About

Registered Number: 05593747
Date of Incorporation: 14/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: 4 Hadleigh Business Centre 351 London Road, Hadleigh, Benfleet, Essex, SS7 2BT

 

Sip Trader Ltd was registered on 14 October 2005 and are based in Benfleet, Essex, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Ann 03 January 2017 - 1
CORNWELL, Debbie 03 January 2017 - 1
CORNWELL, Karen Susan 14 October 2005 31 August 2013 1

Filing History

Document Type Date
AA - Annual Accounts 25 November 2019
CS01 - N/A 14 October 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 15 October 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 17 October 2017
SH01 - Return of Allotment of shares 16 June 2017
SH01 - Return of Allotment of shares 16 June 2017
SH01 - Return of Allotment of shares 14 June 2017
AP01 - Appointment of director 14 June 2017
AP01 - Appointment of director 14 June 2017
AP01 - Appointment of director 14 June 2017
AA - Annual Accounts 02 February 2017
CH01 - Change of particulars for director 24 January 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 02 February 2015
AR01 - Annual Return 19 November 2014
AR01 - Annual Return 21 October 2013
SH01 - Return of Allotment of shares 18 October 2013
SH01 - Return of Allotment of shares 18 October 2013
SH01 - Return of Allotment of shares 18 October 2013
AP01 - Appointment of director 18 October 2013
TM01 - Termination of appointment of director 18 October 2013
CERTNM - Change of name certificate 01 October 2013
CONNOT - N/A 01 October 2013
AA - Annual Accounts 06 September 2013
AD01 - Change of registered office address 14 August 2013
AA01 - Change of accounting reference date 24 May 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 26 November 2010
CH01 - Change of particulars for director 26 November 2010
CH01 - Change of particulars for director 26 November 2010
CH01 - Change of particulars for director 26 November 2010
CH03 - Change of particulars for secretary 26 November 2010
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 30 October 2008
AA - Annual Accounts 16 July 2008
363s - Annual Return 28 November 2007
AA - Annual Accounts 28 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2007
363s - Annual Return 11 December 2006
288c - Notice of change of directors or secretaries or in their particulars 31 January 2006
288a - Notice of appointment of directors or secretaries 25 October 2005
288a - Notice of appointment of directors or secretaries 25 October 2005
288b - Notice of resignation of directors or secretaries 25 October 2005
288a - Notice of appointment of directors or secretaries 25 October 2005
288b - Notice of resignation of directors or secretaries 25 October 2005
287 - Change in situation or address of Registered Office 25 October 2005
NEWINC - New incorporation documents 14 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.