About

Registered Number: 07762963
Date of Incorporation: 05/09/2011 (12 years and 7 months ago)
Company Status: Active
Registered Address: Unit 1 Brooklands Court, Kettering Venture Park, Kettering, Northamptonshire, NN15 6FD,

 

Sira Building & Development Ltd was registered on 05 September 2011 with its registered office in Kettering, Northamptonshire, it's status is listed as "Active". There are 5 directors listed as Sira, Sharanjit, Sira, Sandeep, Sira, Sharanjit, Woods, Gregory, Woods, Gregory for the organisation at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIRA, Sandeep 05 September 2011 - 1
SIRA, Sharanjit 05 September 2011 - 1
WOODS, Gregory 01 May 2017 - 1
WOODS, Gregory 01 August 2016 27 October 2016 1
Secretary Name Appointed Resigned Total Appointments
SIRA, Sharanjit 05 September 2011 - 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 19 September 2019
CH03 - Change of particulars for secretary 12 February 2019
PSC04 - N/A 11 February 2019
PSC04 - N/A 11 February 2019
CH01 - Change of particulars for director 11 February 2019
CH01 - Change of particulars for director 11 February 2019
CH01 - Change of particulars for director 04 February 2019
AD01 - Change of registered office address 04 February 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 05 September 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 06 September 2017
MR04 - N/A 06 May 2017
MR04 - N/A 06 May 2017
AP01 - Appointment of director 02 May 2017
MR04 - N/A 03 March 2017
AA - Annual Accounts 30 November 2016
TM01 - Termination of appointment of director 27 October 2016
CS01 - N/A 07 October 2016
AP01 - Appointment of director 04 August 2016
MR01 - N/A 29 July 2016
MR01 - N/A 29 July 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 16 September 2015
CH01 - Change of particulars for director 16 September 2015
CH03 - Change of particulars for secretary 16 September 2015
CH01 - Change of particulars for director 16 September 2015
MR01 - N/A 15 January 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 12 September 2014
AR01 - Annual Return 03 October 2013
DISS40 - Notice of striking-off action discontinued 07 September 2013
AA - Annual Accounts 05 September 2013
GAZ1 - First notification of strike-off action in London Gazette 03 September 2013
AA01 - Change of accounting reference date 04 June 2013
AR01 - Annual Return 18 October 2012
NEWINC - New incorporation documents 05 September 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 July 2016 Fully Satisfied

N/A

A registered charge 28 July 2016 Fully Satisfied

N/A

A registered charge 09 January 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.