About

Registered Number: 04891520
Date of Incorporation: 08/09/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Trinity Court, 34 West Street, Sutton, Surrey, SM1 1SH,

 

Based in Sutton in Surrey, Siemex International Ltd was registered on 08 September 2003. The current directors of this company are listed as Kingsley, Sally Jane, Kingsley, Andrew Patrick, Godfrey, Stephen in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KINGSLEY, Andrew Patrick 08 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
KINGSLEY, Sally Jane 30 September 2008 - 1
GODFREY, Stephen 08 September 2003 30 September 2008 1

Filing History

Document Type Date
AD01 - Change of registered office address 30 September 2020
CS01 - N/A 15 September 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 25 September 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 08 September 2017
AA - Annual Accounts 08 February 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH03 - Change of particulars for secretary 08 October 2010
AA - Annual Accounts 06 August 2010
363a - Annual Return 01 October 2009
288c - Notice of change of directors or secretaries or in their particulars 01 October 2009
AA - Annual Accounts 10 August 2009
GAZ1 - First notification of strike-off action in London Gazette 27 January 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
288b - Notice of resignation of directors or secretaries 22 January 2009
363a - Annual Return 22 January 2009
DISS40 - Notice of striking-off action discontinued 22 January 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 08 August 2008
225 - Change of Accounting Reference Date 31 July 2008
RESOLUTIONS - N/A 04 July 2007
AA - Annual Accounts 04 July 2007
363s - Annual Return 26 February 2007
AA - Annual Accounts 30 June 2006
363s - Annual Return 25 October 2005
AA - Annual Accounts 20 May 2005
363s - Annual Return 22 November 2004
287 - Change in situation or address of Registered Office 18 October 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
287 - Change in situation or address of Registered Office 24 September 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
CERTNM - Change of name certificate 22 September 2003
NEWINC - New incorporation documents 08 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.