SIS PROJECTS LIMITED
WARRINGTON SIS SECURITY LIMITED

Hellopages » Cheshire » Warrington » WA2 7TT

Company number 05003591
Status Active
Incorporation Date 24 December 2003
Company Type Private Limited Company
Address CENTRAL HOUSE CENTRAL WAY, WINWICK STREET, WARRINGTON, WA2 7TT
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 24 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 2 . The most likely internet sites of SIS PROJECTS LIMITED are www.sisprojects.co.uk, and www.sis-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Sis Projects Limited is a Private Limited Company. The company registration number is 05003591. Sis Projects Limited has been working since 24 December 2003. The present status of the company is Active. The registered address of Sis Projects Limited is Central House Central Way Winwick Street Warrington Wa2 7tt. . BECK, Gareth Hilton is a Secretary of the company. BECK, Gareth Hilton is a Director of the company. MAKINS, Paul Robert is a Director of the company. Secretary ATKINSON, Rachel Emma has been resigned. Secretary PULLEN, Graham Douglas has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLISON, Simon Christian has been resigned. Director PULLEN, Graham Douglas has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
BECK, Gareth Hilton
Appointed Date: 21 September 2005

Director
BECK, Gareth Hilton
Appointed Date: 15 March 2004
53 years old

Director
MAKINS, Paul Robert
Appointed Date: 23 August 2005
52 years old

Resigned Directors

Secretary
ATKINSON, Rachel Emma
Resigned: 21 September 2005
Appointed Date: 15 March 2004

Secretary
PULLEN, Graham Douglas
Resigned: 15 March 2004
Appointed Date: 24 December 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 December 2003
Appointed Date: 24 December 2003

Director
ALLISON, Simon Christian
Resigned: 15 March 2004
Appointed Date: 24 December 2003
47 years old

Director
PULLEN, Graham Douglas
Resigned: 15 March 2004
Appointed Date: 24 December 2003
56 years old

Persons With Significant Control

Mr Gareth Hilton Beck
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SIS PROJECTS LIMITED Events

03 Jan 2017
Confirmation statement made on 24 December 2016 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Jan 2016
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
21 Jan 2015
Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2

...
... and 43 more events
30 Mar 2004
New secretary appointed
30 Mar 2004
Director resigned
30 Mar 2004
Secretary resigned;director resigned
24 Dec 2003
Secretary resigned
24 Dec 2003
Incorporation

SIS PROJECTS LIMITED Charges

11 March 2014
Charge code 0500 3591 0002
Delivered: 18 March 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
24 May 2004
Debenture
Delivered: 28 May 2004
Status: Satisfied on 20 April 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…