UKBizDB.co.uk

SIBBONS (ALRESFORD) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sibbons (alresford) Limited. The company was founded 59 years ago and was given the registration number 00827121. The firm's registered office is in IPSWICH. You can find them at Fitzroy House, Crown Street, Ipswich, Suffolk. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:SIBBONS (ALRESFORD) LIMITED
Company Number:00827121
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1964
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Fitzroy House, Crown Street, Ipswich, Suffolk, IP1 3LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 & 5 The Cedars, Apex 12, Old Ipswich Road, Colchester, United Kingdom, CO7 7QR

Secretary-Active
4 & 5 The Cedars, Apex 12, Old Ipswich Road, Colchester, United Kingdom, CO7 7QR

Director-Active
4 & 5 The Cedars, Apex 12, Old Ipswich Road, Colchester, United Kingdom, CO7 7QR

Director-Active
4 & 5 The Cedars, Apex 12, Old Ipswich Road, Colchester, United Kingdom, CO7 7QR

Director-Active
4 & 5 The Cedars, Apex 12, Old Ipswich Road, Colchester, United Kingdom, CO7 7QR

Director-Active
77 West Avenue, Maylandsea, Maldon, CM3 6AE

Director29 January 2003Active
77 West Avenue, Maylandsea, Maldon, CM3 6AE

Director17 January 2000Active

People with Significant Control

Mary Elizabeth Ann Sibbons
Notified on:06 April 2016
Status:Active
Date of birth:January 1939
Nationality:British
Country of residence:United Kingdom
Address:4 & 5 The Cedars, Apex 12, Colchester, United Kingdom, CO7 7QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Norman Dennis Sibbons
Notified on:06 April 2016
Status:Active
Date of birth:May 1937
Nationality:British
Country of residence:United Kingdom
Address:4 & 5 The Cedars, Apex 12, Colchester, United Kingdom, CO7 7QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-12Confirmation statement

Confirmation statement with updates.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Accounts

Accounts with accounts type total exemption full.

Download
2022-09-14Confirmation statement

Confirmation statement with updates.

Download
2022-09-14Officers

Change person secretary company with change date.

Download
2022-09-14Officers

Change person director company with change date.

Download
2022-09-14Officers

Change person director company with change date.

Download
2022-09-14Officers

Change person director company with change date.

Download
2022-09-14Officers

Change person director company with change date.

Download
2022-09-14Persons with significant control

Change to a person with significant control.

Download
2022-09-14Persons with significant control

Change to a person with significant control.

Download
2022-08-03Address

Change registered office address company with date old address new address.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-17Confirmation statement

Confirmation statement with updates.

Download
2021-08-19Officers

Change person director company with change date.

Download
2021-08-19Officers

Change person director company with change date.

Download
2021-08-19Officers

Change person secretary company with change date.

Download
2021-08-19Officers

Change person director company with change date.

Download
2021-08-19Officers

Change person director company with change date.

Download
2021-01-07Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-09-24Confirmation statement

Confirmation statement with updates.

Download
2018-11-12Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.