Siderise Insulation Ltd was setup in 1989. We do not know the number of employees at this business. The current directors of the organisation are listed as James, Thomas Antony, Bond, Stephen William, Palmer, Leigh Graham, James, Anthony Rowden at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JAMES, Thomas Antony | 02 January 2019 | - | 1 |
JAMES, Anthony Rowden | 17 April 2018 | 17 April 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOND, Stephen William | 17 September 2011 | 10 September 2012 | 1 |
PALMER, Leigh Graham | 10 September 2012 | 25 June 2019 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 20 April 2020 | |
CS01 - N/A | 20 April 2020 | |
AD01 - Change of registered office address | 08 January 2020 | |
RESOLUTIONS - N/A | 22 July 2019 | |
AP01 - Appointment of director | 08 July 2019 | |
TM01 - Termination of appointment of director | 08 July 2019 | |
TM01 - Termination of appointment of director | 08 July 2019 | |
TM02 - Termination of appointment of secretary | 08 July 2019 | |
MR01 - N/A | 27 June 2019 | |
AA - Annual Accounts | 25 June 2019 | |
MR04 - N/A | 21 June 2019 | |
PSC05 - N/A | 20 June 2019 | |
TM01 - Termination of appointment of director | 05 June 2019 | |
CS01 - N/A | 15 April 2019 | |
AP01 - Appointment of director | 02 January 2019 | |
AP01 - Appointment of director | 02 January 2019 | |
AA - Annual Accounts | 27 September 2018 | |
CH01 - Change of particulars for director | 12 July 2018 | |
AP01 - Appointment of director | 23 April 2018 | |
AP01 - Appointment of director | 19 April 2018 | |
CS01 - N/A | 10 April 2018 | |
AA - Annual Accounts | 27 September 2017 | |
RESOLUTIONS - N/A | 27 April 2017 | |
RESOLUTIONS - N/A | 27 April 2017 | |
CS01 - N/A | 27 April 2017 | |
MR01 - N/A | 04 January 2017 | |
AA - Annual Accounts | 11 July 2016 | |
AR01 - Annual Return | 13 May 2016 | |
AA - Annual Accounts | 12 October 2015 | |
AR01 - Annual Return | 23 April 2015 | |
AA - Annual Accounts | 08 October 2014 | |
TM01 - Termination of appointment of director | 24 September 2014 | |
AR01 - Annual Return | 13 May 2014 | |
AA - Annual Accounts | 07 October 2013 | |
AR01 - Annual Return | 24 April 2013 | |
AA - Annual Accounts | 04 October 2012 | |
TM02 - Termination of appointment of secretary | 19 September 2012 | |
AP03 - Appointment of secretary | 19 September 2012 | |
AR01 - Annual Return | 04 May 2012 | |
AP01 - Appointment of director | 08 March 2012 | |
AP03 - Appointment of secretary | 29 September 2011 | |
TM02 - Termination of appointment of secretary | 29 September 2011 | |
AA - Annual Accounts | 28 September 2011 | |
AR01 - Annual Return | 04 May 2011 | |
AA - Annual Accounts | 02 October 2010 | |
AR01 - Annual Return | 26 April 2010 | |
AA - Annual Accounts | 05 November 2009 | |
363a - Annual Return | 17 April 2009 | |
AA - Annual Accounts | 29 October 2008 | |
363a - Annual Return | 07 May 2008 | |
288a - Notice of appointment of directors or secretaries | 07 November 2007 | |
288a - Notice of appointment of directors or secretaries | 06 November 2007 | |
AA - Annual Accounts | 27 October 2007 | |
363a - Annual Return | 23 April 2007 | |
AA - Annual Accounts | 02 November 2006 | |
363a - Annual Return | 24 April 2006 | |
AA - Annual Accounts | 03 November 2005 | |
363s - Annual Return | 18 April 2005 | |
CERTNM - Change of name certificate | 30 December 2004 | |
AA - Annual Accounts | 29 October 2004 | |
363s - Annual Return | 22 April 2004 | |
AA - Annual Accounts | 30 October 2003 | |
363s - Annual Return | 26 April 2003 | |
AA - Annual Accounts | 29 October 2002 | |
363s - Annual Return | 23 May 2002 | |
AA - Annual Accounts | 09 October 2001 | |
363s - Annual Return | 24 April 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 December 2000 | |
AA - Annual Accounts | 17 October 2000 | |
363s - Annual Return | 19 April 2000 | |
AA - Annual Accounts | 18 October 1999 | |
363s - Annual Return | 15 April 1999 | |
AA - Annual Accounts | 15 September 1998 | |
363s - Annual Return | 21 April 1998 | |
AA - Annual Accounts | 29 September 1997 | |
363s - Annual Return | 16 April 1997 | |
288b - Notice of resignation of directors or secretaries | 15 January 1997 | |
AA - Annual Accounts | 24 September 1996 | |
363s - Annual Return | 01 April 1996 | |
AA - Annual Accounts | 18 September 1995 | |
363s - Annual Return | 03 April 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 18 October 1994 | |
363s - Annual Return | 14 April 1994 | |
AA - Annual Accounts | 02 November 1993 | |
363s - Annual Return | 21 April 1993 | |
288 - N/A | 21 January 1993 | |
AA - Annual Accounts | 23 October 1992 | |
363b - Annual Return | 23 April 1992 | |
288 - N/A | 09 April 1992 | |
288 - N/A | 15 January 1992 | |
AA - Annual Accounts | 23 October 1991 | |
395 - Particulars of a mortgage or charge | 27 August 1991 | |
288 - N/A | 12 June 1991 | |
363a - Annual Return | 07 May 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 January 1991 | |
AA - Annual Accounts | 08 January 1991 | |
363 - Annual Return | 08 January 1991 | |
288 - N/A | 13 June 1990 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 21 June 1989 | |
NEWINC - New incorporation documents | 10 April 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 June 2019 | Outstanding |
N/A |
A registered charge | 23 December 2016 | Fully Satisfied |
N/A |
Mortgage | 23 August 1991 | Fully Satisfied |
N/A |