About

Registered Number: 05254832
Date of Incorporation: 11/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Carlton House, High Street, Higham Ferrers, Northamptonshire, NN10 8BW

 

Founded in 2004, Sips.Uk Ltd has its registered office in Higham Ferrers in Northamptonshire, it's status in the Companies House registry is set to "Active". Palmer, Tracey Jane, Palmer, Tracey Jane, Palmer, Nigel John, Palmer, Sandra Brenda, Dunster, Stephen Richard, Palmer, Anthony John are listed as the directors of the company. This organisation is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PALMER, Tracey Jane 06 September 2016 - 1
DUNSTER, Stephen Richard 13 January 2007 31 January 2008 1
PALMER, Anthony John 01 April 2005 13 January 2007 1
Secretary Name Appointed Resigned Total Appointments
PALMER, Tracey Jane 03 January 2008 - 1
PALMER, Nigel John 13 January 2007 03 January 2008 1
PALMER, Sandra Brenda 01 April 2005 13 January 2007 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
CS01 - N/A 11 October 2019
AA - Annual Accounts 22 July 2019
PSC04 - N/A 02 November 2018
CS01 - N/A 31 October 2018
PSC04 - N/A 31 October 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 07 June 2017
CS01 - N/A 20 October 2016
RESOLUTIONS - N/A 04 October 2016
SH06 - Notice of cancellation of shares 04 October 2016
AP01 - Appointment of director 03 October 2016
SH03 - Return of purchase of own shares 01 October 2016
SH03 - Return of purchase of own shares 13 September 2016
RESOLUTIONS - N/A 09 August 2016
SH06 - Notice of cancellation of shares 09 August 2016
AA - Annual Accounts 05 July 2016
CH01 - Change of particulars for director 25 May 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 04 March 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 13 October 2014
AD01 - Change of registered office address 28 February 2014
CH03 - Change of particulars for secretary 28 February 2014
CH01 - Change of particulars for director 28 February 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 08 November 2011
CH03 - Change of particulars for secretary 02 November 2011
CH01 - Change of particulars for director 02 November 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 01 June 2010
AD01 - Change of registered office address 26 February 2010
AA - Annual Accounts 27 October 2009
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 31 December 2008
363a - Annual Return 03 November 2008
288b - Notice of resignation of directors or secretaries 25 April 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
363a - Annual Return 09 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2007
225 - Change of Accounting Reference Date 03 April 2007
AA - Annual Accounts 03 April 2007
395 - Particulars of a mortgage or charge 28 February 2007
287 - Change in situation or address of Registered Office 02 February 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
363a - Annual Return 07 November 2006
AA - Annual Accounts 29 June 2006
363a - Annual Return 11 October 2005
CERTNM - Change of name certificate 30 September 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
288b - Notice of resignation of directors or secretaries 15 October 2004
288b - Notice of resignation of directors or secretaries 15 October 2004
287 - Change in situation or address of Registered Office 15 October 2004
NEWINC - New incorporation documents 11 October 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 26 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.