SIAS BUILDING SERVICES (KEIGHLEY) LIMITED

Register to unlock more data on OkredoRegister

SIAS BUILDING SERVICES (KEIGHLEY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00920384

Incorporation date

29/10/1967

Size

Total Exemption Small

Contacts

Registered address

Registered address

Bay House Browgate, Browgate Baildon, Shipley, West Yorkshire BD17 6BYCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/1986)
dot icon17/01/2023
Restoration by order of the court
dot icon26/01/2016
Final Gazette dissolved via voluntary strike-off
dot icon06/10/2015
First Gazette notice for voluntary strike-off
dot icon22/09/2015
Application to strike the company off the register
dot icon22/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/09/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon18/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/09/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon09/09/2013
Secretary's details changed for Ms Melanie Jane Connolly on 2012-07-10
dot icon09/09/2013
Director's details changed for Mr Andrew Iveson on 2012-07-10
dot icon09/09/2013
Director's details changed for Ms Melanie Jane Connolly on 2012-07-10
dot icon26/04/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/04/2013
Registered office address changed from 1 - 4 Millyard Wharfebank Business Centre, Ilkley Road Otley West Yorkshire LS21 3JP England on 2013-04-25
dot icon03/09/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon11/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/01/2012
Statement of capital on 2012-01-23
dot icon10/01/2012
Statement by directors
dot icon10/01/2012
Solvency statement dated 19/12/11
dot icon10/01/2012
Resolutions
dot icon05/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/11/2011
Registered office address changed from Bramston Lodge Carlton Lane East Carlton Leeds West Yorkshire LS19 7BG England on 2011-11-15
dot icon17/08/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon14/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon04/10/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon04/10/2010
Registered office address changed from Bramston Lodge Carlton Lane East Carlton Leeds West Yorkshire LS19 7BG England on 2010-10-04
dot icon04/10/2010
Registered office address changed from Unit 4, Knowle Spring Ind.Estate South Street Keighley West Yorkshire BD21 1AQ on 2010-10-04
dot icon06/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon28/09/2009
Return made up to 09/08/09; full list of members
dot icon25/09/2009
Director and secretary's change of particulars / melanie connolly / 01/07/2008
dot icon25/09/2009
Director's change of particulars / andrew iveson / 01/07/2008
dot icon07/01/2009
Accounts for a medium company made up to 2008-03-31
dot icon03/09/2008
Return made up to 09/08/08; full list of members
dot icon03/09/2008
Location of register of members
dot icon03/09/2008
Location of debenture register
dot icon12/09/2007
Return made up to 09/08/07; no change of members
dot icon09/08/2007
Accounts for a medium company made up to 2007-03-31
dot icon22/11/2006
Accounts for a medium company made up to 2006-03-31
dot icon12/09/2006
Return made up to 09/08/06; full list of members
dot icon14/02/2006
Certificate of change of name
dot icon17/11/2005
Accounts for a medium company made up to 2005-03-31
dot icon25/08/2005
Return made up to 09/08/05; full list of members
dot icon03/08/2005
Director resigned
dot icon11/07/2005
Resolutions
dot icon11/07/2005
Resolutions
dot icon11/07/2005
Resolutions
dot icon11/07/2005
Declaration of assistance for shares acquisition
dot icon11/07/2005
Secretary resigned;director resigned
dot icon06/07/2005
Particulars of mortgage/charge
dot icon06/07/2005
Particulars of mortgage/charge
dot icon06/07/2005
New director appointed
dot icon06/07/2005
New director appointed
dot icon06/07/2005
New secretary appointed;new director appointed
dot icon06/07/2005
New director appointed
dot icon29/06/2005
Declaration of satisfaction of mortgage/charge
dot icon30/12/2004
Accounts for a small company made up to 2004-03-31
dot icon27/08/2004
Return made up to 09/08/04; full list of members
dot icon24/03/2004
Total exemption small company accounts made up to 2003-03-31
dot icon09/09/2003
Return made up to 09/08/03; full list of members
dot icon18/02/2003
Accounts for a small company made up to 2002-03-31
dot icon13/08/2002
Return made up to 09/08/02; full list of members
dot icon05/11/2001
Accounts for a medium company made up to 2001-03-31
dot icon25/09/2001
Return made up to 09/08/01; full list of members
dot icon15/01/2001
Full accounts made up to 2000-03-31
dot icon12/10/2000
Secretary resigned
dot icon04/10/2000
Return made up to 09/08/00; full list of members
dot icon29/09/2000
New secretary appointed
dot icon01/12/1999
Accounts for a medium company made up to 1999-03-31
dot icon26/08/1999
Return made up to 09/08/99; full list of members
dot icon08/09/1998
Certificate of change of name
dot icon26/08/1998
Accounts for a medium company made up to 1998-03-31
dot icon30/07/1998
Return made up to 09/08/98; no change of members
dot icon08/09/1997
Accounts for a medium company made up to 1997-03-31
dot icon30/07/1997
Return made up to 09/08/97; no change of members
dot icon20/08/1996
Accounts for a medium company made up to 1996-03-31
dot icon15/08/1996
Return made up to 09/08/96; full list of members
dot icon07/08/1996
Director's particulars changed
dot icon20/12/1995
Accounts for a medium company made up to 1995-03-31
dot icon23/10/1995
Resolutions
dot icon16/10/1995
Resolutions
dot icon16/10/1995
Declaration of assistance for shares acquisition
dot icon13/10/1995
Particulars of mortgage/charge
dot icon28/07/1995
Return made up to 09/08/95; full list of members
dot icon06/01/1995
Accounts for a medium company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/08/1994
Return made up to 09/08/94; full list of members
dot icon08/11/1993
Accounts for a small company made up to 1993-03-31
dot icon28/09/1993
New director appointed
dot icon02/08/1993
Return made up to 09/08/93; no change of members
dot icon26/08/1992
Accounts for a small company made up to 1992-03-31
dot icon17/08/1992
Return made up to 09/08/92; full list of members
dot icon14/08/1992
Resolutions
dot icon19/08/1991
Accounts for a small company made up to 1991-03-31
dot icon19/08/1991
Return made up to 09/08/91; no change of members
dot icon08/08/1991
Resolutions
dot icon15/08/1990
Accounts for a small company made up to 1990-03-31
dot icon15/08/1990
Return made up to 09/08/90; full list of members
dot icon02/05/1990
Registered office changed on 02/05/90 from: airedale mills mickelthwaite bingley west yorkshire BD16 3HP
dot icon15/09/1989
Accounts for a small company made up to 1989-03-31
dot icon15/09/1989
Return made up to 06/09/89; full list of members
dot icon08/11/1988
Resolutions
dot icon08/11/1988
Resolutions
dot icon08/11/1988
Particulars of contract relating to shares
dot icon08/11/1988
Wd 24/10/88 ad 08/09/88--------- £ si 9900@1=9900 £ ic 100/10000
dot icon08/11/1988
£ nc 100/50000
dot icon31/08/1988
Accounts for a small company made up to 1988-03-31
dot icon31/08/1988
Return made up to 16/08/88; full list of members
dot icon08/10/1987
Accounts for a small company made up to 1987-03-31
dot icon08/10/1987
Return made up to 16/09/87; full list of members
dot icon19/08/1987
Registered office changed on 19/08/87 from: pennine mills ferrand st. Bingley yorks BD16 2NR
dot icon06/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/09/1986
Accounts for a small company made up to 1986-03-31
dot icon05/09/1986
Return made up to 02/09/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconNext confirmation date
08/08/2016
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
dot iconNext due on
30/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Connolly, Melanie Jane
Secretary
24/06/2005 - Present
2
Young, Paul
Secretary
14/09/2000 - 24/06/2005
2
Scaife, Martin
Director
24/06/2005 - Present
4
Hitch, Adrian
Director
24/06/2005 - Present
4
Iveson, Andrew
Director
21/09/1993 - Present
20

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SIAS BUILDING SERVICES (KEIGHLEY) LIMITED

SIAS BUILDING SERVICES (KEIGHLEY) LIMITED is an(a) Active company incorporated on 29/10/1967 with the registered office located at Bay House Browgate, Browgate Baildon, Shipley, West Yorkshire BD17 6BY. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SIAS BUILDING SERVICES (KEIGHLEY) LIMITED?

toggle

SIAS BUILDING SERVICES (KEIGHLEY) LIMITED is currently Active. It was registered on 29/10/1967 and dissolved on 25/01/2016.

Where is SIAS BUILDING SERVICES (KEIGHLEY) LIMITED located?

toggle

SIAS BUILDING SERVICES (KEIGHLEY) LIMITED is registered at Bay House Browgate, Browgate Baildon, Shipley, West Yorkshire BD17 6BY.

What does SIAS BUILDING SERVICES (KEIGHLEY) LIMITED do?

toggle

SIAS BUILDING SERVICES (KEIGHLEY) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for SIAS BUILDING SERVICES (KEIGHLEY) LIMITED?

toggle

The latest filing was on 17/01/2023: Restoration by order of the court.