SISNA INDUSTRIES LTD
PLYMOUTH

Hellopages » Devon » Plymouth » PL6 7TL

Company number 05157515
Status Active
Incorporation Date 18 June 2004
Company Type Private Limited Company
Address HARSCOMBE HOUSE 1 DARKLAKE VIEW, ESTOVER, PLYMOUTH, DEVON, PL6 7TL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Termination of appointment of Donna Michelle Passmore as a secretary on 4 January 2017; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-07-19 GBP 2 . The most likely internet sites of SISNA INDUSTRIES LTD are www.sisnaindustries.co.uk, and www.sisna-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Sisna Industries Ltd is a Private Limited Company. The company registration number is 05157515. Sisna Industries Ltd has been working since 18 June 2004. The present status of the company is Active. The registered address of Sisna Industries Ltd is Harscombe House 1 Darklake View Estover Plymouth Devon Pl6 7tl. The company`s financial liabilities are £85.68k. It is £0k against last year. . PASSMORE, Nigel William is a Director of the company. Secretary PASSMORE, Donna Michelle has been resigned. Secretary PASSMORE, Nigel William has been resigned. Secretary STEER, Richard Dudley has been resigned. Secretary MANTEL SECRETARIES LIMITED has been resigned. Director ARSCOTT, Simon Nicholas has been resigned. Director RAI, Cindy Alpona has been resigned. Director MANTEL NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


sisna industries Key Finiance

LIABILITIES £85.68k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
PASSMORE, Nigel William
Appointed Date: 26 June 2008
62 years old

Resigned Directors

Secretary
PASSMORE, Donna Michelle
Resigned: 04 January 2017
Appointed Date: 26 June 2008

Secretary
PASSMORE, Nigel William
Resigned: 14 December 2005
Appointed Date: 18 June 2004

Secretary
STEER, Richard Dudley
Resigned: 26 June 2008
Appointed Date: 14 December 2005

Secretary
MANTEL SECRETARIES LIMITED
Resigned: 18 June 2004
Appointed Date: 18 June 2004

Director
ARSCOTT, Simon Nicholas
Resigned: 26 June 2008
Appointed Date: 18 June 2004
59 years old

Director
RAI, Cindy Alpona
Resigned: 24 June 2008
Appointed Date: 03 September 2007
68 years old

Director
MANTEL NOMINEES LIMITED
Resigned: 18 June 2004
Appointed Date: 18 June 2004

SISNA INDUSTRIES LTD Events

20 Mar 2017
Total exemption small company accounts made up to 30 September 2016
15 Feb 2017
Termination of appointment of Donna Michelle Passmore as a secretary on 4 January 2017
19 Jul 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 2

01 Mar 2016
Total exemption small company accounts made up to 30 September 2015
27 Jul 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2

...
... and 39 more events
28 Jun 2004
Secretary resigned
28 Jun 2004
New secretary appointed
28 Jun 2004
New director appointed
28 Jun 2004
Registered office changed on 28/06/04 from: 16 winchester walk london SE1 9AQ
18 Jun 2004
Incorporation

SISNA INDUSTRIES LTD Charges

20 July 2007
Legal charge
Delivered: 27 July 2007
Status: Outstanding
Persons entitled: Bonhay & Eagle Property Company Limited
Description: Land on the north west side of estover road estover t/n…
2 August 2004
Debenture
Delivered: 6 August 2004
Status: Satisfied on 27 June 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 July 2004
Mortgage (of freehold) to secure own liabilites of a company
Delivered: 11 August 2004
Status: Satisfied on 27 June 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Land behind gleasons plymbridge road, estover, plymouth by…