Siroflex Limited BARNSLEY


Siroflex started in year 1993 as Private Limited Company with registration number 02831699. The Siroflex company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Barnsley at Dodworth Business Park. Postal code: S75 3SP.

Currently there are 4 directors in the the company, namely Karen K., Xavier D. and Robert M. and others. In addition one secretary - Karen K. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Siroflex Limited Address / Contact

Office Address Dodworth Business Park
Office Address2 Dodworth
Town Barnsley
Post code S75 3SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02831699
Date of Incorporation Wed, 30th Jun 1993
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Karen K.

Position: Director

Appointed: 29 November 2021

Xavier D.

Position: Director

Appointed: 29 November 2021

Robert M.

Position: Director

Appointed: 17 December 2020

Karen K.

Position: Secretary

Appointed: 30 November 2020

Simon P.

Position: Director

Appointed: 31 January 1994

Fernando M.

Position: Director

Appointed: 17 December 2020

Resigned: 28 October 2021

Paul H.

Position: Secretary

Appointed: 15 June 2020

Resigned: 30 November 2020

Jon M.

Position: Director

Appointed: 15 June 2020

Resigned: 09 November 2021

Sebastien L.

Position: Director

Appointed: 01 February 2019

Resigned: 31 January 2020

Gary D.

Position: Director

Appointed: 22 February 2018

Resigned: 20 November 2020

Frédérique L.

Position: Director

Appointed: 22 February 2018

Resigned: 15 June 2020

Francois P.

Position: Director

Appointed: 22 February 2018

Resigned: 01 February 2019

Den Braven Holding Bv

Position: Corporate Director

Appointed: 01 February 2012

Resigned: 22 February 2018

Gerard J.

Position: Director

Appointed: 01 November 2004

Resigned: 01 February 2012

Julie P.

Position: Director

Appointed: 01 February 2002

Resigned: 19 February 2018

John B.

Position: Director

Appointed: 28 July 1997

Resigned: 19 February 2018

Simon P.

Position: Secretary

Appointed: 31 January 1994

Resigned: 15 June 2020

Wim D.

Position: Director

Appointed: 31 January 1994

Resigned: 28 August 2009

Cornelius D.

Position: Director

Appointed: 31 January 1994

Resigned: 31 August 2010

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we discovered, there is Arkema Holding Limited from Stafford, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Arkema Ltd that entered Leicester, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Arkema Holding Limited

Stafford Works Common Road, Stafford, ST16 3EH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England Registry
Registration number 00868680
Notified on 5 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Arkema Ltd

C/O Bostik Ltd Ulverscroft Road, Leicester, LE4 6BW, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered Companies House England
Registration number 00868680
Notified on 5 January 2017
Ceased on 5 January 2017
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 30th, June 2023
Free Download (31 pages)

Company search

Advertisements