SIBLEY ELECTRICAL LIMITED
COLCHESTER

Hellopages » Essex » Braintree » CO6 2JP

Company number 03926331
Status Active
Incorporation Date 15 February 2000
Company Type Private Limited Company
Address 7 COGGESHALL ROAD, EARLS COLNE, COLCHESTER, ESSEX, ENGLAND, CO6 2JP
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Secretary's details changed for Janice Sibley on 23 February 2017; Registered office address changed from Greenhills Cottage, 14 the Croft Earls Colne Colchester Essex CO6 2NH to 7 Coggeshall Road Earls Colne Colchester Essex CO6 2JP on 23 February 2017. The most likely internet sites of SIBLEY ELECTRICAL LIMITED are www.sibleyelectrical.co.uk, and www.sibley-electrical.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Sibley Electrical Limited is a Private Limited Company. The company registration number is 03926331. Sibley Electrical Limited has been working since 15 February 2000. The present status of the company is Active. The registered address of Sibley Electrical Limited is 7 Coggeshall Road Earls Colne Colchester Essex England Co6 2jp. . SIBLEY, Janice is a Secretary of the company. SIBLEY, Glenn Charles is a Director of the company. SIBLEY, Stuart Glenn is a Director of the company. Nominee Secretary JPCORS LIMITED has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
SIBLEY, Janice
Appointed Date: 15 February 2000

Director
SIBLEY, Glenn Charles
Appointed Date: 15 February 2000
70 years old

Director
SIBLEY, Stuart Glenn
Appointed Date: 01 January 2007
42 years old

Resigned Directors

Nominee Secretary
JPCORS LIMITED
Resigned: 15 February 2000
Appointed Date: 15 February 2000

Nominee Director
JPCORD LIMITED
Resigned: 15 February 2000
Appointed Date: 15 February 2000

Persons With Significant Control

Mr Glenn Charles Sibley
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Janice Elizabeth Sibley
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SIBLEY ELECTRICAL LIMITED Events

01 Mar 2017
Confirmation statement made on 15 February 2017 with updates
27 Feb 2017
Secretary's details changed for Janice Sibley on 23 February 2017
23 Feb 2017
Registered office address changed from Greenhills Cottage, 14 the Croft Earls Colne Colchester Essex CO6 2NH to 7 Coggeshall Road Earls Colne Colchester Essex CO6 2JP on 23 February 2017
23 Feb 2017
Director's details changed for Mr Stuart Glenn Sibley on 23 February 2017
02 Aug 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 42 more events
16 Mar 2000
Accounting reference date extended from 28/02/01 to 31/03/01
22 Feb 2000
Director resigned
22 Feb 2000
Secretary resigned
22 Feb 2000
Registered office changed on 22/02/00 from: suite 17 city business centre, lower road london SE16 2XB
15 Feb 2000
Incorporation