Company NameSiamp Limited
DirectorsTigrane Djierdjian and Ashley Shires
Company StatusActive
Company Number06786849
CategoryPrivate Limited Company
Incorporation Date9 January 2009(15 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameTigrane Djierdjian
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityAustrian
StatusCurrent
Appointed09 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressLes Dauphins Boulevard Du Tenao
Monte Carlo 98 000
Monaco
Director NameAshley Shires
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2012(3 years, 4 months after company formation)
Appointment Duration11 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 S Park Business Park
Hamilton Road
Stockport
SK1 2AE
Director NameClaude Gozlan
Date of BirthOctober 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed09 January 2009(same day as company formation)
RoleGeneral Manager
Country of ResidenceFrance
Correspondence Address1 Avenue Winston Churchill
06 190 Roquebrune
France
Director NameStuart Lorne
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(3 weeks, 6 days after company formation)
Appointment Duration3 years (resigned 22 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Lime Lane
Failsworth
Manchester
M35 9WA
Secretary NameBoodle Hatfield Secretarial Limited (Corporation)
StatusResigned
Appointed09 January 2009(same day as company formation)
Correspondence Address89 New Bond Street
London
W1S 1DA

Contact

Websitesiamp.co.uk
Email address[email protected]
Telephone0161 6812120
Telephone regionManchester

Location

Registered AddressUnit 7 S Park Business Park
Hamilton Road
Stockport
SK1 2AE
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central

Financials

Year2012
Net Worth-£85,142
Cash£300,152
Current Liabilities£1,080,532

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return23 January 2024 (3 months, 1 week ago)
Next Return Due6 February 2025 (9 months from now)

Filing History

15 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
22 December 2020Accounts for a small company made up to 31 December 2019 (14 pages)
3 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
16 July 2019Accounts for a small company made up to 31 December 2018 (14 pages)
23 January 2019Confirmation statement made on 23 January 2019 with updates (4 pages)
23 January 2019Director's details changed for Ashley Shires on 31 December 2018 (2 pages)
2 August 2018Accounts for a small company made up to 31 December 2017 (14 pages)
9 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
9 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
4 July 2017Accounts for a small company made up to 31 December 2016 (13 pages)
4 July 2017Accounts for a small company made up to 31 December 2016 (13 pages)
17 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
14 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000
(4 pages)
10 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000
(4 pages)
8 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 May 2015Director's details changed for Ashley Shires on 16 December 2013 (2 pages)
26 May 2015Director's details changed for Ashley Shires on 16 December 2013 (2 pages)
24 March 2015Particulars of variation of rights attached to shares (3 pages)
24 March 2015Change of share class name or designation (4 pages)
24 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(63 pages)
24 March 2015Particulars of variation of rights attached to shares (3 pages)
24 March 2015Change of share class name or designation (4 pages)
24 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(63 pages)
29 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000
(5 pages)
29 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000
(5 pages)
29 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000
(5 pages)
28 January 2015Director's details changed for Ashley Shires on 5 January 2015 (2 pages)
28 January 2015Director's details changed for Ashley Shires on 5 January 2015 (2 pages)
28 January 2015Director's details changed for Ashley Shires on 5 January 2015 (2 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,000
(5 pages)
27 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,000
(5 pages)
27 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,000
(5 pages)
27 February 2014Registered office address changed from Siamp House 7 Monsall Road Newton Heath Manchester M40 8FY on 27 February 2014 (1 page)
27 February 2014Termination of appointment of Claude Gozlan as a director (1 page)
27 February 2014Registered office address changed from Siamp House 7 Monsall Road Newton Heath Manchester M40 8FY on 27 February 2014 (1 page)
27 February 2014Termination of appointment of Claude Gozlan as a director (1 page)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
27 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
27 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
26 February 2013Termination of appointment of Boodle Hatfield Secretarial Limited as a secretary (1 page)
26 February 2013Termination of appointment of Boodle Hatfield Secretarial Limited as a secretary (1 page)
11 July 2012Appointment of Ashley Shires as a director (2 pages)
11 July 2012Appointment of Ashley Shires as a director (2 pages)
2 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 May 2012Termination of appointment of Stuart Lorne as a director (1 page)
14 May 2012Termination of appointment of Stuart Lorne as a director (1 page)
16 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (7 pages)
16 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (7 pages)
16 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (7 pages)
11 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 April 2011Registered office address changed from 4E Wilsons Park Monsall Road Newton Heath Manchester Lancashire M40 8WN on 1 April 2011 (1 page)
1 April 2011Registered office address changed from 4E Wilsons Park Monsall Road Newton Heath Manchester Lancashire M40 8WN on 1 April 2011 (1 page)
1 April 2011Registered office address changed from 4E Wilsons Park Monsall Road Newton Heath Manchester Lancashire M40 8WN on 1 April 2011 (1 page)
1 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (7 pages)
1 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (7 pages)
1 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (7 pages)
17 December 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 December 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 October 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages)
7 October 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages)
2 February 2010Director's details changed for Tigrane Djierdjian on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
2 February 2010Secretary's details changed for Boodle Hatfield Secretarial Limited on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Stuart Lorne on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Stuart Lorne on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Tigrane Djierdjian on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Claude Gozlan on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Tigrane Djierdjian on 2 February 2010 (2 pages)
2 February 2010Secretary's details changed for Boodle Hatfield Secretarial Limited on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Stuart Lorne on 2 February 2010 (2 pages)
2 February 2010Secretary's details changed for Boodle Hatfield Secretarial Limited on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Claude Gozlan on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Claude Gozlan on 2 February 2010 (2 pages)
27 February 2009Statement of affairs (42 pages)
27 February 2009Statement of affairs (42 pages)
27 February 2009Ad 05/02/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
27 February 2009Ad 05/02/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
11 February 2009Director appointed stuart lorne (2 pages)
11 February 2009Director appointed stuart lorne (2 pages)
11 February 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(23 pages)
11 February 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(23 pages)
9 January 2009Incorporation (19 pages)
9 January 2009Incorporation (19 pages)