S.i.s. Holdings Limited

General information

Name:

S.i.s. Holdings Ltd

Office Address:

C/o Cg&co Greg's Building 1 Booth Street M2 4DU Manchester

Number: 04374344

Incorporation date: 2002-02-14

Dissolution date: 2022-05-02

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered at C/o Cg&co Greg's Building, Manchester M2 4DU S.i.s. Holdings Limited was classified as a Private Limited Company with 04374344 registration number. It was created on 2002-02-14. S.i.s. Holdings Limited had been prospering in this business for 20 years.

As suggested by the firm's directors directory, there were nine directors including: Lauren T., Laura C. and Adam C..

The companies with significant control over this firm were as follows: Ff Shelf 2 Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Manchester at St. Anns Square, M2 7PW and was registered as a PSC under the reg no 11058336.

Financial data based on annual reports

Company staff

Lauren T.

Role: Director

Appointed: 24 August 2015

Latest update: 27 October 2023

Laura C.

Role: Director

Appointed: 27 July 2015

Latest update: 27 October 2023

Adam C.

Role: Director

Appointed: 29 March 2012

Latest update: 27 October 2023

Mark T.

Role: Director

Appointed: 01 July 2007

Latest update: 27 October 2023

People with significant control

Ff Shelf 2 Limited
Address: 17 St. Anns Square, Manchester, M2 7PW, England
Legal authority English Law
Legal form Limited Company
Country registered United Kingdom
Place registered Register Of Companies
Registration number 11058336
Notified on 19 December 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 28 February 2020
Confirmation statement last made up date 14 February 2019
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
End Date For Period Covered By Report 2017-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Address change date: 2019/12/06. New Address: C/O Cg&Co Greg's Building 1 Booth Street Manchester M2 4DU. Previous address: 17 st Ann's Square Manchester M2 7PW (AD01)
filed on: 6th, December 2019
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
20
Company Age

Closest Companies - by postcode