UKBizDB.co.uk

SIP PROPERTY MAINTENANCE LTD

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

This company is commonly known as Sip Property Maintenance Ltd. The company was founded 6 years ago and was given the registration number 11124445. The firm's registered office is in RADSTOCK. You can find them at Unit 1 Southmead Farm, Charlton Road, Radstock, Somerset. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:SIP PROPERTY MAINTENANCE LTD
Company Number:11124445
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 December 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Unit 1 Southmead Farm, Charlton Road, Radstock, Somerset, England, BA3 5EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Southmead Farm, Charlton Road, Radstock, England, BA3 5EX

Director01 January 2020Active
3, Gundy Grove, Trowbridge, England, BA14 6GF

Director27 December 2017Active
Unit 1, Southmead Farm, Charlton Road, Radstock, England, BA3 5EX

Director01 March 2018Active

People with Significant Control

Mr Paul James Barnard
Notified on:25 October 2020
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:Unit 1, Southmead Farm, Radstock, England, BA3 5EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Sandra Clothier
Notified on:25 October 2020
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:Unit 1, Southmead Farm, Radstock, England, BA3 5EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sam Gooding
Notified on:25 October 2020
Status:Active
Date of birth:September 1977
Nationality:English
Country of residence:England
Address:Unit 1, Southmead Farm, Radstock, England, BA3 5EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Edward Woolley
Notified on:01 March 2018
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:Unit 1, Southmead Farm, Radstock, England, BA3 5EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sam Gooding
Notified on:27 December 2017
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:England
Address:3, Gundy Grove, Trowbridge, England, BA14 6GF
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Accounts

Accounts with accounts type micro entity.

Download
2023-09-18Confirmation statement

Confirmation statement with updates.

Download
2023-01-26Officers

Termination director company with name termination date.

Download
2022-09-24Accounts

Accounts with accounts type micro entity.

Download
2022-09-23Confirmation statement

Confirmation statement with updates.

Download
2022-07-20Persons with significant control

Cessation of a person with significant control.

Download
2022-07-20Persons with significant control

Cessation of a person with significant control.

Download
2021-10-13Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Officers

Change person director company with change date.

Download
2021-09-29Officers

Change person director company with change date.

Download
2021-08-04Persons with significant control

Cessation of a person with significant control.

Download
2021-08-04Persons with significant control

Notification of a person with significant control.

Download
2021-08-04Persons with significant control

Notification of a person with significant control.

Download
2021-08-04Persons with significant control

Notification of a person with significant control.

Download
2021-07-26Accounts

Accounts with accounts type micro entity.

Download
2020-10-21Confirmation statement

Confirmation statement with updates.

Download
2020-10-19Accounts

Accounts with accounts type micro entity.

Download
2020-10-16Persons with significant control

Change to a person with significant control.

Download
2020-05-11Officers

Appoint person director company with name date.

Download
2019-10-23Confirmation statement

Confirmation statement with updates.

Download
2019-09-09Accounts

Accounts with accounts type micro entity.

Download
2019-01-02Persons with significant control

Notification of a person with significant control.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-11-23Address

Change registered office address company with date old address new address.

Download
2018-07-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.