This company is commonly known as Sibase Consulting Limited. The company was founded 14 years ago and was given the registration number 07089854. The firm's registered office is in REDDITCH. You can find them at 4 Clews Road, , Redditch, Worcestershire. This company's SIC code is 61900 - Other telecommunications activities.
Name | : | SIBASE CONSULTING LIMITED |
---|---|---|
Company Number | : | 07089854 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 2009 |
End of financial year | : | 30 November 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Clews Road, Redditch, Worcestershire, B98 7ST |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Clews Road, Redditch, England, B98 7ST | Director | 07 March 2014 | Active |
4, Clews Road, Redditch, England, B98 7ST | Secretary | 28 November 2009 | Active |
4, Clews Road, Redditch, England, B98 7ST | Director | 28 November 2009 | Active |
Mr Philip Hugh Base | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Address | : | 4, Clews Road, Redditch, B98 7ST |
Nature of control | : |
|
Mr Simon Bateman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Address | : | 4, Clews Road, Redditch, B98 7ST |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-08 | Gazette | Gazette dissolved voluntary. | Download |
2021-12-21 | Gazette | Gazette notice voluntary. | Download |
2021-12-14 | Dissolution | Dissolution application strike off company. | Download |
2021-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-13 | Officers | Termination director company with name termination date. | Download |
2021-07-13 | Officers | Termination secretary company with name termination date. | Download |
2021-07-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-21 | Resolution | Resolution. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-12 | Officers | Change person director company with change date. | Download |
2015-01-12 | Officers | Change person director company with change date. | Download |
2015-01-12 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.