John Sisk & Son Limited ST. ALBANS


John Sisk & Son started in year 1985 as Private Limited Company with registration number 01973332. The John Sisk & Son company has been functioning successfully for 39 years now and its status is active. The firm's office is based in St. Albans at 1 Curo Park. Postal code: AL2 2DD.

At the moment there are 4 directors in the the company, namely Steven M., Alan R. and Paul B. and others. In addition one secretary - Maura T. - is with the firm. At the moment 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.

John Sisk & Son Limited Address / Contact

Office Address 1 Curo Park
Office Address2 Frogmore
Town St. Albans
Post code AL2 2DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01973332
Date of Incorporation Fri, 20th Dec 1985
Industry Construction of domestic buildings
Industry Construction of commercial buildings
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Steven M.

Position: Director

Appointed: 09 August 2023

Alan R.

Position: Director

Appointed: 22 January 2022

Paul B.

Position: Director

Appointed: 22 February 2019

Mark M.

Position: Director

Appointed: 14 May 2018

Maura T.

Position: Secretary

Appointed: 18 December 2014

Ajaz S.

Position: Director

Appointed: 14 May 2018

Resigned: 31 August 2023

Stephen B.

Position: Director

Appointed: 14 May 2018

Resigned: 31 December 2021

Guy F.

Position: Director

Appointed: 14 May 2018

Resigned: 13 January 2020

Maura T.

Position: Director

Appointed: 25 June 2013

Resigned: 05 February 2020

Nicholas O.

Position: Secretary

Appointed: 21 September 2012

Resigned: 18 December 2014

John D.

Position: Director

Appointed: 21 September 2012

Resigned: 14 May 2018

Garry C.

Position: Director

Appointed: 02 July 2012

Resigned: 15 December 2015

Liam N.

Position: Director

Appointed: 12 May 2008

Resigned: 25 June 2013

Clive M.

Position: Director

Appointed: 01 January 2004

Resigned: 30 August 2006

Bernard O.

Position: Director

Appointed: 20 March 2002

Resigned: 31 August 2008

Paul H.

Position: Director

Appointed: 01 January 2000

Resigned: 21 September 2012

Alan P.

Position: Director

Appointed: 22 April 1999

Resigned: 31 October 2000

Paul H.

Position: Secretary

Appointed: 20 March 1997

Resigned: 21 September 2012

Halton L.

Position: Director

Appointed: 01 January 1996

Resigned: 31 July 2008

Patrick O.

Position: Director

Appointed: 01 April 1995

Resigned: 31 October 2000

Paul W.

Position: Director

Appointed: 01 April 1994

Resigned: 27 June 2012

Robin H.

Position: Director

Appointed: 01 April 1994

Resigned: 12 September 1994

Ciaran M.

Position: Director

Appointed: 01 April 1994

Resigned: 22 January 1999

George S.

Position: Director

Appointed: 26 November 1991

Resigned: 20 March 2002

John M.

Position: Secretary

Appointed: 26 November 1991

Resigned: 20 March 1997

Pierce O.

Position: Director

Appointed: 26 November 1991

Resigned: 20 May 2010

Kevin K.

Position: Director

Appointed: 26 November 1991

Resigned: 08 November 1999

Donald G.

Position: Director

Appointed: 26 November 1991

Resigned: 31 October 1997

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats researched, there is Sisk Consolidated Investments Limited from St. Albans, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Sisk Consolidated Investments Limited

1 Curo Park Frogmore, St. Albans, AL2 2DD, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 02437455
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 24th, July 2023
Free Download (35 pages)

Company search

Advertisements