SISCON LIMITED
LEIGHTON BUZZARD

Hellopages » Buckinghamshire » Aylesbury Vale » LU7 0LF

Company number 03928835
Status Active
Incorporation Date 18 February 2000
Company Type Private Limited Company
Address LANE END FARM WING ROAD,, CUBLINGTON,, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 0LF
Home Country United Kingdom
Nature of Business 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials, 46660 - Wholesale of other office machinery and equipment, 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 2 . The most likely internet sites of SISCON LIMITED are www.siscon.co.uk, and www.siscon.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Siscon Limited is a Private Limited Company. The company registration number is 03928835. Siscon Limited has been working since 18 February 2000. The present status of the company is Active. The registered address of Siscon Limited is Lane End Farm Wing Road Cublington Leighton Buzzard Bedfordshire Lu7 0lf. . MARLAND, Richard John is a Secretary of the company. KRAUSE, Keith is a Director of the company. Secretary DARDENNE, Martin David has been resigned. Nominee Secretary HANOVER SECRETARIES LIMITED has been resigned. Director TYRER, Andrew Guy has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials".


Current Directors

Secretary
MARLAND, Richard John
Appointed Date: 01 January 2009

Director
KRAUSE, Keith
Appointed Date: 01 March 2008
61 years old

Resigned Directors

Secretary
DARDENNE, Martin David
Resigned: 01 January 2009
Appointed Date: 25 February 2000

Nominee Secretary
HANOVER SECRETARIES LIMITED
Resigned: 25 February 2000
Appointed Date: 18 February 2000

Director
TYRER, Andrew Guy
Resigned: 01 March 2008
Appointed Date: 25 February 2000
56 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 25 February 2000
Appointed Date: 18 February 2000

Persons With Significant Control

Mr Keith Krause
Notified on: 1 February 2017
61 years old
Nature of control: Ownership of shares – 75% or more

SISCON LIMITED Events

08 Mar 2017
Confirmation statement made on 18 February 2017 with updates
18 Nov 2016
Total exemption small company accounts made up to 28 February 2016
24 Feb 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2

11 Jan 2016
Total exemption small company accounts made up to 28 February 2015
26 Nov 2015
Previous accounting period shortened from 28 February 2015 to 27 February 2015
...
... and 39 more events
13 Mar 2000
New secretary appointed
07 Mar 2000
Registered office changed on 07/03/00 from: 44 upper belgrave road bristol avon BS8 2XN
07 Mar 2000
Secretary resigned
07 Mar 2000
Director resigned
18 Feb 2000
Incorporation