UKBizDB.co.uk

SIBDON LTD

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

This company is commonly known as Sibdon Ltd. The company was founded 9 years ago and was given the registration number 09758290. The firm's registered office is in ASHFORD. You can find them at 1a New Parade, , Ashford, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:SIBDON LTD
Company Number:09758290
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2015
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:1a New Parade, Ashford, United Kingdom, TW15 2UF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director01 September 2022Active
14 Marlow Road, Southall, United Kingdom, UB2 4NS

Director11 October 2021Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director02 September 2015Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
60 Rugby Avenue, Wembley, United Kingdom, HA0 3DJ

Director08 January 2019Active
67, Main Street, Redding, Falkirk, United Kingdom, FK2 9YF

Director16 May 2017Active
1a New Parade, Ashford, United Kingdom, TW15 2UF

Director18 May 2020Active
532, Doncaster Road, Barnsley, United Kingdom, S71 5AQ

Director05 November 2015Active
73 Windmill Road, Brentford, United Kingdom, TW8 0QQ

Director26 September 2018Active
4, Pinfold Gardens, Loughborough, United Kingdom, LE11 1BD

Director23 March 2016Active
45, Scarlett Avenue, Wendover, Aylesbury, United Kingdom, HP22 5BD

Director15 September 2016Active
27 Ferndale Avenue, Hounslow, United Kingdom, TW4 7ES

Director06 November 2019Active
44 Merlin Close, Adwick-Le-Street, Doncaster, United Kingdom, DN6 7UY

Director14 August 2018Active
146 Bridge Avenue, London, United Kingdom, W7 3AR

Director11 April 2019Active
20 Summit Road, Northolt, England, UB5 5HL

Director27 April 2018Active
106 Broadwater, Bolton-Upon-Dearne, Rotherham, United Kingdom, S63 8EP

Director30 November 2017Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:01 September 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Princy De Souza
Notified on:11 October 2021
Status:Active
Date of birth:September 1993
Nationality:Portuguese
Country of residence:United Kingdom
Address:14 Marlow Road, Southall, United Kingdom, UB2 4NS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Muhhammet Kann Erkan
Notified on:18 May 2020
Status:Active
Date of birth:November 2000
Nationality:Romanian
Country of residence:United Kingdom
Address:1a New Parade, Ashford, United Kingdom, TW15 2UF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Malavi Pathirana
Notified on:06 November 2019
Status:Active
Date of birth:October 1967
Nationality:Sri Lankan
Country of residence:United Kingdom
Address:27 Ferndale Avenue, Hounslow, United Kingdom, TW4 7ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adam Rocha Shakir
Notified on:11 April 2019
Status:Active
Date of birth:March 1992
Nationality:British
Country of residence:United Kingdom
Address:146 Bridge Avenue, London, United Kingdom, W7 3AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Eke
Notified on:08 January 2019
Status:Active
Date of birth:September 1980
Nationality:Hungarian
Country of residence:United Kingdom
Address:60 Rugby Avenue, Wembley, United Kingdom, HA0 3DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kamil Mlynarczyk
Notified on:26 September 2018
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:United Kingdom
Address:73 Windmill Road, Brentford, United Kingdom, TW8 0QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrej Pavlovskij
Notified on:14 August 2018
Status:Active
Date of birth:June 1984
Nationality:Lithuanian
Country of residence:United Kingdom
Address:44 Merlin Close, Adwick-Le-Street, Doncaster, United Kingdom, DN6 7UY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matej Tatar
Notified on:27 April 2018
Status:Active
Date of birth:May 1985
Nationality:Slovak
Country of residence:England
Address:20 Summit Road, Northolt, England, UB5 5HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven Trueman
Notified on:30 November 2017
Status:Active
Date of birth:January 1992
Nationality:British
Country of residence:United Kingdom
Address:106 Broadwater, Bolton-Upon-Dearne, Rotherham, United Kingdom, S63 8EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr William Inglis
Notified on:16 May 2017
Status:Active
Date of birth:November 1995
Nationality:British
Country of residence:Scotland
Address:67 Main Street, Redding, Falkirk, Scotland, FK2 9YF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Andrew Moody
Notified on:30 June 2016
Status:Active
Date of birth:March 1993
Nationality:British
Country of residence:United Kingdom
Address:35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.