About

Registered Number: 02607558
Date of Incorporation: 03/05/1991 (32 years and 11 months ago)
Company Status: Active
Registered Address: Suite 16 Warren Bruce Court Warren Bruce Road, Trafford Park, Manchester, M17 1LB,

 

S.I.B. Promotions Ltd was registered on 03 May 1991 with its registered office in Manchester, it's status in the Companies House registry is set to "Active". There is only one director listed for this company at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLAR, Phillip David N/A 01 August 1993 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 12 July 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 27 June 2018
PSC07 - N/A 27 June 2018
AA - Annual Accounts 21 May 2018
AA01 - Change of accounting reference date 26 February 2018
CS01 - N/A 23 June 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 28 February 2017
AD01 - Change of registered office address 08 December 2016
AD01 - Change of registered office address 08 December 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 09 February 2010
363a - Annual Return 18 May 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 23 July 2007
AA - Annual Accounts 31 March 2007
363a - Annual Return 04 May 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 14 July 2005
395 - Particulars of a mortgage or charge 26 February 2005
AA - Annual Accounts 29 December 2004
363a - Annual Return 02 July 2004
288c - Notice of change of directors or secretaries or in their particulars 02 July 2004
288c - Notice of change of directors or secretaries or in their particulars 02 July 2004
AA - Annual Accounts 28 October 2003
363a - Annual Return 18 July 2003
363a - Annual Return 14 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2003
AA - Annual Accounts 04 April 2003
287 - Change in situation or address of Registered Office 12 March 2003
AA - Annual Accounts 03 April 2002
363s - Annual Return 29 May 2001
AA - Annual Accounts 03 April 2001
395 - Particulars of a mortgage or charge 27 June 2000
363s - Annual Return 25 May 2000
288c - Notice of change of directors or secretaries or in their particulars 28 April 2000
288c - Notice of change of directors or secretaries or in their particulars 28 April 2000
395 - Particulars of a mortgage or charge 20 April 2000
AA - Annual Accounts 18 August 1999
363s - Annual Return 27 May 1999
AA - Annual Accounts 06 April 1999
363s - Annual Return 28 May 1998
AA - Annual Accounts 11 November 1997
363s - Annual Return 18 June 1997
AA - Annual Accounts 05 March 1997
363s - Annual Return 23 May 1996
AA - Annual Accounts 27 March 1996
363s - Annual Return 14 June 1995
AA - Annual Accounts 21 March 1995
287 - Change in situation or address of Registered Office 27 July 1994
AA - Annual Accounts 03 June 1994
363s - Annual Return 17 May 1994
AA - Annual Accounts 13 March 1994
MEM/ARTS - N/A 10 March 1994
DISS6 - Notice of striking-off action suspended 28 February 1994
CERTNM - Change of name certificate 24 February 1994
288 - N/A 24 February 1994
GAZ1 - First notification of strike-off action in London Gazette 16 November 1993
287 - Change in situation or address of Registered Office 21 August 1993
288 - N/A 21 August 1993
363x - Annual Return 09 September 1992
288 - N/A 16 October 1991
288 - N/A 16 October 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 October 1991
288 - N/A 21 May 1991
288 - N/A 21 May 1991
287 - Change in situation or address of Registered Office 21 May 1991
NEWINC - New incorporation documents 03 May 1991

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 25 February 2005 Outstanding

N/A

Rent deposit deed 12 June 2000 Outstanding

N/A

Debenture 19 April 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.