About

Registered Number: 03140472
Date of Incorporation: 21/12/1995 (28 years and 3 months ago)
Company Status: Active
Registered Address: Ramsbrook Farm, Ramsbrook Lane, Widnes, Cheshire, WA8 8NZ

 

Based in Widnes, Cheshire, Siae Microelettronica Ltd was founded on 21 December 1995, it's status is listed as "Active". We don't currently know the number of employees at Siae Microelettronica Ltd. Campbell, Carol Patricia Kay, Williams, John Morris, Carter, Barry Preston, Cook, Ronald, Ducasse, Jean-claude, Fernant, David George, Morris, Mark are the current directors of Siae Microelettronica Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Barry Preston 10 January 1996 03 April 1998 1
COOK, Ronald 16 March 1999 31 October 2001 1
DUCASSE, Jean-Claude 10 January 1996 28 February 1997 1
FERNANT, David George 10 January 1996 11 August 1997 1
MORRIS, Mark 01 July 2002 28 July 2004 1
Secretary Name Appointed Resigned Total Appointments
CAMPBELL, Carol Patricia Kay 11 August 1997 29 August 2003 1
WILLIAMS, John Morris 01 September 2003 28 July 2004 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 02 January 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 25 June 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 25 July 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 05 June 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 24 January 2011
AD01 - Change of registered office address 24 January 2011
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH03 - Change of particulars for secretary 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 23 June 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
287 - Change in situation or address of Registered Office 30 December 2008
288b - Notice of resignation of directors or secretaries 30 December 2008
363a - Annual Return 22 December 2008
AA - Annual Accounts 12 June 2008
363a - Annual Return 10 March 2008
CERTNM - Change of name certificate 21 January 2008
AA - Annual Accounts 20 April 2007
363s - Annual Return 08 January 2007
AA - Annual Accounts 20 April 2006
363s - Annual Return 05 January 2006
AA - Annual Accounts 05 August 2005
363a - Annual Return 07 July 2005
287 - Change in situation or address of Registered Office 01 April 2005
AA - Annual Accounts 17 March 2005
363a - Annual Return 14 March 2005
288b - Notice of resignation of directors or secretaries 13 August 2004
288a - Notice of appointment of directors or secretaries 13 August 2004
288a - Notice of appointment of directors or secretaries 13 August 2004
RESOLUTIONS - N/A 05 August 2004
RESOLUTIONS - N/A 05 August 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
225 - Change of Accounting Reference Date 05 August 2004
288b - Notice of resignation of directors or secretaries 05 August 2004
288b - Notice of resignation of directors or secretaries 05 August 2004
288b - Notice of resignation of directors or secretaries 05 August 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2004
363s - Annual Return 19 March 2004
AA - Annual Accounts 17 March 2004
288a - Notice of appointment of directors or secretaries 30 September 2003
288b - Notice of resignation of directors or secretaries 09 September 2003
AA - Annual Accounts 06 April 2003
363s - Annual Return 27 January 2003
288a - Notice of appointment of directors or secretaries 15 July 2002
288b - Notice of resignation of directors or secretaries 28 February 2002
RESOLUTIONS - N/A 19 February 2002
RESOLUTIONS - N/A 19 February 2002
RESOLUTIONS - N/A 19 February 2002
RESOLUTIONS - N/A 19 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2002
123 - Notice of increase in nominal capital 19 February 2002
395 - Particulars of a mortgage or charge 05 February 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 28 December 2001
288b - Notice of resignation of directors or secretaries 11 December 2001
363s - Annual Return 12 February 2001
288a - Notice of appointment of directors or secretaries 19 October 2000
288b - Notice of resignation of directors or secretaries 09 October 2000
AA - Annual Accounts 16 August 2000
363s - Annual Return 19 January 2000
RESOLUTIONS - N/A 04 October 1999
RESOLUTIONS - N/A 04 October 1999
RESOLUTIONS - N/A 04 October 1999
RESOLUTIONS - N/A 04 October 1999
MEM/ARTS - N/A 04 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 1999
123 - Notice of increase in nominal capital 04 October 1999
AA - Annual Accounts 13 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
395 - Particulars of a mortgage or charge 23 February 1999
AA - Annual Accounts 27 January 1999
395 - Particulars of a mortgage or charge 15 January 1999
363s - Annual Return 31 December 1998
288c - Notice of change of directors or secretaries or in their particulars 25 November 1998
RESOLUTIONS - N/A 22 October 1998
RESOLUTIONS - N/A 22 October 1998
RESOLUTIONS - N/A 22 October 1998
RESOLUTIONS - N/A 22 October 1998
288a - Notice of appointment of directors or secretaries 22 October 1998
MEM/ARTS - N/A 22 October 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 October 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 1998
395 - Particulars of a mortgage or charge 21 October 1998
288b - Notice of resignation of directors or secretaries 23 June 1998
363s - Annual Return 31 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 1998
RESOLUTIONS - N/A 23 January 1998
123 - Notice of increase in nominal capital 23 January 1998
395 - Particulars of a mortgage or charge 23 December 1997
288a - Notice of appointment of directors or secretaries 15 December 1997
288a - Notice of appointment of directors or secretaries 15 December 1997
CERTNM - Change of name certificate 06 November 1997
225 - Change of Accounting Reference Date 05 November 1997
AA - Annual Accounts 24 October 1997
288b - Notice of resignation of directors or secretaries 27 August 1997
288b - Notice of resignation of directors or secretaries 27 August 1997
288a - Notice of appointment of directors or secretaries 27 August 1997
287 - Change in situation or address of Registered Office 20 June 1997
288b - Notice of resignation of directors or secretaries 20 March 1997
363s - Annual Return 24 January 1997
288a - Notice of appointment of directors or secretaries 27 November 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 February 1996
287 - Change in situation or address of Registered Office 28 February 1996
288 - N/A 28 February 1996
288 - N/A 28 February 1996
288 - N/A 12 January 1996
288 - N/A 12 January 1996
NEWINC - New incorporation documents 21 December 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 01 February 2002 Fully Satisfied

N/A

Deed of charge over credit balances 09 February 1999 Fully Satisfied

N/A

Debenture 08 January 1999 Fully Satisfied

N/A

Debenture 16 October 1998 Fully Satisfied

N/A

Debenture 22 December 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.