SIVA HOLDINGS LIMITED
WOOLSTON

Hellopages » Hampshire » Southampton » SO19 7GB

Company number 01439398
Status Active
Incorporation Date 24 July 1979
Company Type Private Limited Company
Address SPITFIRE HOUSE, HAZEL RD, WOOLSTON, SOUTHAMPTON, SO19 7GB
Home Country United Kingdom
Nature of Business 22220 - Manufacture of plastic packing goods
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Registration of charge 014393980013, created on 31 October 2016; Registration of charge 014393980012, created on 30 September 2016. The most likely internet sites of SIVA HOLDINGS LIMITED are www.sivaholdings.co.uk, and www.siva-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and three months. The distance to to Redbridge Rail Station is 4 miles; to Swanwick Rail Station is 5.4 miles; to Romsey Rail Station is 7.8 miles; to Shawford Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Siva Holdings Limited is a Private Limited Company. The company registration number is 01439398. Siva Holdings Limited has been working since 24 July 1979. The present status of the company is Active. The registered address of Siva Holdings Limited is Spitfire House Hazel Rd Woolston Southampton So19 7gb. . ATHWAL, Preet Pal Babna Kaur is a Secretary of the company. ATHWAL, Preet Pal Babna Kaur is a Director of the company. MEHTA, Gurjinder Singh is a Director of the company. MEHTA, Tej Pal Kaur is a Director of the company. MEHTA, Vijinder Singh is a Director of the company. MEHTA, Vrind Pal is a Director of the company. Secretary MEHTA, Tej Pal Kaur has been resigned. The company operates in "Manufacture of plastic packing goods".


Current Directors

Secretary
ATHWAL, Preet Pal Babna Kaur
Appointed Date: 31 July 1995

Director
ATHWAL, Preet Pal Babna Kaur
Appointed Date: 31 July 1996
52 years old

Director

Director
MEHTA, Tej Pal Kaur

72 years old

Director
MEHTA, Vijinder Singh
Appointed Date: 31 July 2007
50 years old

Director
MEHTA, Vrind Pal

53 years old

Resigned Directors

Secretary
MEHTA, Tej Pal Kaur
Resigned: 31 July 1995
Appointed Date: 01 March 1991

Persons With Significant Control

Ms Preet Pal Babna Kaur Athwal
Notified on: 15 December 2016
52 years old
Nature of control: Has significant influence or control

SIVA HOLDINGS LIMITED Events

28 Dec 2016
Confirmation statement made on 15 December 2016 with updates
31 Oct 2016
Registration of charge 014393980013, created on 31 October 2016
05 Oct 2016
Registration of charge 014393980012, created on 30 September 2016
18 Jul 2016
Registration of charge 014393980011, created on 15 July 2016
29 Jun 2016
Group of companies' accounts made up to 31 October 2015
...
... and 103 more events
30 Jun 1986
Full accounts made up to 31 July 1985

30 Jun 1986
Full accounts made up to 31 July 1985
30 Jun 1986
Return made up to 22/11/85; full list of members
30 Jun 1986
Return made up to 22/11/85; full list of members

24 Jul 1979
Incorporation

SIVA HOLDINGS LIMITED Charges

31 October 2016
Charge code 0143 9398 0013
Delivered: 31 October 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as unit…
30 September 2016
Charge code 0143 9398 0012
Delivered: 5 October 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as unit 5 millhouse business…
15 July 2016
Charge code 0143 9398 0011
Delivered: 18 July 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as units 1 & 2 millhouse…
14 July 2006
Legal mortgage
Delivered: 20 July 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H unit b spitfire quay hazel road woolston southampton…
21 January 2000
Legal mortgage
Delivered: 1 February 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings at spitfire quay (unit a) hazel road…
13 January 2000
Debenture
Delivered: 21 January 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 April 1991
Legal charge
Delivered: 16 April 1991
Status: Satisfied on 26 May 2004
Persons entitled: U C B Bank
Description: F/H spitfire house hazel road, t/n : hp 327140 and all…
5 December 1988
Debenture
Delivered: 9 December 1988
Status: Satisfied on 30 January 2004
Persons entitled: Lloyds Bank PLC
Description: And heritable property & assets in scotland. Fixed and…
23 June 1987
Legal charge
Delivered: 24 June 1987
Status: Satisfied on 23 April 1991
Persons entitled: Midland Bank PLC
Description: Southern bay spitfire hazel road, southampton.
23 June 1987
Further charge
Delivered: 24 June 1987
Status: Satisfied on 23 April 1991
Persons entitled: Norwich General Trust Limited
Description: Industrial unit being the southern portion of the building…
23 June 1987
Further charge
Delivered: 24 June 1987
Status: Satisfied on 23 April 1991
Persons entitled: Norwich General Trust Limited.
Description: Further charge on f/h industrial unit at southern bay…
28 March 1984
Charge
Delivered: 30 March 1984
Status: Satisfied on 23 April 1991
Persons entitled: Midland Bank PLC
Description: All book debts & other debts now and from time to time…
27 June 1980
Floating charge
Delivered: 3 July 1980
Status: Satisfied on 23 April 1991
Persons entitled: Midland Bank PLC
Description: Floating charge over the. Undertaking and all property and…