SIKA METALLO LIMITED

3e Bolton Avenue 3e Bolton Avenue, Accrington, BB5 6NJ, Lancashire, United Kingdom
StatusACTIVE
Company No.09994080
CategoryPrivate Limited Company
Incorporated09 Feb 2016
Age8 years, 4 months, 9 days
JurisdictionEngland Wales

SUMMARY

SIKA METALLO LIMITED is an active private limited company with number 09994080. It was incorporated 8 years, 4 months, 9 days ago, on 09 February 2016. The company address is 3e Bolton Avenue 3e Bolton Avenue, Accrington, BB5 6NJ, Lancashire, United Kingdom.



Company Fillings

Capital return purchase own shares

Date: 08 Mar 2024

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 26 Feb 2024

Action Date: 02 Feb 2024

Category: Capital

Type: SH06

Date: 2024-02-02

Capital : 477 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2024

Action Date: 08 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Capital return purchase own shares

Date: 12 Apr 2023

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 13 Mar 2023

Action Date: 27 Jan 2023

Category: Capital

Type: SH06

Capital : 500 GBP

Date: 2023-01-27

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2023

Action Date: 08 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2022

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Lisa Amanda Rogan

Appointment date: 2022-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2022

Action Date: 20 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John David Rogan

Termination date: 2022-09-20

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Sep 2022

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John David Rogan

Cessation date: 2018-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Capital cancellation shares

Date: 06 Apr 2022

Action Date: 08 Mar 2022

Category: Capital

Type: SH06

Capital : 523.00 GBP

Date: 2022-03-08

Documents

View document PDF

Capital return purchase own shares

Date: 06 Apr 2022

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2022

Action Date: 08 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-08

Officer name: Brian Robert Gadd

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Mar 2022

Action Date: 08 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-08

Psc name: Brian Robert Gadd

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2022

Action Date: 08 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 08 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2020

Action Date: 08 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 08 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-01

Officer name: Mr John David Rogan

Documents

View document PDF

Capital allotment shares

Date: 23 Mar 2016

Action Date: 15 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-15

Capital : 600 GBP

Documents

View document PDF

Resolution

Date: 23 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Mar 2016

Action Date: 29 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099940800001

Charge creation date: 2016-02-29

Documents

View document PDF

Incorporation company

Date: 09 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AC LANDROVER SPECIALIST LTD

9 CRISPINS CRESCENT,WATERLOOVILLE,PO7 3AD

Number:11940143
Status:ACTIVE
Category:Private Limited Company

GM LET HOME LTD

96 TANFIELD AVENUE,NEASDEN,NW2 7RT

Number:11186865
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JO DALE CONSULTING LIMITED

18-20 HIGH STREET,SHAFTESBURY,SP7 8JG

Number:05108821
Status:ACTIVE
Category:Private Limited Company

PIKWEAR LIMITED

DALTON HOUSE,LONDON,SW19 2RR

Number:06915886
Status:ACTIVE
Category:Private Limited Company

SUE THORN CONSULTING LTD

STAG HOUSE,WOTTON UNDER EDGE,GL12 7AD

Number:07573399
Status:ACTIVE
Category:Private Limited Company

TINDALL PROPERTY SERVICES LIMITED

UNIT 8 MEAD BUSINESS CENTRE,HERTFORD,SG13 7BJ

Number:03667041
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source