UKBizDB.co.uk

SIBCO LIMITED

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

This company is commonly known as Sibco Limited. The company was founded 18 years ago and was given the registration number 05495544. The firm's registered office is in CHURTON. You can find them at Sibbersfield Hall Farm, Sibbersfield Lane, Churton, Cheshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SIBCO LIMITED
Company Number:05495544
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 2005
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Sibbersfield Hall Farm, Sibbersfield Lane, Churton, Cheshire, CH3 6LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Orchard End, The Hurst, Kingsley, Frodsham, United Kingdom, WA6 8AU

Secretary30 June 2005Active
Orchard End, The Hurst, Kingsley, Frodsham, United Kingdom, WA6 8AU

Director30 June 2005Active
Sibbersfield Hall Farm, Sibbersfield Lane, Churton, CH3 6LQ

Director01 June 2019Active
Sibbersfield Hall Farm, Sibbersfield Lane, Churton, Chester, CH3 6LQ

Director30 June 2005Active
Sibbersfield Hall Farm, Sibbersfield Lane, Churton, CH3 6LQ

Director01 June 2019Active
1 The Limes, Chester Road Rossett, Wrexham, LL12 0DB

Director03 April 2008Active

People with Significant Control

Mr Edward William Moss
Notified on:01 June 2019
Status:Active
Date of birth:September 1991
Nationality:British
Address:Sibbersfield Hall Farm, Sibbersfield Lane, Churton, CH3 6LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Louis Alexander Moss
Notified on:01 June 2019
Status:Active
Date of birth:October 1992
Nationality:British
Address:Sibbersfield Hall Farm, Sibbersfield Lane, Churton, CH3 6LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Atkinson
Notified on:01 June 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:United Kingdom
Address:55, Hoole Road, Chester, United Kingdom, CH2 3NJ
Nature of control:
  • Significant influence or control
Ms Samantha Brightmore
Notified on:01 June 2016
Status:Active
Date of birth:December 1969
Nationality:British
Address:Sibbersfield Hall Farm, Sibbersfield Lane, Churton, CH3 6LQ
Nature of control:
  • Significant influence or control

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
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Accounts

Accounts with accounts type micro entity.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type micro entity.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-31Accounts

Accounts with accounts type micro entity.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-05-31Accounts

Accounts with accounts type micro entity.

Download
2019-09-13Accounts

Accounts with accounts type micro entity.

Download
2019-09-12Accounts

Change account reference date company current shortened.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-07-08Persons with significant control

Cessation of a person with significant control.

Download
2019-07-08Persons with significant control

Cessation of a person with significant control.

Download
2019-07-08Officers

Appoint person director company with name date.

Download
2019-07-08Officers

Appoint person director company with name date.

Download
2019-07-08Persons with significant control

Notification of a person with significant control.

Download
2019-07-08Persons with significant control

Notification of a person with significant control.

Download
2018-09-21Accounts

Accounts with accounts type micro entity.

Download
2018-07-08Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type micro entity.

Download
2017-07-20Confirmation statement

Confirmation statement with no updates.

Download
2016-09-21Accounts

Accounts with accounts type total exemption small.

Download
2016-08-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-08-23Confirmation statement

Confirmation statement with updates.

Download
2015-09-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.