Langley Moor
Durham
DH7 8HJ
Director Name | Mr Matthew James Powell |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Russel House Mill Road Langley Moor Durham DH7 8HJ |
Director Name | Mrs Sally Robinson |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2020(9 years, 7 months 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(9 years, 7 months 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 | 24 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Russel House Mill Road Langley Moor Durham DH7 8HJ |
Secretary Name | Mr Douglas Mill |
---|---|
Status | Resigned |
Appointed | 24 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Russel House Mill Road Langley Moor Durham DH7 8HJ |
Director Name | Mr Paul John Taylor |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(2 days after company formation) |
Appointment Duration | 12 years, 8 months (resigned 17 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Russel House Mill Road Langley Moor Durham DH7 8HJ |
Website | siriusgroup.com |
---|
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 |
100 at £1 | Sirius Engineering Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
25 May 2017 | Delivered on: 31 May 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
18 September 2023 | Cessation of Matthew James Powell as a person with significant control on 18 September 2023 (1 page) |
---|---|
18 September 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
18 September 2023 | Cessation of Patrick Edward Kane as a person with significant control on 18 September 2023 (1 page) |
18 September 2023 | Notification of Sirius Engineering Group Ltd as a person with significant control on 18 September 2023 (2 pages) |
18 September 2023 | Cessation of Douglas Mill as a person with significant control on 18 September 2023 (1 page) |
18 September 2023 | Cessation of Paul John Taylor as a person with significant control on 18 September 2023 (1 page) |
27 January 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
6 October 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
10 February 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
21 December 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
3 March 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
15 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 secretary 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 director on 3 September 2020 (2 pages) |
24 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
2 July 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
25 February 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
13 August 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
30 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
22 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
22 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
31 May 2017 | Registration of charge 075024930001, created on 25 May 2017 (5 pages) |
31 May 2017 | Registration of charge 075024930001, created on 25 May 2017 (5 pages) |
14 February 2017 | Confirmation statement made on 24 January 2017 with updates (8 pages) |
14 February 2017 | Confirmation statement made on 24 January 2017 with updates (8 pages) |
8 December 2016 | Resolutions
|
8 December 2016 | Resolutions
|
6 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
10 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
26 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
24 July 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
24 July 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
3 October 2013 | Company name changed sirius renewable energy LIMITED\certificate issued on 03/10/13
|
3 October 2013 | Company name changed sirius renewable energy LIMITED\certificate issued on 03/10/13
|
5 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
5 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
25 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
18 September 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
18 September 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
31 January 2012 | Appointment of Mr Patrick Edward Kane as a director (2 pages) |
31 January 2012 | Appointment of Mr Matthew James Powell as a director (2 pages) |
31 January 2012 | Appointment of Mr Patrick Edward Kane as a director (2 pages) |
31 January 2012 | Appointment of Mr Paul John Taylor as a director (2 pages) |
31 January 2012 | Registered office address changed from Russell House Littleburn Industrial Estate Langley Moor Durham DH7 8HJ on 31 January 2012 (1 page) |
31 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Appointment of Mr Matthew James Powell as a director (2 pages) |
31 January 2012 | Appointment of Mr Paul John Taylor as a director (2 pages) |
31 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Registered office address changed from Russell House Littleburn Industrial Estate Langley Moor Durham DH7 8HJ on 31 January 2012 (1 page) |
30 January 2012 | Appointment of Mr Douglas Mill as a secretary (1 page) |
30 January 2012 | Appointment of Mr Douglas Mill as a secretary (1 page) |
24 January 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages) |
24 January 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages) |
24 January 2011 | Incorporation
|
24 January 2011 | Incorporation
|