About

Registered Number: 06786849
Date of Incorporation: 09/01/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: Unit C2, Meadowbank Business Park Tweedale Way, Hollinwood, Oldham, OL9 8EH

 

Based in Oldham, Siamp Ltd was registered on 09 January 2009, it's status in the Companies House registry is set to "Active". The company is registered for VAT in the UK. Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Djierdjian, Tigrane, Shires, Ashley, Gozlan, Claude, Lorne, Stuart in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DJIERDJIAN, Tigrane 09 January 2009 - 1
SHIRES, Ashley 21 May 2012 - 1
GOZLAN, Claude 09 January 2009 31 December 2013 1
LORNE, Stuart 05 February 2009 22 February 2012 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 16 July 2019
CS01 - N/A 23 January 2019
CH01 - Change of particulars for director 23 January 2019
AA - Annual Accounts 02 August 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 04 July 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 08 June 2015
CH01 - Change of particulars for director 26 May 2015
RESOLUTIONS - N/A 24 March 2015
SH10 - Notice of particulars of variation of rights attached to shares 24 March 2015
SH08 - Notice of name or other designation of class of shares 24 March 2015
AR01 - Annual Return 29 January 2015
CH01 - Change of particulars for director 28 January 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 27 February 2014
AD01 - Change of registered office address 27 February 2014
TM01 - Termination of appointment of director 27 February 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 27 February 2013
TM02 - Termination of appointment of secretary 26 February 2013
AP01 - Appointment of director 11 July 2012
AA - Annual Accounts 02 July 2012
TM01 - Termination of appointment of director 14 May 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 11 April 2011
AD01 - Change of registered office address 01 April 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 17 December 2010
AA01 - Change of accounting reference date 07 October 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH04 - Change of particulars for corporate secretary 02 February 2010
CH01 - Change of particulars for director 02 February 2010
SA - Shares agreement 27 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 February 2009
RESOLUTIONS - N/A 11 February 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
NEWINC - New incorporation documents 09 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.