About

Registered Number: 05941835
Date of Incorporation: 20/09/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: C/O Tlt Llp, One Redcliff Street, Bristol, BS1 6TP

 

Siac Construction (Roofing & Cladding) Ltd was registered on 20 September 2006 and has its registered office in Bristol, it has a status of "Active". We do not know the number of employees at the company. The company has 6 directors listed as Feighery, Michael, Maher, Martin, Ahern, Alan, Feighery, Michael, James, Howell, Kelly, Martin Joseph in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAHER, Martin 14 January 2014 - 1
AHERN, Alan 22 June 2010 19 December 2013 1
FEIGHERY, Michael 31 March 2011 31 March 2011 1
JAMES, Howell 05 March 2007 12 December 2008 1
KELLY, Martin Joseph 06 June 2007 20 June 2007 1
Secretary Name Appointed Resigned Total Appointments
FEIGHERY, Michael 21 September 2006 - 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA01 - Change of accounting reference date 15 September 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 19 August 2019
CS01 - N/A 26 September 2018
AA - Annual Accounts 18 September 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 26 September 2017
RESOLUTIONS - N/A 19 May 2017
MA - Memorandum and Articles 19 May 2017
MR04 - N/A 23 December 2016
MR04 - N/A 23 December 2016
MR04 - N/A 23 December 2016
MR01 - N/A 08 December 2016
AA - Annual Accounts 30 September 2016
CS01 - N/A 29 September 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 21 September 2015
AA01 - Change of accounting reference date 14 May 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 03 October 2014
AA01 - Change of accounting reference date 02 July 2014
TM01 - Termination of appointment of director 24 June 2014
AD01 - Change of registered office address 14 May 2014
MR01 - N/A 07 March 2014
MR01 - N/A 07 March 2014
TM01 - Termination of appointment of director 30 January 2014
AP01 - Appointment of director 30 January 2014
AP01 - Appointment of director 28 January 2014
AP01 - Appointment of director 28 January 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 20 September 2012
AD01 - Change of registered office address 19 September 2012
CERTNM - Change of name certificate 03 November 2011
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 12 September 2011
TM01 - Termination of appointment of director 05 May 2011
TM01 - Termination of appointment of director 05 May 2011
AP01 - Appointment of director 03 May 2011
TM01 - Termination of appointment of director 03 May 2011
AP01 - Appointment of director 03 May 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 23 August 2010
AP01 - Appointment of director 12 July 2010
AP01 - Appointment of director 12 July 2010
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 03 November 2009
AD01 - Change of registered office address 28 October 2009
395 - Particulars of a mortgage or charge 02 April 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 16 March 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
288b - Notice of resignation of directors or secretaries 02 February 2009
287 - Change in situation or address of Registered Office 01 December 2008
363a - Annual Return 05 December 2007
AA - Annual Accounts 05 December 2007
225 - Change of Accounting Reference Date 05 December 2007
MEM/ARTS - N/A 05 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
MEM/ARTS - N/A 05 December 2007
CERTNM - Change of name certificate 29 November 2007
288b - Notice of resignation of directors or secretaries 04 August 2007
288a - Notice of appointment of directors or secretaries 04 August 2007
288a - Notice of appointment of directors or secretaries 04 August 2007
288a - Notice of appointment of directors or secretaries 24 November 2006
MEM/ARTS - N/A 14 November 2006
CERTNM - Change of name certificate 08 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
NEWINC - New incorporation documents 20 September 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 December 2016 Outstanding

N/A

A registered charge 26 February 2014 Fully Satisfied

N/A

A registered charge 26 February 2014 Fully Satisfied

N/A

Debenture 13 March 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.