Siegel Ltd BEDFORD


Founded in 2012, Siegel, classified under reg no. 08156720 is an active company. Currently registered at 28 The Embankment MK40 3PE, Bedford the company has been in the business for twelve years. Its financial year was closed on Monday 29th July and its latest financial statement was filed on 2022/07/29.

The firm has one director. Hukam M., appointed on 25 July 2012. There are currently no secretaries appointed. Currently there is 1 former director listed by the firm - Kashmir C., who left the firm on 21 December 2018. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Siegel Ltd Address / Contact

Office Address 28 The Embankment
Town Bedford
Post code MK40 3PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08156720
Date of Incorporation Wed, 25th Jul 2012
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 29th July
Company age 12 years old
Account next due date Mon, 29th Apr 2024 (15 days after)
Account last made up date Fri, 29th Jul 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Hukam M.

Position: Director

Appointed: 25 July 2012

Kashmir C.

Position: Director

Appointed: 20 May 2016

Resigned: 21 December 2018

Kasmir C.

Position: Secretary

Appointed: 18 April 2016

Resigned: 21 December 2018

Evean C.

Position: Secretary

Appointed: 25 July 2012

Resigned: 18 April 2016

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we identified, there is Hukam M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Kashmir C. This PSC has significiant influence or control over the company,.

Hukam M.

Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kashmir C.

Notified on 30 June 2016
Ceased on 21 December 2018
Nature of control: right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-292020-07-292021-07-292022-07-29
Balance Sheet
Cash Bank On Hand31 96043 84051 16160 965
Net Assets Liabilities93 218101 328106 201110 513
Property Plant Equipment318 444315 166311 888308 610
Other
Accumulated Depreciation Impairment Property Plant Equipment9 37912 65715 93519 213
Average Number Employees During Period1111
Corporation Tax Payable2 1922 8652 0362 250
Creditors249 802250 294249 464251 678
Increase From Depreciation Charge For Year Property Plant Equipment 3 2783 2783 278
Net Current Assets Liabilities-217 842-206 454-198 303-190 713
Number Shares Issued Fully Paid 100100100
Other Creditors247 610247 429247 428249 428
Par Value Share 111
Property Plant Equipment Gross Cost327 823327 823327 823 
Provisions For Liabilities Balance Sheet Subtotal7 3847 3847 3847 384
Total Assets Less Current Liabilities100 602108 712113 585117 897

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023/07/25
filed on: 28th, July 2023
Free Download (3 pages)

Company search