Sirus Microtech Limited

General information

Name:

Sirus Microtech Ltd

Office Address:

Unit 2C Westpark Chelston TA21 9AD Wellington

Number: 01910263

Incorporation date: 1985-05-01

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Sirus Microtech is a company registered at TA21 9AD Wellington at Unit 2C Westpark. This firm has been operating since 1985 and is established under the registration number 01910263. This firm has been operating on the British market for thirty nine years now and the current status is active. The company's SIC code is 47910 - Retail sale via mail order houses or via Internet. Sirus Microtech Ltd filed its latest accounts for the period that ended on 2022-06-30. The latest annual confirmation statement was filed on 2023-10-10.

The directors currently registered by this specific business are as follow: Justin C. arranged to perform management duties 9 years ago and Michael D. arranged to perform management duties in 2015 in June. In order to provide support to the directors, this business has been utilizing the skills of Justin C. as a secretary since June 2015.

Financial data based on annual reports

Company staff

Justin C.

Role: Director

Appointed: 30 June 2015

Latest update: 23 April 2024

Justin C.

Role: Secretary

Appointed: 30 June 2015

Latest update: 23 April 2024

Michael D.

Role: Director

Appointed: 30 June 2015

Latest update: 23 April 2024

People with significant control

The companies that control this firm are: Cole & Davis Enterprises Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Taunton at Railway Street, TA2 6HF and was registered as a PSC under the registration number 09598744.

Cole & Davis Enterprises Limited
Address: Watcombe House Railway Street, Taunton, TA2 6HF, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered Companies House
Registration number 09598744
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 24 October 2024
Confirmation statement last made up date 10 October 2023
Annual Accounts 19 November 2015
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 19 November 2015
Annual Accounts 23 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 23 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30
Annual Accounts
Start Date For Period Covered By Report 1 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts
End Date For Period Covered By Report 30 June 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Miscellaneous Mortgage Officers
Free Download
Micro company financial statements for the year ending on June 30, 2022 (AA)
filed on: 24th, March 2023
accounts
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
  • 46420 : Wholesale of clothing and footwear
39
Company Age

Closest Companies - by postcode