Company NameSistex Limited
Company StatusActive
Company Number08344360
CategoryPrivate Limited Company
Incorporation Date2 January 2013(11 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46440Wholesale of china and glassware and cleaning materials

Directors

Director NameMr Gary Norman Robinson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Drake Court
Riverside Park
Middlesbrough
TS2 1RS
Director NameMr Paul Griffiths
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2022(9 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Drake Court
Riverside Park
Middlesbrough
TS2 1RS
Director NameMiss Shauny Jenna Louise Robinson
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityEnglish
StatusCurrent
Appointed25 March 2022(9 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Drake Court
Riverside Park
Middlesbrough
TS2 1RS

Location

Registered Address8 Drake Court
Riverside Park
Middlesbrough
TS2 1RS
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 April 2024 (3 weeks, 4 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Charges

21 February 2023Delivered on: 21 February 2023
Persons entitled: Bef Bsc LTD

Classification: A registered charge
Particulars: Fixed & floating charge over all company assets. Contains negative pledge.
Outstanding

Filing History

9 February 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
10 February 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
7 October 2019Registered office address changed from 82 Willowbank Coulby Newham Middlesbrough Cleveland TS8 0SP United Kingdom to 19 Applegarth Coulby Newham Middlesbrough TS8 0UU on 7 October 2019 (1 page)
7 October 2019Director's details changed for Mr Gary Norman Robinson on 3 October 2019 (2 pages)
16 April 2019Change of details for Mr Gary Norman Robinson as a person with significant control on 5 April 2019 (2 pages)
16 April 2019Director's details changed for Mr Gary Norman Robinson on 5 April 2019 (2 pages)
16 April 2019Registered office address changed from 25 Woodrush Coulby Newham Middlesbrough Cleveland TS8 0XB United Kingdom to 82 Willowbank Coulby Newham Middlesbrough Cleveland TS8 0SP on 16 April 2019 (1 page)
3 January 2019Confirmation statement made on 2 January 2019 with updates (4 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
12 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
12 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
19 January 2017Confirmation statement made on 2 January 2017 with updates (7 pages)
19 January 2017Confirmation statement made on 2 January 2017 with updates (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 June 2016Registered office address changed from Apartment 15, the Pines 100 the Grove Marton Middlesbrough North Yorkshire TS7 8AU England to 25 Woodrush Coulby Newham Middlesbrough Cleveland TS8 0XB on 1 June 2016 (1 page)
1 June 2016Director's details changed for Mr Gary Norman Robinson on 9 May 2016 (2 pages)
1 June 2016Registered office address changed from Apartment 15, the Pines 100 the Grove Marton Middlesbrough North Yorkshire TS7 8AU England to 25 Woodrush Coulby Newham Middlesbrough Cleveland TS8 0XB on 1 June 2016 (1 page)
1 June 2016Director's details changed for Mr Gary Norman Robinson on 9 May 2016 (2 pages)
3 March 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(3 pages)
3 March 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(3 pages)
15 January 2016Registered office address changed from 67 Woodvale Coulby Newham Middlesbrough Cleveland TS8 0SJ to Apartment 15, the Pines 100 the Grove Marton Middlesbrough North Yorkshire TS7 8AU on 15 January 2016 (1 page)
15 January 2016Director's details changed for Mr Gary Norman Robinson on 7 December 2015 (2 pages)
15 January 2016Director's details changed for Mr Gary Norman Robinson on 7 December 2015 (2 pages)
15 January 2016Registered office address changed from 67 Woodvale Coulby Newham Middlesbrough Cleveland TS8 0SJ to Apartment 15, the Pines 100 the Grove Marton Middlesbrough North Yorkshire TS7 8AU on 15 January 2016 (1 page)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
2 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
2 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 April 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
28 April 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
10 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(3 pages)
10 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(3 pages)
10 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(3 pages)
2 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
2 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
2 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)