About

Registered Number: 02777304
Date of Incorporation: 06/01/1993 (31 years and 5 months ago)
Company Status: Active
Registered Address: C/O Harris Bassett, 5 Llys Felin Newydd Phoenix Way, Enterprise Park Swansea, West Glamorgan, SA7 9FG

 

Based in Enterprise Park Swansea, West Glamorgan, Si Green Uk Ltd was setup in 1993, it's status at Companies House is "Active". We do not know the number of employees at the company. Cominetta, Pier Giorgio, Brigada, Daniela, Fairyacre Limited, Epis, William, Fontana, Mario Walter, Gabardini, Mario, Hansstein, Jarl Marco, Lazzari, Stefano, Rivadossi, Giovanni, Ventura, Federico, Dr, Ventura, Vittorio are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COMINETTA, Pier Giorgio 02 May 2003 - 1
EPIS, William 16 September 2015 31 January 2019 1
FONTANA, Mario Walter 30 January 1993 20 April 1999 1
GABARDINI, Mario 22 March 1999 05 February 2001 1
HANSSTEIN, Jarl Marco 30 January 1993 02 May 2000 1
LAZZARI, Stefano 13 December 2000 02 May 2003 1
RIVADOSSI, Giovanni 01 April 2009 31 December 2014 1
VENTURA, Federico, Dr 05 February 2001 02 May 2003 1
VENTURA, Vittorio 02 May 2003 31 January 2009 1
Secretary Name Appointed Resigned Total Appointments
BRIGADA, Daniela 05 February 2001 01 April 2008 1
FAIRYACRE LIMITED 22 March 1999 05 February 2001 1

Filing History

Document Type Date
AA - Annual Accounts 07 August 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 24 September 2019
TM01 - Termination of appointment of director 24 September 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 05 January 2018
PSC05 - N/A 05 January 2018
TM01 - Termination of appointment of director 02 October 2017
AA - Annual Accounts 02 October 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 21 November 2015
AP01 - Appointment of director 08 October 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
288a - Notice of appointment of directors or secretaries 12 May 2009
AA - Annual Accounts 30 April 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 24 September 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
363a - Annual Return 23 January 2008
225 - Change of Accounting Reference Date 18 September 2007
AA - Annual Accounts 11 June 2007
363s - Annual Return 23 January 2007
AA - Annual Accounts 23 May 2006
363s - Annual Return 25 January 2006
AA - Annual Accounts 07 June 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 21 June 2004
363s - Annual Return 06 February 2004
287 - Change in situation or address of Registered Office 18 November 2003
AA - Annual Accounts 23 May 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
363a - Annual Return 21 January 2003
AA - Annual Accounts 27 October 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 July 2002
CERTNM - Change of name certificate 17 April 2002
363a - Annual Return 14 February 2002
363a - Annual Return 11 September 2001
AA - Annual Accounts 10 August 2001
288b - Notice of resignation of directors or secretaries 12 July 2001
287 - Change in situation or address of Registered Office 06 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
288a - Notice of appointment of directors or secretaries 20 December 2000
AA - Annual Accounts 10 July 2000
288b - Notice of resignation of directors or secretaries 16 May 2000
363s - Annual Return 22 March 2000
288b - Notice of resignation of directors or secretaries 27 January 2000
363b - Annual Return 12 November 1999
288a - Notice of appointment of directors or secretaries 12 November 1999
288b - Notice of resignation of directors or secretaries 09 June 1999
AA - Annual Accounts 03 June 1999
288a - Notice of appointment of directors or secretaries 22 April 1999
288a - Notice of appointment of directors or secretaries 01 April 1999
288b - Notice of resignation of directors or secretaries 26 November 1998
287 - Change in situation or address of Registered Office 23 November 1998
AA - Annual Accounts 22 October 1998
363s - Annual Return 14 August 1998
AA - Annual Accounts 20 June 1997
AA - Annual Accounts 17 April 1997
363s - Annual Return 17 April 1997
395 - Particulars of a mortgage or charge 07 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 1996
363s - Annual Return 29 March 1996
AA - Annual Accounts 20 July 1995
AA - Annual Accounts 25 May 1995
363s - Annual Return 06 March 1995
288 - N/A 11 December 1994
288 - N/A 07 October 1994
363x - Annual Return 26 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 1994
RESOLUTIONS - N/A 23 March 1994
RESOLUTIONS - N/A 23 March 1994
395 - Particulars of a mortgage or charge 11 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 1994
123 - Notice of increase in nominal capital 24 February 1994
RESOLUTIONS - N/A 23 February 1994
RESOLUTIONS - N/A 23 February 1994
RESOLUTIONS - N/A 23 February 1994
RESOLUTIONS - N/A 23 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 1994
123 - Notice of increase in nominal capital 23 February 1994
288 - N/A 18 May 1993
288 - N/A 08 March 1993
288 - N/A 08 March 1993
288 - N/A 25 February 1993
RESOLUTIONS - N/A 12 February 1993
288 - N/A 12 February 1993
287 - Change in situation or address of Registered Office 12 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 1993
NEWINC - New incorporation documents 06 January 1993

Mortgages & Charges

Description Date Status Charge by
Charge 03 June 1996 Outstanding

N/A

Deed of assignment of debt and security 08 March 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.