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.
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 | : |
|
Registered Address | : | Belmont House, Shrewsbury Business Park, Shrewsbury, SY2 6LG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Belmont, Shrewsbury, SY1 1TE | Director | 01 May 1992 | Active |
21 Church Lane, Little Wenlock, Telford, | Secretary | 06 June 2003 | Active |
3 Aston Close, Wellington, Telford, TF1 3DG | Secretary | - | Active |
67 Haygate Drive, Wellington, TF1 2BZ | Director | 25 July 1995 | Active |
9 Belmont, Shrewsbury, SY1 1TE | Director | - | Active |
Ardwyn House, Ashton Road, Shrewsbury, SY3 | Director | - | Active |
4, Fairlawn Avenue, Shrewsbury, United Kingdom, SY3 9QQ | Director | 22 May 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-15 | Officers | Change person director company with change date. | Download |
2024-02-14 | Officers | Change person director company with change date. | Download |
2023-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-20 | Officers | Termination director company with name termination date. | Download |
2022-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-30 | Officers | Termination director company with name termination date. | Download |
2020-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-12 | Officers | Change person director company with change date. | Download |
2017-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-27 | Officers | Termination secretary company with name termination date. | Download |
2016-09-12 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.