Whitefield
Manchester
Lancashire
M45 7QG
Secretary Name | Gillian Cobb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Fairhaven Avenue Whitefield Manchester Lancashire M45 7QG |
Director Name | Mr Neil Charles Mason |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2016(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 03 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 32 Grange Lane Industrial Estate Carrwood Road Barnsley South Yorkshire S71 5AS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | sirentechnology.co.uk |
---|---|
Telephone | 0161 7965279 |
Telephone region | Manchester |
Registered Address | 32 Grange Lane Industrial Estate Carrwood Road Barnsley South Yorkshire S71 5AS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley East |
County | South Yorkshire |
Ward | Stairfoot |
Built Up Area | Barnsley/Dearne Valley |
1 at £1 | Gillian Cobb 50.00% Ordinary |
---|---|
1 at £1 | Simon Cobb 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £82,735 |
Cash | £73,781 |
Current Liabilities | £22,538 |
Latest Accounts | 31 December 2020 (2 years, 11 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 March 2021 (2 years, 8 months ago) |
---|---|
Next Return Due | 13 April 2022 (overdue) |
20 September 2017 | Delivered on: 21 September 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
4 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
22 May 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
12 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
24 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
26 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
11 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
21 September 2017 | Registration of charge 048248070001, created on 20 September 2017 (5 pages) |
21 September 2017 | Registration of charge 048248070001, created on 20 September 2017 (5 pages) |
2 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
2 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
12 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
30 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
24 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 February 2016 | Termination of appointment of Simon Cobb as a director on 29 January 2016 (1 page) |
12 February 2016 | Termination of appointment of Gillian Cobb as a secretary on 29 January 2016 (1 page) |
12 February 2016 | Appointment of Mr Neil Charles Mason as a director on 29 January 2016 (2 pages) |
12 February 2016 | Appointment of Mr Neil Charles Mason as a director on 29 January 2016 (2 pages) |
12 February 2016 | Registered office address changed from 167 Radcliffe New Road, Whitefield, Manchester Lancashire M45 7RG to 32 Grange Lane Industrial Estate Carrwood Road Barnsley South Yorkshire S71 5AS on 12 February 2016 (1 page) |
12 February 2016 | Registered office address changed from 167 Radcliffe New Road, Whitefield, Manchester Lancashire M45 7RG to 32 Grange Lane Industrial Estate Carrwood Road Barnsley South Yorkshire S71 5AS on 12 February 2016 (1 page) |
12 February 2016 | Termination of appointment of Simon Cobb as a director on 29 January 2016 (1 page) |
12 February 2016 | Termination of appointment of Gillian Cobb as a secretary on 29 January 2016 (1 page) |
3 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
18 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
29 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
27 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
19 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
17 July 2010 | Director's details changed for Simon Cobb on 8 July 2010 (2 pages) |
17 July 2010 | Director's details changed for Simon Cobb on 8 July 2010 (2 pages) |
17 July 2010 | Director's details changed for Simon Cobb on 8 July 2010 (2 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
28 August 2009 | Return made up to 08/07/09; full list of members (3 pages) |
28 August 2009 | Return made up to 08/07/09; full list of members (3 pages) |
3 September 2008 | Return made up to 08/07/08; no change of members (6 pages) |
3 September 2008 | Return made up to 08/07/08; no change of members (6 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
28 July 2007 | Return made up to 08/07/07; no change of members (6 pages) |
28 July 2007 | Return made up to 08/07/07; no change of members (6 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
21 July 2006 | Return made up to 08/07/06; full list of members (6 pages) |
21 July 2006 | Return made up to 08/07/06; full list of members (6 pages) |
15 July 2005 | Return made up to 08/07/05; full list of members (6 pages) |
15 July 2005 | Return made up to 08/07/05; full list of members (6 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
23 May 2005 | Company name changed siren opticopy LIMITED\certificate issued on 23/05/05 (2 pages) |
23 May 2005 | Company name changed siren opticopy LIMITED\certificate issued on 23/05/05 (2 pages) |
9 August 2004 | Return made up to 08/07/04; full list of members (6 pages) |
9 August 2004 | Return made up to 08/07/04; full list of members (6 pages) |
25 March 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
25 March 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
27 November 2003 | Ad 07/11/03--------- £ si 19@1=19 £ ic 1/20 (2 pages) |
27 November 2003 | Ad 07/11/03--------- £ si 19@1=19 £ ic 1/20 (2 pages) |
25 September 2003 | Company name changed opticopy LIMITED\certificate issued on 25/09/03 (2 pages) |
25 September 2003 | Company name changed opticopy LIMITED\certificate issued on 25/09/03 (2 pages) |
8 July 2003 | Incorporation (17 pages) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | Incorporation (17 pages) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | Director resigned (1 page) |