S.I.B. PROMOTIONS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » M17 1LB

Company number 02607558
Status Active
Incorporation Date 3 May 1991
Company Type Private Limited Company
Address SUITE 16 WARREN BRUCE COURT WARREN BRUCE ROAD, TRAFFORD PARK, MANCHESTER, ENGLAND, M17 1LB
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Registered office address changed from Suite 3 Warren Bruce Road Trafford Park Manchester M17 1LB England to Suite 16 Warren Bruce Court Warren Bruce Road Trafford Park Manchester M17 1LB on 8 December 2016; Registered office address changed from Alpha House, 4 Greek Street Stockport Cheshire SK3 8AB to Suite 3 Warren Bruce Road Trafford Park Manchester M17 1LB on 8 December 2016. The most likely internet sites of S.I.B. PROMOTIONS LIMITED are www.sibpromotions.co.uk, and www.s-i-b-promotions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. S I B Promotions Limited is a Private Limited Company. The company registration number is 02607558. S I B Promotions Limited has been working since 03 May 1991. The present status of the company is Active. The registered address of S I B Promotions Limited is Suite 16 Warren Bruce Court Warren Bruce Road Trafford Park Manchester England M17 1lb. . KHAN, Irshad is a Secretary of the company. KHAN, Sibghat Latif is a Director of the company. Secretary KHAN, Sibghat Latif has been resigned. Director MILLAR, Phillip David has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
KHAN, Irshad
Appointed Date: 31 January 1994

Director
KHAN, Sibghat Latif

60 years old

Resigned Directors

Secretary
KHAN, Sibghat Latif
Resigned: 31 January 1994

Director
MILLAR, Phillip David
Resigned: 01 August 1993
60 years old

S.I.B. PROMOTIONS LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
08 Dec 2016
Registered office address changed from Suite 3 Warren Bruce Road Trafford Park Manchester M17 1LB England to Suite 16 Warren Bruce Court Warren Bruce Road Trafford Park Manchester M17 1LB on 8 December 2016
08 Dec 2016
Registered office address changed from Alpha House, 4 Greek Street Stockport Cheshire SK3 8AB to Suite 3 Warren Bruce Road Trafford Park Manchester M17 1LB on 8 December 2016
10 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100

10 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 66 more events
16 Oct 1991
Accounting reference date notified as 31/05

21 May 1991
Director resigned;new director appointed

21 May 1991
Secretary resigned;new secretary appointed

21 May 1991
Registered office changed on 21/05/91 from: the britannia suite 82-86 deansgate manchester M3 2ER

03 May 1991
Incorporation

S.I.B. PROMOTIONS LIMITED Charges

25 February 2005
Legal mortgage
Delivered: 26 February 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property k/a unit 17 wheel forge way ashburton park…
12 June 2000
Rent deposit deed
Delivered: 27 June 2000
Status: Outstanding
Persons entitled: Ge Capital Corporation (Estates) Limited
Description: £6,000 deposit in relation to a lease of part 3RD…
19 April 2000
Debenture
Delivered: 20 April 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…