SIFA LIMITED - HUDDERSFIELD
Company Profile | Company Filings |
Overview
SIFA LIMITED is a Private Limited Company from HUDDERSFIELD ENGLAND and has the status: Active.
SIFA LIMITED was incorporated 32 years ago on 19/02/1992 and has the registered number: 02689134. The accounts status is SMALL and accounts are next due on 30/09/2024.
SIFA LIMITED was incorporated 32 years ago on 19/02/1992 and has the registered number: 02689134. The accounts status is SMALL and accounts are next due on 30/09/2024.
SIFA LIMITED - HUDDERSFIELD
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
FINTEL HOUSE
HUDDERSFIELD
WEST YORKSHIRE
HD1 6NA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/01/2024 | 06/02/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MATTHEW LLOYD TIMMINS | Jul 1978 | British | Director | 2011-08-15 | CURRENT |
MR NEIL MARTIN STEVENS | Feb 1978 | British | Director | 2011-08-15 | CURRENT |
MR RICHARD ARDRON | Mar 1974 | British | Director | 2014-08-01 | CURRENT |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1992-02-14 UNTIL 1992-02-19 | RESIGNED | ||
MR VIVIAN WILLIAMS | Apr 1953 | British | Director | 2015-12-08 UNTIL 2017-09-08 | RESIGNED |
STEPHEN JOHN MACLIVER | Dec 1957 | Australian | Secretary | 1992-04-02 UNTIL 1994-02-28 | RESIGNED |
MRS REBECCA JAYNE LEONHARDSEN | Secretary | 2012-12-20 UNTIL 2017-10-20 | RESIGNED | ||
MRS SARAH CLARE TURVEY | Secretary | 2017-10-20 UNTIL 2019-04-30 | RESIGNED | ||
STEPHEN JOHN MACLIVER | Dec 1957 | Australian | Secretary | RESIGNED | |
MRS SUSAN MARGARET MUIRHEAD | Jun 1945 | Secretary | 1995-09-15 UNTIL 2011-08-15 | RESIGNED | |
MR RICHARD JOHN CRAIG MORGAN | Nov 1959 | British | Director | 2001-04-02 UNTIL 2002-02-11 | RESIGNED |
MRS SUSAN MARGARET MUIRHEAD | Jun 1945 | Secretary | 1994-02-28 UNTIL 1994-02-19 | RESIGNED | |
STEPHEN JOHN MACLIVER | Dec 1957 | Australian | Director | 1992-04-02 UNTIL 1994-02-28 | RESIGNED |
STEPHEN JOHN MACLIVER | Dec 1957 | Australian | Director | RESIGNED | |
MISS DAWN ELIZABETH MEALING | Feb 1970 | British | Director | 2004-12-01 UNTIL 2005-11-30 | RESIGNED |
IAN PETER SUTHERLAND MUIRHEAD | Apr 1943 | British | Director | 1992-02-19 UNTIL 2023-04-25 | RESIGNED |
MR DAVID MICHAEL SEAGER | Jun 1966 | British | Director | 2008-07-08 UNTIL 2023-04-25 | RESIGNED |
MR LESLIE JOHN SHARPE | Mar 1957 | British | Director | 2001-12-03 UNTIL 2008-02-29 | RESIGNED |
MR DAVID ROBERT CHARLES KERSHAW | Oct 1955 | British | Director | 2014-01-13 UNTIL 2022-02-01 | RESIGNED |
MRS SARAH CLARE TURVEY | Dec 1970 | British | Director | 2011-08-15 UNTIL 2019-04-30 | RESIGNED |
MR LESTER JOHN KILLIP | Jun 1963 | British | Director | 2008-05-23 UNTIL 2008-06-30 | RESIGNED |
RICHARD GLOSSOP | May 1944 | British | Director | 1996-04-01 UNTIL 2000-12-05 | RESIGNED |
DAVID JOHN INGRAM | Jul 1958 | British | Director | 2016-01-18 UNTIL 2019-05-31 | RESIGNED |
IAN WILLIAM HAWKES | Mar 1965 | British | Director | 1994-08-01 UNTIL 1995-09-15 | RESIGNED |
MR DAVID ALAN GOLDER | Apr 1958 | British | Director | 2014-08-01 UNTIL 2021-05-18 | RESIGNED |
MR KENNETH ERNEST DAVY | Jul 1941 | British | Director | 2011-08-15 UNTIL 2023-11-09 | RESIGNED |
IAN COCKERILL | Oct 1960 | British | Director | 2001-12-03 UNTIL 2016-02-29 | RESIGNED |
MR STUART ROBERT BUSHELL | Aug 1958 | British | Director | 2009-01-01 UNTIL 2015-11-30 | RESIGNED |
DAVID JOHN ANDREWS | Dec 1939 | British | Director | 1992-04-02 UNTIL 1994-02-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Simply Biz Limited | 2016-04-06 | Huddersfield | Ownership of shares 75 to 100 percent |