UKBizDB.co.uk

SIDOLI BROS. LIMITED

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

This company is commonly known as Sidoli Bros. Limited. The company was founded 66 years ago and was given the registration number 00603172. The firm's registered office is in SHREWSBURY. You can find them at Belmont House, Shrewsbury Business Park, Shrewsbury, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:SIDOLI BROS. LIMITED
Company Number:00603172
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 1958
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:Belmont House, Shrewsbury Business Park, Shrewsbury, SY2 6LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Belmont, Shrewsbury, SY1 1TE

Director01 May 1992Active
21 Church Lane, Little Wenlock, Telford,

Secretary06 June 2003Active
3 Aston Close, Wellington, Telford, TF1 3DG

Secretary-Active
67 Haygate Drive, Wellington, TF1 2BZ

Director25 July 1995Active
9 Belmont, Shrewsbury, SY1 1TE

Director-Active
Ardwyn House, Ashton Road, Shrewsbury, SY3

Director-Active
4, Fairlawn Avenue, Shrewsbury, United Kingdom, SY3 9QQ

Director22 May 2014Active

People with Significant Control

Elizabeth Jane Hughes
Notified on:06 April 2016
Status:Active
Date of birth:June 1951
Nationality:British
Country of residence:United Kingdom
Address:Brand Hall Farm, Norton In Hales, Market Drayton, United Kingdom, TF9 3TP
Nature of control:
  • Significant influence or control as trust
Mr Peter Michael Sheppard
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:United Kingdom
Address:The Cornhouse, Stanwardine Park Farm, Baschurch, United Kingdom, SY4 2EX
Nature of control:
  • Significant influence or control as trust
Mr Kenneth Harrison Taylor
Notified on:06 April 2016
Status:Active
Date of birth:July 1943
Nationality:British
Country of residence:United Kingdom
Address:4, Fairlawn Avenue, Shrewsbury, United Kingdom, SY3 9QQ
Nature of control:
  • Significant influence or control as trust

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
2024-02-21Persons with significant control

Change to a person with significant control.

Download
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2024-02-15Officers

Change person director company with change date.

Download
2024-02-14Officers

Change person director company with change date.

Download
2023-10-04Accounts

Accounts with accounts type total exemption full.

Download
2023-08-18Persons with significant control

Notification of a person with significant control.

Download
2022-12-09Confirmation statement

Confirmation statement with updates.

Download
2022-12-08Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Officers

Termination director company with name termination date.

Download
2022-07-18Accounts

Accounts with accounts type total exemption full.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-08-25Accounts

Accounts with accounts type total exemption full.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Accounts

Accounts with accounts type total exemption full.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-06-12Officers

Change person director company with change date.

Download
2017-10-11Accounts

Accounts with accounts type total exemption full.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Officers

Termination secretary company with name termination date.

Download
2016-09-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.