About

Registered Number: 03375139
Date of Incorporation: 22/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Plot No.2, Unit 3 Princes Drive Industrial Estate, Coventry Road, Kenilworth, Warwickshire, CV8 2FD

 

Siva Tec Ltd was registered on 22 May 1997, it's status at Companies House is "Active". We do not know the number of employees at this organisation. Aggarwal, Arjun, Aggarwal, Rahul, Aggarwal, Rajiv Kumar, Aggarwal, Ruma, Aggarwal, Megh Raj are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AGGARWAL, Arjun 25 January 2016 - 1
AGGARWAL, Rahul 25 January 2016 - 1
AGGARWAL, Rajiv Kumar 24 April 1998 - 1
AGGARWAL, Ruma 04 September 2002 - 1
AGGARWAL, Megh Raj 24 April 1998 01 February 2010 1

Filing History

Document Type Date
MR04 - N/A 16 September 2020
MR04 - N/A 16 September 2020
AA - Annual Accounts 26 August 2020
RESOLUTIONS - N/A 19 June 2020
CS01 - N/A 20 April 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 26 May 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 31 May 2016
AP01 - Appointment of director 11 March 2016
AP01 - Appointment of director 11 March 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 01 June 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 June 2015
AD01 - Change of registered office address 01 June 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 01 June 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 24 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 May 2011
AA - Annual Accounts 27 January 2011
AD01 - Change of registered office address 03 October 2010
AR01 - Annual Return 01 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 June 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
TM01 - Termination of appointment of director 04 February 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 19 May 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 20 May 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 09 July 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 15 May 2006
123 - Notice of increase in nominal capital 18 April 2006
AA - Annual Accounts 04 January 2006
287 - Change in situation or address of Registered Office 15 July 2005
363s - Annual Return 13 July 2005
287 - Change in situation or address of Registered Office 01 April 2005
395 - Particulars of a mortgage or charge 31 March 2005
287 - Change in situation or address of Registered Office 24 March 2005
287 - Change in situation or address of Registered Office 15 March 2005
287 - Change in situation or address of Registered Office 15 March 2005
AA - Annual Accounts 30 December 2004
395 - Particulars of a mortgage or charge 30 November 2004
363s - Annual Return 20 May 2004
287 - Change in situation or address of Registered Office 17 February 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 20 June 2003
288a - Notice of appointment of directors or secretaries 17 September 2002
363s - Annual Return 22 July 2002
AA - Annual Accounts 22 July 2002
AA - Annual Accounts 03 January 2002
363s - Annual Return 16 June 2001
AA - Annual Accounts 14 December 2000
363s - Annual Return 15 June 2000
AA - Annual Accounts 06 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 1999
363s - Annual Return 08 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 1998
AA - Annual Accounts 04 September 1998
363s - Annual Return 28 July 1998
RESOLUTIONS - N/A 30 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 1998
123 - Notice of increase in nominal capital 30 June 1998
288a - Notice of appointment of directors or secretaries 18 May 1998
288a - Notice of appointment of directors or secretaries 18 May 1998
287 - Change in situation or address of Registered Office 15 May 1998
225 - Change of Accounting Reference Date 15 May 1998
288b - Notice of resignation of directors or secretaries 16 June 1997
288b - Notice of resignation of directors or secretaries 16 June 1997
NEWINC - New incorporation documents 22 May 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 18 March 2005 Fully Satisfied

N/A

Legal charge 26 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.