Company number 03108270
Status Active
Incorporation Date 29 September 1995
Company Type Private Limited Company
Address SPEDDING ROAD, FENTON INDUSTRIAL ESTATE, STOKE ON TRENT, STAFFORDSHIRE, ST4 2ST
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration sixty-nine events have happened. The last three records are Registration of charge 031082700003, created on 28 March 2017; Confirmation statement made on 29 September 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of SIBCO (EUROPE) LIMITED are www.sibcoeurope.co.uk, and www.sibco-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Sibco Europe Limited is a Private Limited Company.
The company registration number is 03108270. Sibco Europe Limited has been working since 29 September 1995.
The present status of the company is Active. The registered address of Sibco Europe Limited is Spedding Road Fenton Industrial Estate Stoke On Trent Staffordshire St4 2st. . INSKIP, Jean is a Secretary of the company. INSKIP, Jean is a Director of the company. SIBLANI, Ali A El is a Director of the company. Secretary BALL, Julian Alastair has been resigned. Secretary RHEAD, Philip has been resigned. Director BALL, Julian Alastair has been resigned. Director RHEAD, Philip has been resigned. Director SMITH, Andrew James has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
RHEAD, Philip
Resigned: 07 October 2005
Appointed Date: 04 October 1995
Director
RHEAD, Philip
Resigned: 07 October 2005
Appointed Date: 04 October 1995
65 years old
Persons With Significant Control
Mr Ali El Siblani
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more
SIBCO (EUROPE) LIMITED Events
04 Apr 2017
Registration of charge 031082700003, created on 28 March 2017
24 Nov 2016
Confirmation statement made on 29 September 2016 with updates
05 Oct 2016
Full accounts made up to 31 December 2015
24 Aug 2016
Director's details changed for Jean Inskip on 1 August 2016
08 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
...
... and 59 more events
28 Nov 1995
Ad 22/11/95--------- £ si 98@1=98 £ ic 2/100
28 Nov 1995
New secretary appointed;new director appointed
28 Nov 1995
Director resigned
28 Nov 1995
Secretary resigned;director resigned
29 Sep 1995
Incorporation
28 March 2017
Charge code 0310 8270 0003
Delivered: 4 April 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
3 February 2005
Mortgage
Delivered: 5 February 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The items as listed: one slm modelltechnik SLA7000…
13 November 2000
Legal mortgage
Delivered: 15 November 2000
Status: Satisfied
on 12 January 2005
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as unit a spedding road fenton…