SIGERED LIMITED
Status | ACTIVE |
Company No. | 06012903 |
Category | Private Limited Company |
Incorporated | 29 Nov 2006 |
Age | 17 years, 5 months |
Jurisdiction | England Wales |
SUMMARY
SIGERED LIMITED is an active private limited company with number 06012903. It was incorporated 17 years, 5 months ago, on 29 November 2006. The company address is 60 Hamberts Road 60 Hamberts Road, Chelmsford, CM3 5TU, England.
Company Fillings
Notification of a person with significant control
Date: 12 Feb 2024
Action Date: 01 Feb 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-02-01
Psc name: Simon Poulton
Documents
Change to a person with significant control
Date: 12 Feb 2024
Action Date: 01 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David John Moyse
Change date: 2024-02-01
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2024
Action Date: 23 Jan 2024
Category: Address
Type: AD01
Change date: 2024-01-23
New address: 60 Hamberts Road South Woodham Ferrers Chelmsford CM3 5TU
Old address: Hill Farm the Street Woodham Ferrers Essex CM3 8RG
Documents
Confirmation statement with no updates
Date: 05 Jul 2023
Action Date: 05 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-05
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 18 Jul 2022
Action Date: 08 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-08
Documents
Confirmation statement with no updates
Date: 08 Jul 2021
Action Date: 08 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-08
Documents
Confirmation statement with no updates
Date: 05 Jul 2021
Action Date: 04 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-04
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 01 Jul 2020
Action Date: 04 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-04
Documents
Confirmation statement with no updates
Date: 13 Mar 2020
Action Date: 04 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-04
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 04 Mar 2019
Action Date: 04 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-04
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Aug 2018
Action Date: 29 Aug 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-08-29
Charge number: 060129030003
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Aug 2018
Action Date: 29 Aug 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-08-29
Charge number: 060129030004
Documents
Confirmation statement with updates
Date: 23 Apr 2018
Action Date: 29 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-29
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Termination secretary company with name termination date
Date: 01 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Catherine Moyse
Termination date: 2018-03-01
Documents
Accounts with accounts type total exemption small
Date: 04 May 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Mar 2017
Action Date: 28 Mar 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-03-28
Charge number: 060129030002
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Mar 2017
Action Date: 28 Mar 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 060129030001
Charge creation date: 2017-03-28
Documents
Appoint person director company with name date
Date: 29 Mar 2017
Action Date: 29 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-29
Officer name: Mr Simon Poulton
Documents
Confirmation statement with updates
Date: 29 Mar 2017
Action Date: 29 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-29
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 29 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-29
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Resolution
Date: 15 Jul 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2015
Action Date: 29 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-29
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2014
Action Date: 29 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-29
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2013
Action Date: 29 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-29
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2012
Action Date: 29 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-29
Documents
Change person director company with change date
Date: 30 Nov 2012
Action Date: 30 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-30
Officer name: Mr David Moyse
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2012
Action Date: 29 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-29
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2010
Action Date: 29 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-29
Documents
Change person director company with change date
Date: 20 Dec 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-01
Officer name: Mr David Moyse
Documents
Change person secretary company with change date
Date: 20 Dec 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Catherine Moyse
Change date: 2010-02-01
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2010
Action Date: 29 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-29
Documents
Move registers to sail company
Date: 18 Mar 2010
Category: Address
Type: AD03
Documents
Change registered office address company with date old address
Date: 25 Feb 2010
Action Date: 25 Feb 2010
Category: Address
Type: AD01
Old address: 4 Station Approach South Woodham Ferrers Chelmsford Essex CM3 5QD
Change date: 2010-02-25
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 05 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 30 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/07; full list of members
Documents
Some Companies
3 RANNOCH CLOSE,DERBY,DE22 2SJ
Number: | 11757796 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARTWELL TRUSTEE PENSION SOLUTIONS LTD
KINGFISHER HOUSE,BROMLEY,BR1 1LT
Number: | 06453607 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
3 REDMAN COURT,PRINCES RISBOROUGH,HP27 0AA
Number: | 10935363 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BARBRIDGE ROAD,CHELTENHAM,GL51 0BT
Number: | 11936282 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 LAMBROOK DRIVE,NORTHAMPTON,NN4 0WA
Number: | 08950689 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A THE ALEXANDER SUITE SILK POINT,MACCLESFIELD,SK10 2BB
Number: | 09325797 |
Status: | ACTIVE |
Category: | Private Limited Company |