SIDDLE GRIMLEY HAGE LIMITED
LINCOLN SIDDLE HAGE GRIMLEY LIMITED WILCHAP 154 LIMITED

Hellopages » Lincolnshire » North Kesteven » LN6 3JZ

Company number 03932083
Status Active
Incorporation Date 23 February 2000
Company Type Private Limited Company
Address GROUND FLOOR, SWAN HOUSE EXCHANGE ROAD, LINCOLN, LINCOLNSHIRE, LN6 3JZ
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 23 February 2017 with updates; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 1,000 . The most likely internet sites of SIDDLE GRIMLEY HAGE LIMITED are www.siddlegrimleyhage.co.uk, and www.siddle-grimley-hage.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Siddle Grimley Hage Limited is a Private Limited Company. The company registration number is 03932083. Siddle Grimley Hage Limited has been working since 23 February 2000. The present status of the company is Active. The registered address of Siddle Grimley Hage Limited is Ground Floor Swan House Exchange Road Lincoln Lincolnshire Ln6 3jz. The company`s financial liabilities are £126.86k. It is £-0.25k against last year. The cash in hand is £106.6k. It is £32k against last year. And the total assets are £202.65k, which is £10.01k against last year. HAGE, Paul Andrew is a Secretary of the company. HAGE, Paul Andrew is a Director of the company. Secretary GRIMLEY, Andrew Vincent has been resigned. Nominee Secretary WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director GRIMLEY, Andrew Vincent has been resigned. Director SHAILER, Victoria Jane has been resigned. Director SIDDLE, John has been resigned. Director WRIGHT, Kevin Michael has been resigned. Nominee Director WILCHAP NOMINEES LIMITED has been resigned. The company operates in "Other engineering activities".


siddle grimley hage Key Finiance

LIABILITIES £126.86k
-1%
CASH £106.6k
+42%
TOTAL ASSETS £202.65k
+5%
All Financial Figures

Current Directors

Secretary
HAGE, Paul Andrew
Appointed Date: 30 June 2003

Director
HAGE, Paul Andrew
Appointed Date: 30 June 2000
52 years old

Resigned Directors

Secretary
GRIMLEY, Andrew Vincent
Resigned: 30 June 2003
Appointed Date: 30 June 2000

Nominee Secretary
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 30 June 2000
Appointed Date: 23 February 2000

Director
GRIMLEY, Andrew Vincent
Resigned: 30 June 2003
Appointed Date: 30 June 2000
58 years old

Director
SHAILER, Victoria Jane
Resigned: 31 August 2012
Appointed Date: 18 March 2008
54 years old

Director
SIDDLE, John
Resigned: 08 March 2011
Appointed Date: 30 June 2000
79 years old

Director
WRIGHT, Kevin Michael
Resigned: 30 September 2006
Appointed Date: 01 April 2005
64 years old

Nominee Director
WILCHAP NOMINEES LIMITED
Resigned: 30 June 2000
Appointed Date: 23 February 2000

Persons With Significant Control

Mr Paul Andrew Hage
Notified on: 23 February 2017
52 years old
Nature of control: Has significant influence or control

SIDDLE GRIMLEY HAGE LIMITED Events

22 Mar 2017
Total exemption small company accounts made up to 30 June 2016
27 Feb 2017
Confirmation statement made on 23 February 2017 with updates
26 Feb 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,000

21 Nov 2015
Total exemption small company accounts made up to 30 June 2015
10 Mar 2015
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000

...
... and 64 more events
14 Jul 2000
New director appointed
14 Jul 2000
New director appointed
23 May 2000
Company name changed siddle hage grimley LIMITED\certificate issued on 24/05/00
08 May 2000
Company name changed wilchap 154 LIMITED\certificate issued on 09/05/00
23 Feb 2000
Incorporation

SIDDLE GRIMLEY HAGE LIMITED Charges

29 July 2003
Rent deposit deed
Delivered: 8 August 2003
Status: Outstanding
Persons entitled: John Martin-Hoyes
Description: Deposit account opened by on or behalf of john martin-hoyes…