Sia Abrasives (g.b.) Ltd GREETLAND, HALIFAX


Founded in 1968, Sia Abrasives (g.b.), classified under reg no. 00931166 is an active company. Currently registered at Sia Abrasives (gb) Ltd HX4 8NH, Greetland, Halifax the company has been in the business for 56 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2021. Since February 1, 1999 Sia Abrasives (g.b.) Ltd is no longer carrying the name Sia (g.b.).

At present there are 2 directors in the the company, namely Vonjy R. and Ute L.. In addition one secretary - Jonathan B. - is with the firm. At present 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.

Sia Abrasives (g.b.) Ltd Address / Contact

Office Address Sia Abrasives (gb) Ltd
Office Address2 Ellistones Lane
Town Greetland, Halifax
Post code HX4 8NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00931166
Date of Incorporation Fri, 26th Apr 1968
Industry Production of abrasive products
End of financial Year 31st December
Company age 56 years old
Account next due date Sun, 31st Dec 2023 (162 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Vonjy R.

Position: Director

Appointed: 01 December 2020

Jonathan B.

Position: Secretary

Appointed: 17 January 2013

Ute L.

Position: Director

Appointed: 22 October 2012

Marianne S.

Position: Director

Appointed: 01 May 2017

Resigned: 16 September 2020

Steffen H.

Position: Director

Appointed: 31 March 2015

Resigned: 01 December 2020

Andrew C.

Position: Director

Appointed: 17 January 2013

Resigned: 01 April 2015

Stephan K.

Position: Director

Appointed: 22 October 2012

Resigned: 17 January 2013

Ian T.

Position: Director

Appointed: 22 October 2012

Resigned: 01 May 2017

Beat S.

Position: Director

Appointed: 01 May 2009

Resigned: 22 October 2012

Roger E.

Position: Director

Appointed: 01 May 2009

Resigned: 22 October 2012

Roland E.

Position: Director

Appointed: 14 February 2007

Resigned: 22 October 2012

John C.

Position: Secretary

Appointed: 19 January 2004

Resigned: 17 January 2013

Alan D.

Position: Secretary

Appointed: 26 June 2001

Resigned: 09 January 2004

Manfred P.

Position: Director

Appointed: 26 June 2001

Resigned: 14 February 2007

James R.

Position: Secretary

Appointed: 07 May 2001

Resigned: 26 June 2001

Gerhard M.

Position: Director

Appointed: 26 February 2001

Resigned: 31 March 2009

Peter S.

Position: Director

Appointed: 25 February 1992

Resigned: 14 February 2007

Robert L.

Position: Director

Appointed: 25 February 1992

Resigned: 31 December 2000

Peter B.

Position: Director

Appointed: 25 June 1991

Resigned: 07 May 2001

Dario Z.

Position: Director

Appointed: 25 June 1991

Resigned: 25 February 1992

Frank Z.

Position: Director

Appointed: 25 June 1991

Resigned: 25 February 1992

Michael B.

Position: Director

Appointed: 25 June 1991

Resigned: 15 August 2002

Anthony M.

Position: Director

Appointed: 25 June 1991

Resigned: 31 December 1998

James R.

Position: Director

Appointed: 25 June 1991

Resigned: 31 December 2002

Anthony M.

Position: Director

Appointed: 25 June 1991

Resigned: 31 December 2000

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we discovered, there is Sia Abrasives Holdings Limited from Halifax, England. The abovementioned PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sia Abrasives Holdings Limited

Sia Abrasives Ellistones Lane, Greetland, Halifax, HX4 8NH, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 05674012
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sia (g.b.) February 1, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 6th, December 2023
Free Download (45 pages)

Company search

Advertisements