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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3, St Albans Business Park, St Albans Road, Stafford, United Kingdom, ST16 3DR | Director | 01 March 2024 | Active |
Unit 3, St Albans Business Park, St Albans Road, Stafford, England, ST16 3DR | Director | 25 January 2019 | Active |
Unit 3, St Albans Business Park, St Albans Road, Stafford, United Kingdom, ST16 3DR | Secretary | 11 February 1997 | Active |
Copehale, Coppenhall, Stafford, ST18 9BW | Secretary | 28 August 1996 | Active |
Churchill House, 47 Regent Road, Hanley Stoke On Trent, ST1 3RQ | Corporate Nominee Secretary | 02 January 1996 | Active |
10 Rue De La Boetie, 49000 Angers, France, | Director | 06 April 1998 | Active |
Unit 3, St Albans Business Park, St Albans Road, Stafford, United Kingdom, ST16 3DR | Director | 13 March 2000 | Active |
Unit 3, St Albans Business Park, St Albans Road, Stafford, United Kingdom, ST16 3DR | Director | 01 March 2008 | Active |
35 Avenue Simon Bolivar, 75019 Paris, France, FOREIGN | Director | 07 February 2001 | Active |
115 Bis Avenue Du General Leclerc, 38950 St Martin Le Vinoux, France, | Director | 28 August 1996 | Active |
Churchill House, 47 Regent Road, Hanley Stoke On Trent, ST1 3RQ | Nominee Director | 02 January 1996 | Active |
Ilec 12 Bd Du Bouchage, 06000 Nice, France, | Director | 28 August 1996 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Officers | Appoint person director company with name date. | Download |
2024-03-01 | Officers | Termination director company with name termination date. | Download |
2024-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-04 | Accounts | Accounts with accounts type small. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type small. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-09 | Accounts | Accounts with accounts type small. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type small. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-23 | Accounts | Accounts with accounts type small. | Download |
2019-02-21 | Officers | Termination secretary company. | Download |
2019-01-30 | Officers | Termination director company with name termination date. | Download |
2019-01-30 | Officers | Termination secretary company with name termination date. | Download |
2019-01-29 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-29 | Officers | Appoint person director company with name date. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-06 | Accounts | Accounts with accounts type small. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-26 | Accounts | Accounts with accounts type small. | Download |
2017-01-13 | Officers | Change person director company with change date. | Download |
2017-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-07 | Accounts | Accounts with accounts type small. | Download |
2016-02-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.