Company NameSIA Appliances Limited
Company StatusActive
Company Number08134062
CategoryPrivate Limited Company
Incorporation Date6 July 2012(11 years, 9 months ago)
Previous NameOEM Electrical Components Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Brian Johnson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Centenary Park
Coronet Way
Salford
Greater Manchester
M50 1RE
Director NameMr Stephen Michael Johnson
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2014(2 years after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Centenary Park
Coronet Way
Salford
Greater Manchester
M50 1RE
Director NameMrs Hannah Johnson
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2023(10 years, 9 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Centenary Park
Coronet Way
Salford
Greater Manchester
M50 1RE
Director NameMrs Christine Jane Johnson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address487 Chester Road, Old Trafford
Manchester
M16 9HF
Director NameMrs Sonia Anne Unsworth
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 31 Longwood Road Longwood Park
Trafford Park
Manchester
M17 1PZ
Secretary NameSonia Anne Unsworth
StatusResigned
Appointed06 July 2012(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 31 Longwood Road Longwood Park
Trafford Park
Manchester
M17 1PZ
Director NameMrs Sonia Anne Unsworth
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2020(7 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 03 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 31 Longwood Road Longwood Park
Trafford Park
Manchester
M17 1PZ
Secretary NameMrs Sonia Anne Unsworth
StatusResigned
Appointed04 June 2020(7 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 04 June 2020)
RoleCompany Director
Correspondence AddressUnit 31 Longwood Road Longwood Park
Trafford Park
Manchester
M17 1PZ

Contact

Websitecoldflamecandles.com
Email address[email protected]
Telephone0161 7725600
Telephone regionManchester

Location

Registered AddressUnit 8 Centenary Park
Coronet Way
Salford
Greater Manchester
M50 1RE
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardWeaste and Seedley
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

50 at £1Brian Johnson
50.00%
Ordinary A
5 at £1Sonia Anne Unsworth
5.00%
Ordinary B
25 at £1Christine Jane Johnson
25.00%
Ordinary C
20 at £1Stephen Johnson
20.00%
Ordinary D

Financials

Year2014
Net Worth£156,822
Cash£185,130
Current Liabilities£225,217

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Charges

6 October 2022Delivered on: 11 October 2022
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
10 October 2022Delivered on: 10 October 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
26 August 2022Delivered on: 30 August 2022
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
24 November 2020Delivered on: 24 November 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
24 November 2020Delivered on: 24 November 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

12 July 2023Confirmation statement made on 6 July 2023 with updates (5 pages)
3 July 2023Satisfaction of charge 081340620002 in full (1 page)
20 June 2023Registered office address changed from Unit 8 Longbridge Road Parkway 4 Trading Estate Trafford Park Greater Manchester M17 1SW England to Unit 8 Centenary Park Coronet Way Salford Greater Manchester M50 1RE on 20 June 2023 (1 page)
20 June 2023Change of details for For Everyone Group Ltd as a person with significant control on 12 June 2023 (2 pages)
20 June 2023Director's details changed for Mr Stephen Michael Johnson on 12 June 2023 (2 pages)
20 June 2023Director's details changed for Mrs Hannah Johnson on 12 June 2023 (2 pages)
20 June 2023Director's details changed for Mr Brian Johnson on 12 June 2023 (2 pages)
21 April 2023Company name changed oem electrical components LIMITED\certificate issued on 21/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-20
(3 pages)
20 April 2023Appointment of Mrs Hannah Johnson as a director on 18 April 2023 (2 pages)
31 October 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
11 October 2022Registration of charge 081340620005, created on 6 October 2022 (21 pages)
10 October 2022Registration of charge 081340620004, created on 10 October 2022 (26 pages)
30 August 2022Registration of charge 081340620003, created on 26 August 2022 (21 pages)
8 August 2022Confirmation statement made on 6 July 2022 with updates (7 pages)
25 April 2022Notification of For Everyone Group Ltd as a person with significant control on 1 April 2022 (2 pages)
25 April 2022Cessation of Brian Johnson as a person with significant control on 1 April 2022 (1 page)
25 April 2022Cessation of Stephen Johnson as a person with significant control on 1 April 2022 (1 page)
1 April 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
31 March 2022Change of share class name or designation (2 pages)
31 March 2022Particulars of variation of rights attached to shares (2 pages)
28 March 2022Change of share class name or designation (2 pages)
26 March 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
9 March 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
9 March 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
7 March 2022Cancellation of shares. Statement of capital on 26 January 2022
  • GBP 96
(6 pages)
7 March 2022Cancellation of shares. Statement of capital on 27 January 2022
  • GBP 95
(4 pages)
4 March 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
4 March 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 February 2022Statement of capital following an allotment of shares on 18 February 2022
  • GBP 103
(4 pages)
4 February 2022Previous accounting period extended from 30 September 2021 to 31 December 2021 (1 page)
3 February 2022Cancellation of shares. Statement of capital on 12 January 2022
  • GBP 98.00
(6 pages)
3 February 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
18 January 2022Particulars of variation of rights attached to shares (2 pages)
6 January 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
8 July 2021Confirmation statement made on 6 July 2021 with updates (5 pages)
1 April 2021Director's details changed for Mr Stephen Johnson on 1 April 2021 (2 pages)
1 April 2021Change of details for Mr Brian Johnson as a person with significant control on 1 April 2021 (2 pages)
1 April 2021Registered office address changed from Unit 31 Longwood Road Longwood Park Trafford Park Manchester M17 1PZ England to Unit 8 Longbridge Road Parkway 4 Trading Estate Trafford Park Greater Manchester M17 1SW on 1 April 2021 (1 page)
1 April 2021Director's details changed for Mr Brian Johnson on 1 April 2021 (2 pages)
1 April 2021Change of details for Mr Stephen Johnson as a person with significant control on 1 April 2021 (2 pages)
18 December 2020Total exemption full accounts made up to 30 September 2020 (6 pages)
24 November 2020Registration of charge 081340620002, created on 24 November 2020 (30 pages)
24 November 2020Registration of charge 081340620001, created on 24 November 2020 (41 pages)
5 August 2020Confirmation statement made on 6 July 2020 with updates (5 pages)
22 June 2020Termination of appointment of Sonia Anne Unsworth as a director on 3 April 2020 (1 page)
22 June 2020Termination of appointment of Sonia Anne Unsworth as a secretary on 4 June 2020 (1 page)
8 June 2020Appointment of Mrs Sonia Anne Unsworth as a secretary on 4 June 2020 (2 pages)
13 May 2020Appointment of Mrs Sonia Anne Unsworth as a director on 3 April 2020 (2 pages)
7 April 2020Termination of appointment of Sonia Anne Unsworth as a secretary on 2 April 2020 (1 page)
7 April 2020Termination of appointment of Sonia Anne Unsworth as a director on 2 April 2020 (1 page)
10 January 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
15 July 2019Confirmation statement made on 6 July 2019 with updates (6 pages)
30 May 2019Director's details changed for Stephen Johnson on 30 May 2019 (2 pages)
30 May 2019Change of details for Mr Stephen Johnson as a person with significant control on 30 May 2019 (2 pages)
5 April 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
27 December 2018Change of share class name or designation (2 pages)
14 December 2018Notification of Stephen Johnson as a person with significant control on 3 December 2018 (2 pages)
9 July 2018Confirmation statement made on 6 July 2018 with updates (5 pages)
19 April 2018Change of details for Mr Brian Johnson as a person with significant control on 16 April 2018 (2 pages)
17 April 2018Registered office address changed from 487 Chester Road, Old Trafford Manchester M16 9HF to Unit 31 Longwood Road Longwood Park Trafford Park Manchester M17 1PZ on 17 April 2018 (1 page)
6 February 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
24 July 2017Confirmation statement made on 6 July 2017 with updates (5 pages)
24 July 2017Confirmation statement made on 6 July 2017 with updates (5 pages)
28 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
28 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
19 July 2016Confirmation statement made on 6 July 2016 with updates (4 pages)
19 July 2016Confirmation statement made on 6 July 2016 with updates (4 pages)
3 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
3 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
31 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(6 pages)
31 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(6 pages)
31 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(6 pages)
11 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
11 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
24 October 2014Change of share class name or designation (2 pages)
24 October 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 October 2014Change of share class name or designation (2 pages)
15 October 2014Appointment of Stephen Johnson as a director on 7 July 2014 (2 pages)
15 October 2014Appointment of Stephen Johnson as a director on 7 July 2014 (2 pages)
15 October 2014Appointment of Stephen Johnson as a director on 7 July 2014 (2 pages)
29 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(5 pages)
29 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(5 pages)
29 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(5 pages)
14 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
14 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
12 August 2013Director's details changed for Mr Brian Johnson on 12 August 2013 (2 pages)
12 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
12 August 2013Director's details changed for Mrs Sonia Anne Unsworth on 12 August 2013 (2 pages)
12 August 2013Director's details changed for Mrs Sonia Anne Unsworth on 12 August 2013 (2 pages)
12 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
12 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
12 August 2013Director's details changed for Mr Brian Johnson on 12 August 2013 (2 pages)
9 July 2013Current accounting period extended from 31 July 2013 to 30 September 2013 (1 page)
9 July 2013Current accounting period extended from 31 July 2013 to 30 September 2013 (1 page)
13 July 2012Termination of appointment of Christine Johnson as a director (1 page)
13 July 2012Appointment of Sonia Anne Unsworth as a secretary (1 page)
13 July 2012Appointment of Sonia Anne Unsworth as a secretary (1 page)
13 July 2012Termination of appointment of Christine Johnson as a director (1 page)
6 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
6 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
6 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)