SICON LIMITED
BURY ST. EDMUNDS

Hellopages » Suffolk » St Edmundsbury » IP33 3TA

Company number 03705644
Status Active
Incorporation Date 1 February 1999
Company Type Private Limited Company
Address ST PETERS HOUSE, OLDING ROAD, BURY ST. EDMUNDS, SUFFOLK, IP33 3TA
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 5 December 2016 with updates; Second filing of the annual return made up to 5 December 2015. The most likely internet sites of SICON LIMITED are www.sicon.co.uk, and www.sicon.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-six years and eight months. The distance to to Thurston Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sicon Limited is a Private Limited Company. The company registration number is 03705644. Sicon Limited has been working since 01 February 1999. The present status of the company is Active. The registered address of Sicon Limited is St Peters House Olding Road Bury St Edmunds Suffolk Ip33 3ta. The company`s financial liabilities are £540.16k. It is £-155.98k against last year. The cash in hand is £116.19k. It is £-7.4k against last year. And the total assets are £1470.42k, which is £-471.92k against last year. YOUNGMAN, Jane Donna is a Secretary of the company. YOUNGMAN, Jane Donna is a Director of the company. YOUNGMAN, Richard is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary YOUNGMAN, Jane Donna has been resigned. Secretary SNOW HILL SECRETARIES LIMITED has been resigned. Director BERKELEY, Miles Patrick Gordon has been resigned. Director BRUMMAGE, Gary Neville has been resigned. Director BRUMMAGE, Gary Neville has been resigned. Director CARR, David Jonathan has been resigned. Director CARR, David Jonathan has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director GRAHAM CLOETE, Michael has been resigned. Director YOUNGMAN, Jane Donna has been resigned. Director YOUNGMAN, Richard has been resigned. The company operates in "Other information technology service activities".


sicon Key Finiance

LIABILITIES £540.16k
-23%
CASH £116.19k
-6%
TOTAL ASSETS £1470.42k
-25%
All Financial Figures

Current Directors

Secretary
YOUNGMAN, Jane Donna
Appointed Date: 29 October 2008

Director
YOUNGMAN, Jane Donna
Appointed Date: 01 June 2005
62 years old

Director
YOUNGMAN, Richard
Appointed Date: 01 June 2005
58 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 01 February 1999
Appointed Date: 01 February 1999

Secretary
YOUNGMAN, Jane Donna
Resigned: 28 February 2005
Appointed Date: 01 February 1999

Secretary
SNOW HILL SECRETARIES LIMITED
Resigned: 29 October 2008
Appointed Date: 28 February 2005

Director
BERKELEY, Miles Patrick Gordon
Resigned: 31 March 2008
Appointed Date: 28 February 2005
75 years old

Director
BRUMMAGE, Gary Neville
Resigned: 22 January 2007
Appointed Date: 01 June 2005
55 years old

Director
BRUMMAGE, Gary Neville
Resigned: 28 February 2005
Appointed Date: 21 June 2001
55 years old

Director
CARR, David Jonathan
Resigned: 23 July 2009
Appointed Date: 01 June 2005
57 years old

Director
CARR, David Jonathan
Resigned: 28 February 2005
Appointed Date: 21 June 2001
57 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 01 February 1999
Appointed Date: 01 February 1999

Director
GRAHAM CLOETE, Michael
Resigned: 12 May 2009
Appointed Date: 28 February 2005
79 years old

Director
YOUNGMAN, Jane Donna
Resigned: 28 February 2005
Appointed Date: 01 February 1999
62 years old

Director
YOUNGMAN, Richard
Resigned: 28 February 2005
Appointed Date: 01 February 1999
58 years old

Persons With Significant Control

Ricjan Developments Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

SICON LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Dec 2016
Confirmation statement made on 5 December 2016 with updates
07 Dec 2016
Second filing of the annual return made up to 5 December 2015
28 Jun 2016
Registration of charge 037056440004, created on 27 June 2016
27 Jan 2016
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 07/12/2016

...
... and 101 more events
05 Feb 1999
New director appointed
05 Feb 1999
New secretary appointed;new director appointed
05 Feb 1999
Registered office changed on 05/02/99 from: the britannia suite st james buildings 79 oxford street manchester M1 6FQ
05 Feb 1999
Registered office changed on 05/02/99 from: the britannia suite, st james buildings, 79 oxford street, manchester M1 6FQ
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Feb 1999
Incorporation

SICON LIMITED Charges

27 June 2016
Charge code 0370 5644 0004
Delivered: 28 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
22 June 2009
All assets debenture
Delivered: 26 June 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Undertaking & all property & assets present & future…
28 February 2005
Debenture
Delivered: 17 March 2005
Status: Satisfied on 22 July 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
14 December 2001
Debenture
Delivered: 19 December 2001
Status: Satisfied on 23 September 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…