UKBizDB.co.uk

SIEBEC UK LIMITED

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

This company is commonly known as Siebec Uk Limited. The company was founded 28 years ago and was given the registration number 03142535. The firm's registered office is in STAFFORD. You can find them at Unit 3 St Albans Business Park, St Albans Road, Stafford, Staffordshire. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:SIEBEC UK LIMITED
Company Number:03142535
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 January 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:Unit 3 St Albans Business Park, St Albans Road, Stafford, Staffordshire, ST16 3DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, St Albans Business Park, St Albans Road, Stafford, United Kingdom, ST16 3DR

Director01 March 2024Active
Unit 3, St Albans Business Park, St Albans Road, Stafford, England, ST16 3DR

Director25 January 2019Active
Unit 3, St Albans Business Park, St Albans Road, Stafford, United Kingdom, ST16 3DR

Secretary11 February 1997Active
Copehale, Coppenhall, Stafford, ST18 9BW

Secretary28 August 1996Active
Churchill House, 47 Regent Road, Hanley Stoke On Trent, ST1 3RQ

Corporate Nominee Secretary02 January 1996Active
10 Rue De La Boetie, 49000 Angers, France,

Director06 April 1998Active
Unit 3, St Albans Business Park, St Albans Road, Stafford, United Kingdom, ST16 3DR

Director13 March 2000Active
Unit 3, St Albans Business Park, St Albans Road, Stafford, United Kingdom, ST16 3DR

Director01 March 2008Active
35 Avenue Simon Bolivar, 75019 Paris, France, FOREIGN

Director07 February 2001Active
115 Bis Avenue Du General Leclerc, 38950 St Martin Le Vinoux, France,

Director28 August 1996Active
Churchill House, 47 Regent Road, Hanley Stoke On Trent, ST1 3RQ

Nominee Director02 January 1996Active
Ilec 12 Bd Du Bouchage, 06000 Nice, France,

Director28 August 1996Active

People with Significant Control

Siebec Sas
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:9 Rue Des Platanes, Saint Egreve, France, 38120
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Officers

Appoint person director company with name date.

Download
2024-03-01Officers

Termination director company with name termination date.

Download
2024-01-12Confirmation statement

Confirmation statement with updates.

Download
2023-07-04Accounts

Accounts with accounts type small.

Download
2023-01-13Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Accounts

Accounts with accounts type small.

Download
2022-01-11Confirmation statement

Confirmation statement with updates.

Download
2021-06-09Accounts

Accounts with accounts type small.

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2020-10-01Accounts

Accounts with accounts type small.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-05-23Accounts

Accounts with accounts type small.

Download
2019-02-21Officers

Termination secretary company.

Download
2019-01-30Officers

Termination director company with name termination date.

Download
2019-01-30Officers

Termination secretary company with name termination date.

Download
2019-01-29Persons with significant control

Change to a person with significant control.

Download
2019-01-29Officers

Appoint person director company with name date.

Download
2019-01-14Confirmation statement

Confirmation statement with updates.

Download
2018-08-06Accounts

Accounts with accounts type small.

Download
2018-01-02Confirmation statement

Confirmation statement with updates.

Download
2017-09-26Accounts

Accounts with accounts type small.

Download
2017-01-13Officers

Change person director company with change date.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2016-10-07Accounts

Accounts with accounts type small.

Download
2016-02-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.