About

Registered Number: 05374807
Date of Incorporation: 24/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Unit 1 B Stephenson Way, Three Bridges, Crawley, West Sussex, RH10 1TN

 

Based in Crawley, The Siva Trust Ltd was registered on 24 February 2005, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. Jeyaratnam, Kathiravetpillai, Jeyaratnaim, Kathiravetpillai, Mahesan, Ratnajothy, Thevarajah, Kalarany, Jeyaratnam, Kathiravetpillai, Thevarajah, Kalarany, Mahesan, Ratna Jothy, Mohankumar, Rajadurai, Nithianandan, Ponnudurai, Ratnam, Niru, Ratnasinkam, Sri Krishna, Shanmuganathan, Sayanthan, Sri Konesh, Velauthar, Suntharalingam, Eliathamby are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JEYARATNAIM, Kathiravetpillai 01 March 2005 - 1
MAHESAN, Ratnajothy 07 July 2013 - 1
THEVARAJAH, Kalarany 01 December 2010 - 1
MAHESAN, Ratna Jothy 08 June 2008 25 December 2011 1
MOHANKUMAR, Rajadurai 12 September 2005 30 July 2010 1
NITHIANANDAN, Ponnudurai 01 December 2010 20 November 2014 1
RATNAM, Niru 12 September 2005 01 December 2010 1
RATNASINKAM, Sri Krishna 08 June 2008 01 December 2010 1
SHANMUGANATHAN, Sayanthan 25 May 2011 15 February 2015 1
SRI KONESH, Velauthar 25 January 2011 15 November 2016 1
SUNTHARALINGAM, Eliathamby 10 June 2016 16 June 2017 1
Secretary Name Appointed Resigned Total Appointments
JEYARATNAM, Kathiravetpillai 30 March 2011 - 1
JEYARATNAM, Kathiravetpillai 24 March 2011 30 March 2011 1
THEVARAJAH, Kalarany 01 March 2005 01 October 2008 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 11 March 2020
GAZ1 - First notification of strike-off action in London Gazette 10 March 2020
CS01 - N/A 04 March 2020
AP01 - Appointment of director 05 February 2020
AA - Annual Accounts 30 November 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 01 December 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 01 December 2017
TM01 - Termination of appointment of director 18 June 2017
CS01 - N/A 10 January 2017
TM01 - Termination of appointment of director 07 December 2016
AA - Annual Accounts 30 November 2016
AP01 - Appointment of director 11 June 2016
RESOLUTIONS - N/A 18 March 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 01 December 2015
TM01 - Termination of appointment of director 05 March 2015
AR01 - Annual Return 24 January 2015
AA - Annual Accounts 30 November 2014
AP01 - Appointment of director 24 November 2014
CH01 - Change of particulars for director 23 November 2014
TM01 - Termination of appointment of director 23 November 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 02 December 2013
AP01 - Appointment of director 04 August 2013
AP01 - Appointment of director 08 July 2013
AP01 - Appointment of director 08 February 2013
AR01 - Annual Return 24 January 2013
TM02 - Termination of appointment of secretary 24 January 2013
AA - Annual Accounts 01 December 2012
TM01 - Termination of appointment of director 18 February 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 29 September 2011
TM02 - Termination of appointment of secretary 29 September 2011
AP01 - Appointment of director 29 September 2011
AP01 - Appointment of director 29 September 2011
AP03 - Appointment of secretary 29 September 2011
CH01 - Change of particulars for director 28 September 2011
CH01 - Change of particulars for director 28 September 2011
CH01 - Change of particulars for director 28 September 2011
DISS40 - Notice of striking-off action discontinued 03 September 2011
GAZ1 - First notification of strike-off action in London Gazette 23 August 2011
AP01 - Appointment of director 17 June 2011
AA - Annual Accounts 05 April 2011
AP03 - Appointment of secretary 30 March 2011
TM02 - Termination of appointment of secretary 31 January 2011
AP01 - Appointment of director 28 January 2011
AP01 - Appointment of director 28 January 2011
AP01 - Appointment of director 28 January 2011
TM01 - Termination of appointment of director 25 January 2011
TM01 - Termination of appointment of director 25 January 2011
TM01 - Termination of appointment of director 08 September 2010
AR01 - Annual Return 15 March 2010
AA - Annual Accounts 04 January 2010
AA - Annual Accounts 01 April 2009
363a - Annual Return 15 January 2009
287 - Change in situation or address of Registered Office 18 November 2008
288b - Notice of resignation of directors or secretaries 18 November 2008
288a - Notice of appointment of directors or secretaries 15 October 2008
363s - Annual Return 21 July 2008
288a - Notice of appointment of directors or secretaries 25 June 2008
288a - Notice of appointment of directors or secretaries 25 June 2008
RESOLUTIONS - N/A 19 May 2008
AA - Annual Accounts 31 December 2007
363s - Annual Return 12 June 2007
AA - Annual Accounts 03 March 2007
363s - Annual Return 28 March 2006
288a - Notice of appointment of directors or secretaries 29 December 2005
288a - Notice of appointment of directors or secretaries 18 October 2005
353 - Register of members 18 October 2005
287 - Change in situation or address of Registered Office 18 October 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
NEWINC - New incorporation documents 24 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.