Rawdon
Leeds
West Yorkshire
LS19 6QJ
Director Name | Mr Matthew James Powell |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Arrathorne Farm Arrathorne Bedale North Yorkshire DL8 1ND |
Director Name | Phillip Stephen Collings |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2009(6 months, 1 week after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shepherd's Lodge Eggleston Barnard Castle Co. Durham DL12 0DL |
Director Name | Mrs Sally Robinson |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2020(12 years after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Russel House Mill Road Langley Moor Durham DH7 8HJ |
Secretary Name | Mrs Sally Robinson |
---|---|
Status | Current |
Appointed | 03 September 2020(12 years after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | Russel House Mill Road Langley Moor Durham DH7 8HJ |
Director Name | Mr Douglas Mill |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Uppertown Wolsingham Bishop Auckland County Durham DL13 3ET |
Director Name | Mr Paul John Taylor |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 St. Nicholas Drive Richmond North Yorkshire DL10 7DY |
Secretary Name | Mr Douglas Mill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Uppertown Wolsingham Bishop Auckland County Durham DL13 3ET |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2008(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2008(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | thesiriusgroup.com |
---|---|
Email address | [email protected] |
Telephone | 0113 2649960 |
Telephone region | Leeds |
Registered Address | Russel House Mill Road Langley Moor Durham DH7 8HJ |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Brandon and Byshottles |
Ward | Brandon |
Built Up Area | Brandon (County Durham) |
Address Matches | Over 20 other UK companies use this postal address |
95 at £1 | Sirius Engineering Group LTD 95.00% Ordinary |
---|---|
5 at £1 | Phillip Stephen Collings 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £168,492 |
Cash | £105,116 |
Current Liabilities | £106,359 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 18 August 2023 (8 months ago) |
---|---|
Next Return Due | 1 September 2024 (4 months, 2 weeks from now) |
5 June 2009 | Delivered on: 20 June 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
6 September 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
---|---|
4 September 2023 | Confirmation statement made on 18 August 2023 with no updates (3 pages) |
29 September 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
16 September 2022 | Confirmation statement made on 18 August 2022 with no updates (3 pages) |
21 December 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
25 August 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
7 September 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
3 September 2020 | Appointment of Mrs Sally Robinson as a director on 3 September 2020 (2 pages) |
3 September 2020 | Termination of appointment of Douglas Mill as a secretary on 3 September 2020 (1 page) |
3 September 2020 | Appointment of Mrs Sally Robinson as a secretary on 3 September 2020 (2 pages) |
19 August 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
21 August 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
25 June 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
21 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
8 August 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
6 September 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
10 July 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
10 July 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
4 January 2017 | Resolutions
|
4 January 2017 | Resolutions
|
13 September 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
1 August 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
1 August 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
27 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
13 August 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
13 August 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
28 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Director's details changed for Mr Matthew James Powell on 1 January 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Matthew James Powell on 1 January 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Matthew James Powell on 1 January 2014 (2 pages) |
7 August 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
7 August 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
19 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
19 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
19 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
21 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (9 pages) |
21 August 2012 | Registered office address changed from Suite 2 Russell House Mill Road Langley Moor Durham DH7 8HJ on 21 August 2012 (1 page) |
21 August 2012 | Registered office address changed from Suite 2 Russell House Mill Road Langley Moor Durham DH7 8HJ on 21 August 2012 (1 page) |
21 August 2012 | Director's details changed for Mr Matthew James Powell on 1 November 2011 (2 pages) |
21 August 2012 | Director's details changed for Mr Matthew James Powell on 1 November 2011 (2 pages) |
21 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (9 pages) |
21 August 2012 | Director's details changed for Mr Matthew James Powell on 1 November 2011 (2 pages) |
31 October 2011 | Company name changed phoenix hazmat LIMITED\certificate issued on 31/10/11
|
31 October 2011 | Company name changed phoenix hazmat LIMITED\certificate issued on 31/10/11
|
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
22 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (9 pages) |
22 August 2011 | Director's details changed for Matthew James Powell on 1 November 2010 (2 pages) |
22 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (9 pages) |
22 August 2011 | Director's details changed for Matthew James Powell on 1 November 2010 (2 pages) |
22 August 2011 | Director's details changed for Matthew James Powell on 1 November 2010 (2 pages) |
19 August 2010 | Director's details changed for Phillip Stephen Collings on 1 January 2010 (2 pages) |
19 August 2010 | Director's details changed for Phillip Stephen Collings on 1 January 2010 (2 pages) |
19 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (9 pages) |
19 August 2010 | Director's details changed for Phillip Stephen Collings on 1 January 2010 (2 pages) |
19 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (9 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
9 November 2009 | Annual return made up to 18 August 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Annual return made up to 18 August 2009 with a full list of shareholders (5 pages) |
20 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 May 2009 | Memorandum and Articles of Association (5 pages) |
13 May 2009 | Memorandum and Articles of Association (5 pages) |
6 May 2009 | Company name changed sothis support LIMITED\certificate issued on 07/05/09 (2 pages) |
6 May 2009 | Company name changed sothis support LIMITED\certificate issued on 07/05/09 (2 pages) |
25 February 2009 | Director appointed phillip stephen collings (1 page) |
25 February 2009 | Director appointed phillip stephen collings (1 page) |
27 October 2008 | Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page) |
27 October 2008 | Director's change of particulars / patrick kane / 05/09/2008 (1 page) |
27 October 2008 | Director's change of particulars / patrick kane / 05/09/2008 (1 page) |
27 October 2008 | Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page) |
23 October 2008 | Ad 18/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
23 October 2008 | Ad 18/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
26 August 2008 | Director and secretary appointed douglas mill (2 pages) |
26 August 2008 | Director appointed patrick kane (2 pages) |
26 August 2008 | Director and secretary appointed douglas mill (2 pages) |
26 August 2008 | Director appointed patrick kane (2 pages) |
26 August 2008 | Registered office changed on 26/08/2008 from marquess court 69 southampton row london WC1B 4ET england (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from marquess court 69 southampton row london WC1B 4ET england (1 page) |
22 August 2008 | Director appointed paul john taylor (2 pages) |
22 August 2008 | Appointment terminated director london law services LIMITED (1 page) |
22 August 2008 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
22 August 2008 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
22 August 2008 | Appointment terminated director london law services LIMITED (1 page) |
22 August 2008 | Director appointed paul john taylor (2 pages) |
22 August 2008 | Director appointed matthew james powell (2 pages) |
22 August 2008 | Director appointed matthew james powell (2 pages) |
18 August 2008 | Incorporation (30 pages) |
18 August 2008 | Incorporation (30 pages) |