Siveco Uk Limited CRANLEIGH


Siveco Uk started in year 1991 as Private Limited Company with registration number 02590921. The Siveco Uk company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Cranleigh at Counsells. Postal code: GU6 8JJ.

The company has one director. Carlo F., appointed on 21 December 2011. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Peter K. who worked with the the company until 14 September 2022.

Siveco Uk Limited Address / Contact

Office Address Counsells
Office Address2 Smithbrook Kilns
Town Cranleigh
Post code GU6 8JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02590921
Date of Incorporation Tue, 12th Mar 1991
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Carlo F.

Position: Director

Appointed: 21 December 2011

Thierry H.

Position: Director

Appointed: 03 January 2011

Resigned: 20 December 2011

Koenraad B.

Position: Director

Appointed: 17 July 2007

Resigned: 03 January 2011

Bernard V.

Position: Director

Appointed: 24 October 2002

Resigned: 31 May 2005

Robert S.

Position: Director

Appointed: 21 September 2000

Resigned: 24 October 2000

Guillaume P.

Position: Director

Appointed: 12 May 1997

Resigned: 13 March 2010

Peter B.

Position: Director

Appointed: 12 May 1997

Resigned: 30 September 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 March 1991

Resigned: 12 March 1993

Carlo F.

Position: Director

Appointed: 12 March 1991

Resigned: 17 July 2007

Quintin T.

Position: Director

Appointed: 12 March 1991

Resigned: 30 June 1997

Peter K.

Position: Secretary

Appointed: 12 March 1991

Resigned: 14 September 2022

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats found, there is Carlo F. The abovementioned PSC. Another entity in the PSC register is Siveco France Sa that put Bouton 928800 Purteaux, France as the address. This PSC has a legal form of "a sa", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Carlo F.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Siveco France Sa

Legal authority French
Legal form Sa
Country registered France
Place registered France
Registration number 33498308700084
Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand51 03241 98015 29280 36335 55641 88972 36727 269
Current Assets115 43190 61354 284161 993191 716139 07785 44997 259
Debtors64 39948 63338 99281 630156 16097 18813 08269 990
Net Assets Liabilities-435 991-508 441-507 520-434 540-328 902-281 435-200 735-126 221
Other Debtors  6 4824 59974617 2699103 252
Property Plant Equipment1 624695187     
Other
Accumulated Amortisation Impairment Intangible Assets 30 000 30 00030 00030 00030 00030 000
Accumulated Depreciation Impairment Property Plant Equipment18 31819 35519 86320 05020 05020 05020 05020 050
Additions Other Than Through Business Combinations Property Plant Equipment 108      
Administrative Expenses    1 48143 422  
Amounts Owed To Group Undertakings Participating Interests  546 103568 299471 964367 410267 260203 755
Average Number Employees During Period21111111
Comprehensive Income Expense    105 63847 467  
Cost Sales    94 02488 998  
Creditors553 046599 749561 991596 533520 618420 512286 184223 480
Gross Profit Loss    106 91490 716  
Increase From Depreciation Charge For Year Property Plant Equipment 1 037 187    
Intangible Assets Gross Cost 30 000 30 00030 00030 00030 00030 000
Net Current Assets Liabilities-437 615-509 136-507 707-434 540-328 902-281 435-200 735-126 221
Operating Profit Loss    105 43347 294  
Other Creditors  10 3633 7153 9363 8043 7683 947
Other Interest Receivable Similar Income Finance Income    205173  
Other Taxation Social Security Payable  4 88323 85827 60425 61915 04115 644
Profit Loss    105 63847 467  
Profit Loss On Ordinary Activities Before Tax    105 63847 467  
Property Plant Equipment Gross Cost19 94220 050 20 05020 05020 05020 05020 050
Total Assets Less Current Liabilities-435 991-508 441-507 520-434 540-328 902-281 435-200 735-126 221
Trade Creditors Trade Payables  64266117 11423 679115134
Trade Debtors Trade Receivables  32 51077 031155 41479 91912 17266 738
Turnover Revenue    200 938179 714  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 9th, March 2023
Free Download (7 pages)

Company search

Advertisements