Background WavePink WaveYellow Wave

SIVYER LOGISTICS LIMITED (06844424)

SIVYER LOGISTICS LIMITED (06844424) is an active UK company. incorporated on 11 March 2009. with registered office in Coalville. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of trucks and other heavy vehicles. SIVYER LOGISTICS LIMITED has been registered for 17 years. Current directors include LYONS, Garrath Malcolm, NORAH, Phillip Jason.

Company Number
06844424
Status
active
Type
ltd
Incorporated
11 March 2009
Age
17 years
Address
Bardon Hill, Coalville, LE67 1TL
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of trucks and other heavy vehicles
Directors
LYONS, Garrath Malcolm, NORAH, Phillip Jason
SIC Codes
77120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIVYER LOGISTICS LIMITED

SIVYER LOGISTICS LIMITED is an active company incorporated on 11 March 2009 with the registered office located in Coalville. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of trucks and other heavy vehicles. SIVYER LOGISTICS LIMITED was registered 17 years ago.(SIC: 77120)

Status

active

Active since 17 years ago

Company No

06844424

LTD Company

Age

17 Years

Incorporated 11 March 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

SHAMARI LIMITED
From: 11 March 2009To: 12 May 2009
Contact
Address

Bardon Hill Bardon Road Coalville, LE67 1TL,

Previous Addresses

, Bardon Hall Copt Oak Road, Markfield, Leicestershire, LE67 9PJ, England
From: 6 April 2023To: 28 March 2024
, Bardon Hall Bardon Hall, Copt Oak Road, Markfield, Leicestershire, LE67 9PJ, United Kingdom
From: 6 April 2023To: 6 April 2023
, 3 Herringham Road, London, SE7 8NJ, England
From: 14 September 2015To: 6 April 2023
, 160 Sydenham Road, London, SE26 5JZ
From: 26 April 2010To: 14 September 2015
, 160 Sydenham Road, Sydenham, London, SE26 5TJ
From: 11 March 2009To: 26 April 2010
Timeline

13 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Mar 09
Loan Secured
Apr 17
Loan Secured
Aug 20
Loan Cleared
Feb 23
Owner Exit
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Loan Cleared
Aug 23
Loan Cleared
Sept 23
Director Left
Nov 23
Director Joined
Nov 23
Capital Update
Mar 26
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LYONS, Garrath Malcolm

Active
Bardon Road, CoalvilleLE67 1TL
Born December 1980
Director
Appointed 31 Mar 2023

NORAH, Phillip Jason

Active
Bardon Road, CoalvilleLE67 1TL
Born July 1981
Director
Appointed 06 Nov 2023

ADAMS, Laurence Douglas

Resigned
Regent House, LondonSE19 3HF
Born December 1965
Director
Appointed 11 Mar 2009
Resigned 17 Apr 2009

SIVYER, Simon John

Resigned
7 Bucknall Way, BeckenhamBR3 3XL
Born March 1965
Director
Appointed 17 Apr 2009
Resigned 31 Mar 2023

SWINNERTON, Andrew Vaughan

Resigned
Copt Oak Road, MarkfieldLE67 9PJ
Born August 1967
Director
Appointed 31 Mar 2023
Resigned 06 Nov 2023

Persons with significant control

2

1 Active
1 Ceased
Bardon Road, CoalvilleLE67 1TL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Mar 2023

Mr Simon John Sivyer

Ceased
Herringham Road, LondonSE7 8NJ
Born March 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Mar 2023
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
4 March 2026
SH19Statement of Capital
Legacy
4 March 2026
SH20SH20
Legacy
4 March 2026
CAP-SSCAP-SS
Resolution
4 March 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
10 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 March 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
6 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
25 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2023
MR04Satisfaction of Charge
Change Sail Address Company With Old Address New Address
11 April 2023
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
11 April 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 April 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
6 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
6 April 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 February 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Group
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
20 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Change Sail Address Company With Old Address New Address
21 March 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
28 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 April 2015
AR01AR01
Accounts With Accounts Type Group
6 February 2015
AAAnnual Accounts
Auditors Resignation Company
4 November 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Group
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Group
5 February 2013
AAAnnual Accounts
Auditors Resignation Company
8 August 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Accounts Type Group
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Group
14 January 2011
AAAnnual Accounts
Legacy
21 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Sail Address Company
26 April 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
26 April 2010
AD01Change of Registered Office Address
Legacy
26 May 2009
88(3)88(3)
Legacy
26 May 2009
88(2)Return of Allotment of Shares
Legacy
15 May 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
287Change of Registered Office
Certificate Change Of Name Company
9 May 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 April 2009
RESOLUTIONSResolutions
Legacy
17 April 2009
287Change of Registered Office
Legacy
17 April 2009
288bResignation of Director or Secretary
Incorporation Company
11 March 2009
NEWINCIncorporation