S.I.S. GROUP LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Sandwell » B70 6AZ

Company number 01910659
Status Active
Incorporation Date 2 May 1985
Company Type Private Limited Company
Address 336 SPON LANE SOUTH, WEST BROMWICH, WEST MIDLANDS, B70 6AZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Full accounts made up to 30 November 2015; Confirmation statement made on 30 August 2016 with updates; Annual return made up to 30 August 2015 with full list of shareholders Statement of capital on 2015-09-08 GBP 100 . The most likely internet sites of S.I.S. GROUP LIMITED are www.sisgroup.co.uk, and www.s-i-s-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and five months. S I S Group Limited is a Private Limited Company. The company registration number is 01910659. S I S Group Limited has been working since 02 May 1985. The present status of the company is Active. The registered address of S I S Group Limited is 336 Spon Lane South West Bromwich West Midlands B70 6az. . COX, Sandra is a Secretary of the company. COX, Sandra is a Director of the company. HUNT, Sylvia Sally is a Director of the company. Secretary ADAMS, Joseph has been resigned. Secretary COOPER, Laura Mary has been resigned. Director COOPER, Donald has been resigned. Director COOPER, Laura Mary has been resigned. Director WATERHOUSE, David Alan has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
COX, Sandra
Appointed Date: 31 December 2002

Director
COX, Sandra
Appointed Date: 16 June 2008
74 years old

Director
HUNT, Sylvia Sally
Appointed Date: 16 June 2008
86 years old

Resigned Directors

Secretary
ADAMS, Joseph
Resigned: 31 December 2002
Appointed Date: 30 August 1995

Secretary
COOPER, Laura Mary
Resigned: 10 August 1995

Director
COOPER, Donald
Resigned: 28 February 2008
98 years old

Director
COOPER, Laura Mary
Resigned: 10 August 1995
98 years old

Director
WATERHOUSE, David Alan
Resigned: 28 May 2009
Appointed Date: 16 June 2008
82 years old

Persons With Significant Control

Mr Malcolm Leonard Cooper
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

S.I.S. GROUP LIMITED Events

09 Sep 2016
Full accounts made up to 30 November 2015
05 Sep 2016
Confirmation statement made on 30 August 2016 with updates
08 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100

28 Aug 2015
Accounts for a small company made up to 30 November 2014
09 Sep 2014
Accounts for a small company made up to 30 November 2013
...
... and 66 more events
16 Oct 1987
Accounts made up to 30 November 1986

16 Oct 1987
Return made up to 24/09/87; full list of members

15 Jul 1987
Company name changed decker construction LIMITED\certificate issued on 16/07/87

17 Mar 1987
Full accounts made up to 30 November 1985

24 Nov 1986
Return made up to 13/10/86; full list of members