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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gloucester House, 29 Brunswick Square, Gloucester, United Kingdom, GL1 1UN | Director | 07 January 2021 | Active |
Gloucester House, 29 Brunswick Square, Gloucester, United Kingdom, GL1 1UN | Director | 28 July 2020 | Active |
Andes Road, Nursling Industrial Estate, Southampton, United Kingdom, SO16 0YZ | Secretary | - | Active |
Gloucester House, 29 Brunswick Square, Gloucester, United Kingdom, GL1 1UN | Director | 28 July 2020 | Active |
Gloucester House, 29 Brunswick Square, Gloucester, United Kingdom, GL1 1UN | Director | - | Active |
Andes Road, Nursling Industrial Estate, Southampton, United Kingdom, SO16 0YZ | Director | 01 January 2001 | Active |
Andes Road, Nursling Industrial Estate, Southampton, United Kingdom, SO16 0YZ | Director | - | Active |
Andes Road, Nursling Industrial Estate, Southampton, United Kingdom, SO16 0YZ | Director | 01 January 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-01 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-26 | Accounts | Change account reference date company previous extended. | Download |
2021-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-24 | Accounts | Accounts with accounts type small. | Download |
2021-01-07 | Officers | Appoint person director company with name date. | Download |
2021-01-07 | Officers | Termination director company with name termination date. | Download |
2020-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-19 | Accounts | Change account reference date company current shortened. | Download |
2020-07-29 | Officers | Termination director company with name termination date. | Download |
2020-07-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-29 | Officers | Appoint person director company with name date. | Download |
2020-07-29 | Address | Change registered office address company with date old address new address. | Download |
2020-07-29 | Officers | Appoint person director company with name date. | Download |
2020-07-17 | Officers | Termination secretary company with name termination date. | Download |
2020-07-17 | Officers | Termination director company with name termination date. | Download |
2020-07-17 | Officers | Termination director company with name termination date. | Download |
2020-07-17 | Officers | Termination director company with name termination date. | Download |
2020-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.