-
SIKOR HOLDINGS LIMITED - Hof Building, The Bicton Ind Park, Kimbolton, Cambs, United Kingdom
Company Information
- Company registration number
- 06524923
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Hof Building
- The Bicton Ind Park
- Kimbolton
- Cambs
- PE28 0LQ Hof Building, The Bicton Ind Park, Kimbolton, Cambs, PE28 0LQ UK
Management
- Managing Directors
- CAMMAERT, Michel
- SIMMONDS, Ian Richard
- VLAEMMINCK, Stephane Jean-Pierre
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-03-05
- Age Of Company 2008-03-05 16 years
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- -
- Koramic Holding Nv
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Last Return Made Up To:
- 2015-03-05
- Annual Return
- Due Date: 2024-03-16
- Last Date: 2023-03-02
-
SIKOR HOLDINGS LIMITED Company Description
- SIKOR HOLDINGS LIMITED is a ltd registered in United Kingdom with the Company reg no 06524923. Its current trading status is "live". It was registered 2008-03-05. It has declared SIC or NACE codes as "70100". It has 3 directors The latest accounts are filed up to 2014-03-31. The latest annual return was filed up to 2015-03-05.It can be contacted at Hof Building .
Get SIKOR HOLDINGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Sikor Holdings Limited - Hof Building, The Bicton Ind Park, Kimbolton, Cambs, United Kingdom
- 2008-03-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SIKOR HOLDINGS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
mortgage-satisfy-charge-full (2023-01-20) - MR04
-
notification-of-a-person-with-significant-control (2023-03-02) - PSC02
-
cessation-of-a-person-with-significant-control (2023-03-02) - PSC07
-
confirmation-statement-with-updates (2023-03-02) - CS01
-
accounts-with-accounts-type-group (2023-07-21) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-04-07) - CS01
-
accounts-with-accounts-type-group (2022-05-25) - AA
-
confirmation-statement-with-updates (2022-12-13) - CS01
keyboard_arrow_right 2021
-
change-account-reference-date-company-previous-shortened (2021-01-28) - AA01
-
confirmation-statement-with-no-updates (2021-04-20) - CS01
-
accounts-with-accounts-type-group (2021-06-08) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-group (2020-10-12) - AA
-
confirmation-statement-with-no-updates (2020-03-06) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-group (2019-09-04) - AA
-
confirmation-statement-with-no-updates (2019-03-06) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-group (2018-08-24) - AA
-
confirmation-statement-with-no-updates (2018-03-07) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-group (2017-08-21) - AA
-
confirmation-statement-with-updates (2017-03-07) - CS01
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-08-22) - AP01
-
accounts-with-accounts-type-group (2016-12-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-28) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-group (2015-01-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-24) - AR01
-
accounts-with-accounts-type-group (2015-10-06) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-14) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-group (2013-11-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-11) - AR01
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-01-09) - AP01
-
accounts-with-accounts-type-group (2012-10-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-09) - AR01
-
termination-director-company-with-name (2012-01-09) - TM01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-group (2011-11-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-17) - AR01
-
termination-director-company-with-name (2011-09-12) - TM01
-
change-person-director-company-with-change-date (2011-03-17) - CH01
keyboard_arrow_right 2010
-
termination-director-company-with-name (2010-02-16) - TM01
-
accounts-with-accounts-type-group (2010-09-17) - AA
-
appoint-person-director-company-with-name (2010-04-20) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-11) - AR01
-
termination-secretary-company-with-name (2010-02-16) - TM02
keyboard_arrow_right 2009
-
legacy (2009-02-18) - 288b
-
legacy (2009-02-18) - 288a
-
legacy (2009-03-02) - 288a
-
accounts-with-accounts-type-medium (2009-11-10) - AA
-
legacy (2009-03-16) - 363a
-
appoint-person-director-company-with-name (2009-11-20) - AP01
-
termination-director-company-with-name (2009-11-20) - TM01
keyboard_arrow_right 2008
-
incorporation-company (2008-03-05) - NEWINC
-
legacy (2008-03-11) - 288a
-
legacy (2008-03-11) - 288b
-
legacy (2008-03-18) - 288a
-
legacy (2008-03-19) - 288a
-
legacy (2008-03-20) - 88(2)
-
legacy (2008-12-29) - 395
-
legacy (2008-05-14) - 287
-
legacy (2008-11-05) - 288b
-
legacy (2008-12-01) - 288a
-
statement-of-affairs (2008-03-20) - SA