Background WavePink WaveYellow Wave

S.I CITY ENGINEERING LTD (05470928)

S.I CITY ENGINEERING LTD (05470928) is an active UK company. incorporated on 3 June 2005. with registered office in Salford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. S.I CITY ENGINEERING LTD has been registered for 20 years. Current directors include JONES, Brian Paul.

Company Number
05470928
Status
active
Type
ltd
Incorporated
3 June 2005
Age
20 years
Address
25 Roston Road, Salford, M7 4FS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JONES, Brian Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S.I CITY ENGINEERING LTD

S.I CITY ENGINEERING LTD is an active company incorporated on 3 June 2005 with the registered office located in Salford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. S.I CITY ENGINEERING LTD was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05470928

LTD Company

Age

20 Years

Incorporated 3 June 2005

Size

N/A

Accounts

ARD: 29/6

Overdue

11 years overdue

Last Filed

Made up to 30 June 2012 (13 years ago)
Submitted on 27 March 2014 (12 years ago)
Period: 1 July 2011 - 30 June 2012(13 months)
Type: Total Exemption (Small)

Next Due

Due by 27 June 2014
Period: 1 July 2012 - 29 June 2013

Confirmation Statement

Overdue

7 years overdue

Last Filed

Made up to 3 June 2017 (8 years ago)
Submitted on 17 July 2024 (1 year ago)

Next Due

Due by 17 June 2018
For period ending 3 June 2018
Contact
Address

25 Roston Road Salford, M7 4FS,

Previous Addresses

, 116 Nevile Road, Salford, M7 3PL, United Kingdom
From: 26 November 2009To: 3 November 2011
, 25 Roston Road, Salford, M7 4FS, United Kingdom
From: 3 June 2005To: 26 November 2009
Timeline

2 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jun 05
Loan Cleared
Sept 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

JONES, Brian Paul

Active
Nevile Road, SalfordM7 3PL
Born August 1965
Director
Appointed 22 Dec 2008

JONES, Brian

Resigned
137 Moor Lane, SalfordM7 3GB
Secretary
Appointed 06 Mar 2007
Resigned 04 Jun 2008

ROTH, Boruch

Resigned
46 Cedra Court, LondonN16 6AT
Secretary
Appointed 31 May 2006
Resigned 06 Mar 2007

ROTH, Rifkah

Resigned
46 Cedra Court, LondonN16 6AT
Secretary
Appointed 03 Jun 2005
Resigned 31 May 2006

ROTH, Boruch

Resigned
46 Cedra Court, LondonN16 6AT
Born November 1974
Director
Appointed 03 Jun 2005
Resigned 31 May 2006

WRESCHNER, Simon

Resigned
5 Cubley Road, SalfordM7 4GN
Born September 1983
Director
Appointed 31 May 2006
Resigned 01 Apr 2009
Fundings
Financials
Latest Activities

Filing History

40

Liquidation Receiver Cease To Act Receiver
29 September 2025
RM02RM02
Mortgage Satisfy Charge Full
25 September 2025
MR04Satisfaction of Charge
Liquidation Receiver Cease To Act Receiver
6 January 2025
RM02RM02
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Liquidation Receiver Appointment Of Receiver
6 May 2014
RM01RM01
Liquidation Receiver Appointment Of Receiver
28 April 2014
RM01RM01
Change Account Reference Date Company Previous Shortened
27 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 November 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
3 November 2011
AD01Change of Registered Office Address
Gazette Notice Compulsary
4 October 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 November 2009
AD01Change of Registered Office Address
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2009
AAAnnual Accounts
Legacy
29 April 2009
287Change of Registered Office
Legacy
29 April 2009
288bResignation of Director or Secretary
Legacy
24 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 November 2008
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
12 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 April 2007
AAAnnual Accounts
Legacy
5 April 2007
288bResignation of Director or Secretary
Legacy
5 April 2007
288aAppointment of Director or Secretary
Legacy
6 December 2006
395Particulars of Mortgage or Charge
Legacy
25 July 2006
363aAnnual Return
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
288bResignation of Director or Secretary
Legacy
24 July 2006
288bResignation of Director or Secretary
Legacy
24 July 2006
287Change of Registered Office
Legacy
27 June 2006
287Change of Registered Office
Incorporation Company
3 June 2005
NEWINCIncorporation