About

Registered Number: 04860112
Date of Incorporation: 07/08/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Russel House Mill Road, Langley Moor, Durham, DH7 8HJ

 

Based in Durham, Sirius Remediation Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". There is one director listed as Robinson, Sally for the company at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROBINSON, Sally 03 September 2020 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
TM02 - Termination of appointment of secretary 03 September 2020
AP01 - Appointment of director 03 September 2020
AP03 - Appointment of secretary 03 September 2020
CS01 - N/A 27 August 2020
CS01 - N/A 12 August 2019
AA - Annual Accounts 02 July 2019
AA - Annual Accounts 14 August 2018
CS01 - N/A 08 August 2018
CS01 - N/A 07 August 2017
AA - Annual Accounts 19 July 2017
CS01 - N/A 16 August 2016
AA - Annual Accounts 01 August 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 28 August 2014
AR01 - Annual Return 08 August 2013
AP01 - Appointment of director 31 July 2013
AA - Annual Accounts 05 June 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 09 August 2012
AD01 - Change of registered office address 09 August 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 09 August 2011
CH01 - Change of particulars for director 09 August 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 20 August 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 13 August 2009
395 - Particulars of a mortgage or charge 06 May 2009
RESOLUTIONS - N/A 09 October 2008
AA - Annual Accounts 10 September 2008
363a - Annual Return 15 August 2008
288c - Notice of change of directors or secretaries or in their particulars 15 August 2008
288c - Notice of change of directors or secretaries or in their particulars 15 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 April 2008
AA - Annual Accounts 30 October 2007
363s - Annual Return 16 August 2007
363s - Annual Return 11 September 2006
AA - Annual Accounts 13 June 2006
363s - Annual Return 17 August 2005
AA - Annual Accounts 20 July 2005
288c - Notice of change of directors or secretaries or in their particulars 20 September 2004
363s - Annual Return 17 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 2004
288c - Notice of change of directors or secretaries or in their particulars 09 September 2004
AA - Annual Accounts 17 August 2004
225 - Change of Accounting Reference Date 10 May 2004
288b - Notice of resignation of directors or secretaries 02 December 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
288b - Notice of resignation of directors or secretaries 07 August 2003
NEWINC - New incorporation documents 07 August 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 30 April 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.