - Change in situation or address of Registered Office 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
NEWINC - New incorporation documents 25 February 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 May 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.