About

Registered Number: 02370350
Date of Incorporation: 10/04/1989 (35 years ago)
Company Status: Active
Registered Address: Siderise Forge Industrial Estate, Nantyfyllon, Maesteg, CF34 0AH,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.