S.I.A. (AGENCIES) LIMITED
BELFAST


Company number NI004520
Status Active
Incorporation Date 22 March 1960
Company Type Private Limited Company
Address UNIT 2, 96 BEECHILL ROAD, BELFAST, BT8 7QN
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Termination of appointment of Merville Dermot Boyd as a director on 6 May 2016; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of S.I.A. (AGENCIES) LIMITED are www.siaagencies.co.uk, and www.s-i-a-agencies.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and seven months. S I A Agencies Limited is a Private Limited Company. The company registration number is NI004520. S I A Agencies Limited has been working since 22 March 1960. The present status of the company is Active. The registered address of S I A Agencies Limited is Unit 2 96 Beechill Road Belfast Bt8 7qn. . BOYD, Daniel Robert is a Secretary of the company. BOYD, Daniel Robert is a Director of the company. BOYD, Thelma Elizabeth Anne is a Director of the company. Secretary CRAIG, Andrew John has been resigned. Secretary WARWICK, Mabel has been resigned. Secretary WARWICK, Richard James Martin has been resigned. Director BOYD, Merville Dermot has been resigned. Director BOYD, Merville has been resigned. Director CRAIG, Andrew John has been resigned. Director LEE, Desmond J has been resigned. Director WARWICK, Gerald Stewart has been resigned. Director WARWICK, James S has been resigned. Director WARWICK, Mabel has been resigned. Director WARWICK, Richard James Martin has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
BOYD, Daniel Robert
Appointed Date: 21 October 2014

Director
BOYD, Daniel Robert
Appointed Date: 01 September 2010
35 years old

Director
BOYD, Thelma Elizabeth Anne
Appointed Date: 21 October 2014
61 years old

Resigned Directors

Secretary
CRAIG, Andrew John
Resigned: 21 October 2014
Appointed Date: 26 February 2010

Secretary
WARWICK, Mabel
Resigned: 29 August 2009
Appointed Date: 22 March 1960

Secretary
WARWICK, Richard James Martin
Resigned: 26 February 2010
Appointed Date: 29 August 2009

Director
BOYD, Merville Dermot
Resigned: 06 May 2016
Appointed Date: 21 October 2014
60 years old

Director
BOYD, Merville
Resigned: 16 August 2010
Appointed Date: 26 February 2010
60 years old

Director
CRAIG, Andrew John
Resigned: 21 October 2014
Appointed Date: 26 February 2010
46 years old

Director
LEE, Desmond J
Resigned: 26 February 2010
Appointed Date: 22 March 1960
76 years old

Director
WARWICK, Gerald Stewart
Resigned: 30 September 2003
Appointed Date: 22 March 1960
67 years old

Director
WARWICK, James S
Resigned: 31 May 2002
Appointed Date: 22 March 1960
95 years old

Director
WARWICK, Mabel
Resigned: 29 August 2009
Appointed Date: 22 March 1960
94 years old

Director
WARWICK, Richard James Martin
Resigned: 26 February 2010
Appointed Date: 22 March 1960
64 years old

Persons With Significant Control

Sia Ireland Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

S.I.A. (AGENCIES) LIMITED Events

24 Jan 2017
Confirmation statement made on 31 December 2016 with updates
17 Jan 2017
Termination of appointment of Merville Dermot Boyd as a director on 6 May 2016
02 Nov 2016
Total exemption small company accounts made up to 30 April 2016
20 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 20,882

08 Dec 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 148 more events
22 Mar 1960
Certificate of incorporation
22 Mar 1960
Statement of nominal cap
22 Mar 1960
Memorandum
22 Mar 1960
Articles

22 Mar 1960
Decl on compl on incorp

S.I.A. (AGENCIES) LIMITED Charges

22 February 2010
Mortgage debenture
Delivered: 4 March 2010
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: 2 by way of fixed charge:-. (I) all estates or interests in…
31 January 2000
Mortgage or charge
Delivered: 10 February 2000
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies.mortgage the lands and premises held under…
20 September 1999
Mortgage or charge
Delivered: 21 September 1999
Status: Outstanding
Persons entitled: Bank of Ireland North
Description: All monies. Fixed and floating charge 1. by way of fixed…
25 January 1995
Mortgage or charge
Delivered: 13 February 1995
Status: Satisfied on 4 May 2000
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage premises situate at and known as 18…
24 November 1993
Charge over all book debts
Delivered: 25 November 1993
Status: Satisfied on 15 May 2000
Persons entitled: Northern Bank Limited
Description: All book debts and other debts.
13 April 1992
Floating charge
Delivered: 22 April 1992
Status: Satisfied on 15 May 2000
Persons entitled: Northern Bank Limited
Description: Undertaking & all property & assets present & future…
21 October 1991
Floating charge
Delivered: 25 October 1991
Status: Satisfied on 15 May 2000
Persons entitled: Northern Bank Limited
Description: Undertaking & all property & assets present & future…
9 October 1991
Mortgage
Delivered: 16 October 1991
Status: Satisfied on 15 May 2000
Persons entitled: Northern Bank Limited
Description: 2/26 symons street, 56/70 connaught stret, 157/173 roden…