About

Registered Number: 09489155
Date of Incorporation: 13/03/2015 (9 years and 1 month ago)
Company Status: Active
Registered Address: Sirdar Spinning Ltd Flanshaw Lane, Alverthorpe, Wakefield, West Yorkshire, WF2 9ND,

 

Sirdar Group Ltd was founded on 13 March 2015 and has its registered office in Wakefield in West Yorkshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. There are 2 directors listed as Burness Paull Llp, Stead, Ian Leslie for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BURNESS PAULL LLP 06 April 2017 - 1
STEAD, Ian Leslie 13 March 2015 06 April 2017 1

Filing History

Document Type Date
CS01 - N/A 06 March 2020
RESOLUTIONS - N/A 24 June 2019
SH08 - Notice of name or other designation of class of shares 20 June 2019
MR01 - N/A 20 June 2019
AA - Annual Accounts 21 May 2019
CH01 - Change of particulars for director 18 April 2019
CS01 - N/A 05 March 2019
MR04 - N/A 21 February 2019
TM01 - Termination of appointment of director 15 February 2019
TM01 - Termination of appointment of director 15 February 2019
TM01 - Termination of appointment of director 15 February 2019
AP01 - Appointment of director 15 February 2019
AP01 - Appointment of director 15 February 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 05 March 2018
PSC02 - N/A 02 March 2018
PSC07 - N/A 02 March 2018
PSC07 - N/A 02 March 2018
AA01 - Change of accounting reference date 23 February 2018
AA01 - Change of accounting reference date 15 February 2018
AA - Annual Accounts 07 July 2017
AA01 - Change of accounting reference date 06 June 2017
TM01 - Termination of appointment of director 19 May 2017
TM02 - Termination of appointment of secretary 19 May 2017
TM01 - Termination of appointment of director 19 May 2017
AP01 - Appointment of director 18 May 2017
AP01 - Appointment of director 18 May 2017
AP01 - Appointment of director 18 May 2017
AP01 - Appointment of director 18 May 2017
AP04 - Appointment of corporate secretary 16 May 2017
MR01 - N/A 20 April 2017
MR04 - N/A 07 April 2017
CS01 - N/A 24 March 2017
AA01 - Change of accounting reference date 10 March 2017
AA01 - Change of accounting reference date 12 December 2016
AR01 - Annual Return 13 April 2016
RESOLUTIONS - N/A 20 May 2015
SH08 - Notice of name or other designation of class of shares 20 May 2015
SH01 - Return of Allotment of shares 20 May 2015
MR01 - N/A 07 May 2015
AA01 - Change of accounting reference date 16 March 2015
NEWINC - New incorporation documents 13 March 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 June 2019 Outstanding

N/A

A registered charge 06 April 2017 Fully Satisfied

N/A

A registered charge 30 April 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.