SIVAD LEGACY LIMITED
CANNOCK WFFMS LIMITED WFF (MIDLANDS) LTD

Hellopages » Staffordshire » Cannock Chase » WS11 1AP

Company number 06410025
Status Active
Incorporation Date 26 October 2007
Company Type Private Limited Company
Address 33 WOLVERHAMPTON ROAD, CANNOCK, STAFFORDSHIRE, WS11 1AP
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Micro company accounts made up to 31 December 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-11-23 ; Confirmation statement made on 23 November 2016 with updates. The most likely internet sites of SIVAD LEGACY LIMITED are www.sivadlegacy.co.uk, and www.sivad-legacy.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. The distance to to Bloxwich North Rail Station is 4.3 miles; to Bloxwich Rail Station is 4.9 miles; to Rugeley Trent Valley Rail Station is 7.1 miles; to Coseley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sivad Legacy Limited is a Private Limited Company. The company registration number is 06410025. Sivad Legacy Limited has been working since 26 October 2007. The present status of the company is Active. The registered address of Sivad Legacy Limited is 33 Wolverhampton Road Cannock Staffordshire Ws11 1ap. The company`s financial liabilities are £0.16k. It is £0k against last year. And the total assets are £4.88k, which is £-4.51k against last year. DAVIS, Graham Winston is a Director of the company. DAVIS, Marilyn Elizabeth is a Director of the company. Secretary DAVIS, Graham Winston has been resigned. The company operates in "Other food services".


sivad legacy Key Finiance

LIABILITIES £0.16k
CASH n/a
TOTAL ASSETS £4.88k
-49%
All Financial Figures

Current Directors

Director
DAVIS, Graham Winston
Appointed Date: 26 October 2007
73 years old

Director
DAVIS, Marilyn Elizabeth
Appointed Date: 26 October 2007
72 years old

Resigned Directors

Secretary
DAVIS, Graham Winston
Resigned: 25 October 2013
Appointed Date: 26 October 2007

Persons With Significant Control

Mr Graham Winston Davis
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

SIVAD LEGACY LIMITED Events

03 Apr 2017
Micro company accounts made up to 31 December 2016
13 Dec 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-23

12 Dec 2016
Confirmation statement made on 23 November 2016 with updates
09 Dec 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-30

07 Jun 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 22 more events
10 Sep 2009
Total exemption small company accounts made up to 31 December 2008
04 Nov 2008
Return made up to 26/10/08; full list of members
04 Nov 2008
Registered office changed on 04/11/2008 from wassell grove farm house wassell grove lane, hagley stourbridge west midlands DY9 9JH
23 Oct 2008
Accounting reference date extended from 31/10/2008 to 31/12/2008
26 Oct 2007
Incorporation