SICPA UK LTD

Register to unlock more data on OkredoRegister

SICPA UK LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03677783

Incorporation date

02/12/1998

Size

Small

Contacts

Registered address

Registered address

Unit 24 Graylands Estate, Langhurstwood Road, Horsham, West Sussex RH12 4QDCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1998)
dot icon24/09/2019
Final Gazette dissolved via voluntary strike-off
dot icon09/07/2019
First Gazette notice for voluntary strike-off
dot icon26/06/2019
Application to strike the company off the register
dot icon24/06/2019
Statement of capital following an allotment of shares on 2019-06-12
dot icon23/05/2019
Termination of appointment of Richard Alexander Frey as a director on 2019-05-22
dot icon05/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon25/06/2018
Accounts for a small company made up to 2017-12-31
dot icon20/12/2017
Confirmation statement made on 2017-12-03 with no updates
dot icon08/11/2017
Termination of appointment of Philippe Rene Edmond Barreau as a director on 2017-11-08
dot icon19/09/2017
Accounts for a small company made up to 2016-12-31
dot icon13/09/2017
Registered office address changed from Unit 29 Star Road Star Industrial Estate Partridge Green West Sussex RH13 8RA to Unit 24 Graylands Estate Langhurstwood Road Horsham West Sussex RH12 4QD on 2017-09-13
dot icon07/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon17/06/2016
Full accounts made up to 2015-12-31
dot icon04/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon30/04/2015
Full accounts made up to 2014-12-31
dot icon20/03/2015
Termination of appointment of Maurice Alain Amon as a director on 2015-03-16
dot icon15/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon16/07/2014
Full accounts made up to 2013-12-31
dot icon24/03/2014
Termination of appointment of Olivier Lacoste as a director
dot icon06/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon03/06/2013
Full accounts made up to 2012-12-31
dot icon10/05/2013
Appointment of Mr Richard Alexander Frey as a director
dot icon10/05/2013
Appointment of Mr Olivier Bertrand Lacoste as a director
dot icon10/05/2013
Appointment of Mr Philippe Rene Edmond Barreau as a director
dot icon10/05/2013
Termination of appointment of John Thorpe as a director
dot icon10/05/2013
Termination of appointment of Alain Dobler as a director
dot icon10/05/2013
Termination of appointment of John Thorpe as a secretary
dot icon04/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon22/06/2012
Full accounts made up to 2011-12-31
dot icon13/01/2012
Statement of capital following an allotment of shares on 2011-12-20
dot icon07/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon07/12/2011
Director's details changed for Maurice Alain Amon on 2011-06-15
dot icon26/05/2011
Full accounts made up to 2010-12-31
dot icon08/12/2010
Annual return made up to 2010-12-03 with full list of shareholders
dot icon13/04/2010
Full accounts made up to 2009-12-31
dot icon15/12/2009
Annual return made up to 2009-12-03 with full list of shareholders
dot icon15/12/2009
Director's details changed for John Anthony Thorpe on 2009-12-15
dot icon15/12/2009
Director's details changed for Alain Gerard Dobler on 2009-12-15
dot icon15/12/2009
Director's details changed for Philippe Amon on 2009-12-15
dot icon15/12/2009
Director's details changed for Maurice Alain Amon on 2009-12-15
dot icon30/04/2009
Full accounts made up to 2008-12-31
dot icon05/12/2008
Return made up to 03/12/08; full list of members
dot icon21/07/2008
Full accounts made up to 2007-12-31
dot icon03/12/2007
Return made up to 03/12/07; full list of members
dot icon05/11/2007
Amended full accounts made up to 2006-12-31
dot icon12/06/2007
Full accounts made up to 2006-12-31
dot icon30/01/2007
Certificate of change of name
dot icon21/12/2006
Return made up to 03/12/06; full list of members
dot icon31/08/2006
Full accounts made up to 2005-12-31
dot icon30/08/2006
Director resigned
dot icon30/08/2006
New director appointed
dot icon10/03/2006
Ad 28/12/05--------- £ si 249998@1=249998 £ ic 2/250000
dot icon16/01/2006
Nc inc already adjusted 28/12/05
dot icon16/01/2006
Resolutions
dot icon16/01/2006
Resolutions
dot icon16/01/2006
Resolutions
dot icon11/01/2006
Return made up to 03/12/05; full list of members
dot icon15/12/2005
New secretary appointed;new director appointed
dot icon14/11/2005
New director appointed
dot icon14/11/2005
New director appointed
dot icon14/11/2005
New director appointed
dot icon14/11/2005
Secretary resigned;director resigned
dot icon14/11/2005
Director resigned
dot icon09/09/2005
Particulars of mortgage/charge
dot icon04/07/2005
Registered office changed on 04/07/05 from: unit 29 star road industrial estate partridge green west sussex RH13 8RY
dot icon20/06/2005
Certificate of change of name
dot icon18/06/2005
Director resigned
dot icon18/06/2005
Secretary resigned;director resigned
dot icon18/06/2005
Secretary resigned;director resigned
dot icon18/06/2005
New director appointed
dot icon18/06/2005
New secretary appointed;new director appointed
dot icon09/06/2005
Accounts for a small company made up to 2004-12-31
dot icon27/01/2005
Return made up to 03/12/04; full list of members
dot icon11/11/2004
Accounts for a small company made up to 2003-12-31
dot icon16/12/2003
Return made up to 03/12/03; full list of members
dot icon16/12/2003
Registered office changed on 16/12/03 from: unit 10 gilmans industrial estate, billingshurst west sussex RH14 9EZ
dot icon24/11/2003
Director's particulars changed
dot icon24/10/2003
Accounts for a small company made up to 2002-12-31
dot icon23/08/2003
Accounts for a small company made up to 2001-12-31
dot icon13/06/2003
New director appointed
dot icon23/12/2002
Return made up to 03/12/02; full list of members
dot icon12/11/2002
New director appointed
dot icon04/11/2002
New director appointed
dot icon04/11/2002
Secretary resigned;director resigned
dot icon31/01/2002
Accounts for a small company made up to 2000-12-31
dot icon31/12/2001
Return made up to 03/12/01; full list of members
dot icon21/12/2000
Return made up to 03/12/00; full list of members
dot icon21/12/2000
Director resigned
dot icon31/10/2000
Accounts for a small company made up to 1999-12-31
dot icon09/12/1999
Return made up to 03/12/99; full list of members
dot icon03/02/1999
Certificate of change of name
dot icon05/01/1999
New director appointed
dot icon05/01/1999
New secretary appointed;new director appointed
dot icon05/01/1999
Director resigned
dot icon05/01/1999
Secretary resigned
dot icon05/01/1999
Registered office changed on 05/01/99 from: temple house 20 holywell row london EC2A 4JB
dot icon04/01/1999
Resolutions
dot icon03/12/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2017
dot iconLast change occurred
30/12/2017

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2017
dot iconNext account date
30/12/2018
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
02/12/1998 - 16/12/1998
7613
CHETTLEBURGH'S LIMITED
Nominee Director
02/12/1998 - 16/12/1998
3399
Arkwright, Martin Peter Verdon
Director
19/10/2002 - 16/05/2005
5
Lacoste, Olivier Bertrand
Director
30/04/2013 - 23/03/2014
-
Barreau, Philippe Rene Edmond
Director
30/04/2013 - 07/11/2017
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SICPA UK LTD

SICPA UK LTD is an(a) Dissolved company incorporated on 02/12/1998 with the registered office located at Unit 24 Graylands Estate, Langhurstwood Road, Horsham, West Sussex RH12 4QD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SICPA UK LTD?

toggle

SICPA UK LTD is currently Dissolved. It was registered on 02/12/1998 and dissolved on 23/09/2019.

Where is SICPA UK LTD located?

toggle

SICPA UK LTD is registered at Unit 24 Graylands Estate, Langhurstwood Road, Horsham, West Sussex RH12 4QD.

What does SICPA UK LTD do?

toggle

SICPA UK LTD operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for SICPA UK LTD?

toggle

The latest filing was on 24/09/2019: Final Gazette dissolved via voluntary strike-off.