SIEVERT UK LIMITED
WEDNESBURY

Hellopages » West Midlands » Sandwell » WS10 0AW

Company number 05688073
Status Active
Incorporation Date 26 January 2006
Company Type Private Limited Company
Address BRIDGE STREET, HOLLOWAY BANK, WEDNESBURY, WEST MIDLANDS, WS10 0AW
Home Country United Kingdom
Nature of Business 46719 - Wholesale of other fuels and related products
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Confirmation statement made on 4 February 2017 with updates; Accounts for a small company made up to 31 December 2015. The most likely internet sites of SIEVERT UK LIMITED are www.sievertuk.co.uk, and www.sievert-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The distance to to Bloxwich North Rail Station is 5.5 miles; to Cradley Heath Rail Station is 6.1 miles; to Birmingham Snow Hill Rail Station is 6.7 miles; to Birmingham New Street Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sievert Uk Limited is a Private Limited Company. The company registration number is 05688073. Sievert Uk Limited has been working since 26 January 2006. The present status of the company is Active. The registered address of Sievert Uk Limited is Bridge Street Holloway Bank Wednesbury West Midlands Ws10 0aw. . CARTER, Nicholas Christopher is a Secretary of the company. BRELIN, Mikael is a Director of the company. CARTER, Nicholas Christopher is a Director of the company. Secretary FBC NOMINEES LIMITED has been resigned. Secretary STANLEY, Anthony Robert has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FBC NOMINEES LIMITED has been resigned. Director ROUTH HOLDINGS LIMITED has been resigned. Director JAMES LISTER & SONS LIMITED has been resigned. The company operates in "Wholesale of other fuels and related products".


Current Directors

Secretary
CARTER, Nicholas Christopher
Appointed Date: 29 October 2008

Director
BRELIN, Mikael
Appointed Date: 30 April 2009
63 years old

Director
CARTER, Nicholas Christopher
Appointed Date: 29 October 2008
60 years old

Resigned Directors

Secretary
FBC NOMINEES LIMITED
Resigned: 05 February 2007
Appointed Date: 26 January 2006

Secretary
STANLEY, Anthony Robert
Resigned: 29 October 2008
Appointed Date: 05 February 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 January 2006
Appointed Date: 26 January 2006

Director
FBC NOMINEES LIMITED
Resigned: 05 February 2007
Appointed Date: 26 January 2006

Director
ROUTH HOLDINGS LIMITED
Resigned: 05 February 2007
Appointed Date: 26 January 2006

Director
JAMES LISTER & SONS LIMITED
Resigned: 29 October 2008
Appointed Date: 05 February 2007

Persons With Significant Control

Sievert Ab
Notified on: 3 February 2017
Nature of control: Ownership of shares – 75% or more

SIEVERT UK LIMITED Events

24 Feb 2017
Confirmation statement made on 24 February 2017 with updates
20 Feb 2017
Confirmation statement made on 4 February 2017 with updates
03 Oct 2016
Accounts for a small company made up to 31 December 2015
17 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 250,000

22 Oct 2015
Change of share class name or designation
...
... and 38 more events
01 Mar 2007
Registered office changed on 01/03/07 from: 6-10 george street, snow hill, wolverhampton, west midlands, WV2 4DN
01 Mar 2007
New director appointed
22 Feb 2007
Return made up to 04/02/07; full list of members
26 Jan 2006
Secretary resigned
26 Jan 2006
Incorporation

SIEVERT UK LIMITED Charges

23 July 2009
All assets debenture
Delivered: 24 July 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…