The Siegen Tool Company Ltd

General information

Name:

The Siegen Tool Company Limited

Office Address:

820 The Crescent Colchester Business Park CO4 9YQ Colchester

Number: 04861110

Incorporation date: 2003-08-08

Dissolution date: 2021-03-16

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located at 820 The Crescent, Colchester CO4 9YQ The Siegen Tool Company Ltd was classified as a Private Limited Company registered under the 04861110 registration number. This company was launched on 2003/08/08. The Siegen Tool Company Ltd had been in this business for at least 18 years. Launched as The Xtreme Tool Company, the firm used the business name up till 2004/04/22, at which point it was replaced by The Siegen Tool Company Ltd.

As suggested by this company's executives data, there were six directors to name just a few: Mark S., David R. and Robert S..

The companies that controlled this firm were as follows: Sealey (Uk) Limited owned over 3/4 of company shares. This business could have been reached in Colchester at The Crescent, Colchester Business Park, CO4 9YQ and was registered as a PSC under the registration number 02481552.

  • Previous company's names
  • The Siegen Tool Company Ltd 2004-04-22
  • The Xtreme Tool Company Limited 2003-08-08

Financial data based on annual reports

Company staff

Mark S.

Role: Director

Appointed: 08 August 2003

Latest update: 7 December 2023

David R.

Role: Director

Appointed: 08 August 2003

Latest update: 7 December 2023

Robert S.

Role: Director

Appointed: 08 August 2003

Latest update: 7 December 2023

Steven B.

Role: Director

Appointed: 08 August 2003

Latest update: 7 December 2023

Timothy T.

Role: Director

Appointed: 08 August 2003

Latest update: 7 December 2023

People with significant control

Sealey (Uk) Limited
Address: 820 The Crescent, Colchester Business Park, Colchester, CO4 9YQ, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Uk Companies House
Registration number 02481552
Notified on 26 February 2020
Nature of control:
over 3/4 of shares
John S.
Notified on 7 August 2016
Ceased on 26 February 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Timothy G.
Notified on 7 August 2016
Ceased on 26 February 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Caroline S.
Notified on 7 August 2016
Ceased on 26 February 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2021
Account last made up date 30 April 2019
Confirmation statement next due date 21 August 2021
Confirmation statement last made up date 07 August 2020
Annual Accounts 4 January 2013
Start Date For Period Covered By Report 2011-05-01
End Date For Period Covered By Report 2012-04-30
Date Approval Accounts 4 January 2013
Annual Accounts 10 January 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 10 January 2014
Annual Accounts 13 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 13 January 2015
Annual Accounts 13 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 13 January 2016
Annual Accounts 16 December 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 16 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
On Thursday 15th October 2020 director's details were changed (CH01)
filed on: 10th, November 2020
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
17
Company Age

Similar companies nearby

Closest companies