UKBizDB.co.uk

SIBLEY MATERIAL MOVEMENTS LIMITED

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

This company is commonly known as Sibley Material Movements Limited. The company was founded 89 years ago and was given the registration number 00297898. The firm's registered office is in GLOUCESTER. You can find them at Gloucester House, 29 Brunswick Square, Gloucester, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:SIBLEY MATERIAL MOVEMENTS LIMITED
Company Number:00297898
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 1935
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Gloucester House, 29 Brunswick Square, Gloucester, United Kingdom, GL1 1UN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gloucester House, 29 Brunswick Square, Gloucester, United Kingdom, GL1 1UN

Director07 January 2021Active
Gloucester House, 29 Brunswick Square, Gloucester, United Kingdom, GL1 1UN

Director28 July 2020Active
Andes Road, Nursling Industrial Estate, Southampton, United Kingdom, SO16 0YZ

Secretary-Active
Gloucester House, 29 Brunswick Square, Gloucester, United Kingdom, GL1 1UN

Director28 July 2020Active
Gloucester House, 29 Brunswick Square, Gloucester, United Kingdom, GL1 1UN

Director-Active
Andes Road, Nursling Industrial Estate, Southampton, United Kingdom, SO16 0YZ

Director01 January 2001Active
Andes Road, Nursling Industrial Estate, Southampton, United Kingdom, SO16 0YZ

Director-Active
Andes Road, Nursling Industrial Estate, Southampton, United Kingdom, SO16 0YZ

Director01 January 2001Active

People with Significant Control

Mr Eamonn Francis Mcgurk
Notified on:30 June 2021
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:United Kingdom
Address:Gloucester House, 29 Brunswick Square, Gloucester, United Kingdom, GL1 1UN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Arriva Group Limited
Notified on:28 July 2020
Status:Active
Country of residence:United Kingdom
Address:Gloucester House, 29 Brunswick Square, Gloucester, United Kingdom, GL1 1UN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
W T Sibley (Haulage) Limited
Notified on:30 August 2016
Status:Active
Country of residence:United Kingdom
Address:Andes Road, Nursling Industrial Estate, Southampton, United Kingdom, SO16 0YZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type micro entity.

Download
2023-08-23Confirmation statement

Confirmation statement with updates.

Download
2022-12-01Accounts

Accounts with accounts type micro entity.

Download
2022-09-01Confirmation statement

Confirmation statement with updates.

Download
2022-05-26Accounts

Change account reference date company previous extended.

Download
2021-09-10Confirmation statement

Confirmation statement with updates.

Download
2021-08-14Persons with significant control

Cessation of a person with significant control.

Download
2021-08-13Persons with significant control

Notification of a person with significant control.

Download
2021-05-24Accounts

Accounts with accounts type small.

Download
2021-01-07Officers

Appoint person director company with name date.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2020-08-30Confirmation statement

Confirmation statement with updates.

Download
2020-08-19Accounts

Change account reference date company current shortened.

Download
2020-07-29Officers

Termination director company with name termination date.

Download
2020-07-29Persons with significant control

Cessation of a person with significant control.

Download
2020-07-29Persons with significant control

Notification of a person with significant control.

Download
2020-07-29Officers

Appoint person director company with name date.

Download
2020-07-29Address

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

Download
2020-07-29Officers

Appoint person director company with name date.

Download
2020-07-17Officers

Termination secretary company with name termination date.

Download
2020-07-17Officers

Termination director company with name termination date.

Download
2020-07-17Officers

Termination director company with name termination date.

Download
2020-07-17Officers

Termination director company with name termination date.

Download
2020-07-07Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.