You are here: bizstats.co.uk > a-z index > S list > SI list

Siis Holdings Ltd ASCOT


Siis Holdings started in year 2002 as Private Limited Company with registration number 04541074. The Siis Holdings company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Ascot at 9 Queen's Square. Postal code: SL5 9FE. Since 6th October 2023 Siis Holdings Ltd is no longer carrying the name Terratruck Group.

At the moment there are 3 directors in the the firm, namely David M., Stephen P. and Stephen B.. In addition one secretary - David M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Siis Holdings Ltd Address / Contact

Office Address 9 Queen's Square
Office Address2 Ascot Business Park
Town Ascot
Post code SL5 9FE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04541074
Date of Incorporation Fri, 20th Sep 2002
Industry Other retail sale in non-specialised stores
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Nov 2024 (2024-11-14)
Last confirmation statement dated Tue, 31st Oct 2023

Company staff

David M.

Position: Director

Appointed: 01 November 2023

David M.

Position: Secretary

Appointed: 29 September 2023

Stephen P.

Position: Director

Appointed: 01 March 2022

Stephen B.

Position: Director

Appointed: 05 March 2021

Oliver B.

Position: Secretary

Appointed: 16 June 2023

Resigned: 29 September 2023

Oliver B.

Position: Director

Appointed: 31 May 2023

Resigned: 28 September 2023

Gemma M.

Position: Director

Appointed: 03 April 2023

Resigned: 01 November 2023

David M.

Position: Secretary

Appointed: 10 February 2022

Resigned: 16 June 2023

David M.

Position: Director

Appointed: 10 February 2022

Resigned: 31 May 2023

Elizabeth L.

Position: Director

Appointed: 05 March 2021

Resigned: 26 May 2021

Kenneth F.

Position: Director

Appointed: 20 September 2002

Resigned: 19 December 2012

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 20 September 2002

Resigned: 20 September 2002

Stephen P.

Position: Secretary

Appointed: 20 September 2002

Resigned: 10 February 2022

Stephen P.

Position: Director

Appointed: 20 September 2002

Resigned: 10 February 2022

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 20 September 2002

Resigned: 20 September 2002

Stephen H.

Position: Director

Appointed: 20 September 2002

Resigned: 23 May 2017

People with significant control

The register of PSCs that own or control the company is made up of 5 names. As BizStats discovered, there is Ascot Capital Limited from Ascot, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Stephen B. This PSC has significiant influence or control over the company,. Moving on, there is Ascot Capital Ltd, who also meets the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a limited liability company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Ascot Capital Limited

9 Queens Square, Ascot, SL5 9FE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 12266273
Notified on 5 March 2021
Nature of control: 75,01-100% shares

Stephen B.

Notified on 5 March 2021
Ceased on 1 September 2023
Nature of control: significiant influence or control

Ascot Capital Ltd

9 Queen's Square, Ascot Business Park, Ascot, SL5 9FE, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered United Kingdom
Place registered England & Wales
Registration number 12266273
Notified on 30 October 2021
Ceased on 1 April 2022
Nature of control: significiant influence or control

Stephen P.

Notified on 5 March 2021
Ceased on 15 October 2021
Nature of control: significiant influence or control

Stephen P.

Notified on 6 April 2016
Ceased on 5 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Terratruck Group October 6, 2023
Tools Direct Online February 11, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-03-31
Net Worth90909090909090909090 
Balance Sheet
Cash Bank In Hand90909090909090909090 
Net Assets Liabilities Including Pension Asset Liability90909090909090909090 
Cash Bank On Hand         9090
Net Assets Liabilities         9090
Reserves/Capital
Shareholder Funds90909090909090909090 
Other
Number Shares Allotted          90
Par Value Share          1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Small company accounts made up to 31st December 2022
filed on: 28th, September 2023
Free Download (16 pages)

Company search