About

Registered Number: 02803295
Date of Incorporation: 25/03/1993 (31 years ago)
Company Status: Active
Registered Address: C/O Alan Forrester & Co, 75 Mutley Plain, Plynouth, Devon, PL4 6JJ

 

Sicor International Ltd was founded on 25 March 1993 and are based in Plynouth, Devon. There are 7 directors listed for Sicor International Ltd in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALMEIDA, Filpe Rola 16 December 2019 - 1
EELES, Toby 01 August 2007 - 1
DA SILVA, Americo Rodrigues Ferreira 25 May 1993 25 October 1994 1
DA SILVA, Augusto Sa Alves 25 October 1994 24 October 2002 1
NUTE, Alan Richard N/A 30 June 2015 1
RIBAS, Jose Carlos Leal 25 May 1993 31 May 2012 1
RODRIGUES, Oscar N/A 29 January 2007 1

Filing History

Document Type Date
AA - Annual Accounts 02 April 2020
CS01 - N/A 01 April 2020
AP01 - Appointment of director 18 December 2019
CH01 - Change of particulars for director 06 August 2019
AA - Annual Accounts 05 April 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 28 March 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 11 April 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 01 April 2016
TM02 - Termination of appointment of secretary 07 July 2015
TM01 - Termination of appointment of director 07 July 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 02 April 2013
TM01 - Termination of appointment of director 01 June 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 28 March 2012
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 21 April 2009
363a - Annual Return 01 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 February 2009
363a - Annual Return 10 April 2008
AA - Annual Accounts 01 April 2008
288a - Notice of appointment of directors or secretaries 24 August 2007
AA - Annual Accounts 18 April 2007
363a - Annual Return 10 April 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
AA - Annual Accounts 06 April 2006
363a - Annual Return 27 March 2006
363s - Annual Return 29 April 2005
AA - Annual Accounts 21 April 2005
AA - Annual Accounts 08 May 2004
363s - Annual Return 13 April 2004
AA - Annual Accounts 17 June 2003
363s - Annual Return 03 June 2003
395 - Particulars of a mortgage or charge 03 April 2003
395 - Particulars of a mortgage or charge 20 February 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
363s - Annual Return 06 January 2003
363s - Annual Return 19 April 2002
AA - Annual Accounts 09 April 2002
AA - Annual Accounts 15 May 2001
363s - Annual Return 13 April 2001
363s - Annual Return 29 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2001
123 - Notice of increase in nominal capital 05 January 2001
RESOLUTIONS - N/A 04 January 2001
AA - Annual Accounts 05 May 2000
AA - Annual Accounts 19 May 1999
363s - Annual Return 31 March 1999
363s - Annual Return 10 June 1998
AA - Annual Accounts 11 May 1998
395 - Particulars of a mortgage or charge 09 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 1997
363s - Annual Return 21 April 1997
AA - Annual Accounts 08 April 1997
363s - Annual Return 16 April 1996
AA - Annual Accounts 29 March 1996
363s - Annual Return 04 April 1995
AA - Annual Accounts 23 March 1995
288 - N/A 17 November 1994
AA - Annual Accounts 13 May 1994
363s - Annual Return 22 April 1994
288 - N/A 05 July 1993
288 - N/A 05 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 April 1993
288 - N/A 29 March 1993
NEWINC - New incorporation documents 25 March 1993

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 March 2003 Outstanding

N/A

Debenture 17 February 2003 Outstanding

N/A

Memorandum of cash deposit 19 December 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.