About

Registered Number: 05495544
Date of Incorporation: 30/06/2005 (19 years and 9 months ago)
Company Status: Active
Registered Address: Sibbersfield Hall Farm, Sibbersfield Lane, Churton, Cheshire, CH3 6LQ

 

Established in 2005, Sibco Ltd has its registered office in Churton, it's status is listed as "Active". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOSS, Edward William 01 June 2019 - 1
MOSS, Geoffrey Philip 30 June 2005 - 1
MOSS, Louis Alexander 01 June 2019 - 1
Secretary Name Appointed Resigned Total Appointments
ATKINSON, Paul 30 June 2005 - 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 31 May 2020
AA - Annual Accounts 13 September 2019
AA01 - Change of accounting reference date 12 September 2019
CS01 - N/A 08 July 2019
PSC07 - N/A 08 July 2019
PSC07 - N/A 08 July 2019
AP01 - Appointment of director 08 July 2019
AP01 - Appointment of director 08 July 2019
PSC01 - N/A 08 July 2019
PSC01 - N/A 08 July 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 08 July 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 20 July 2017
AA - Annual Accounts 21 September 2016
MR01 - N/A 24 August 2016
CS01 - N/A 23 August 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH03 - Change of particulars for secretary 22 July 2010
AA - Annual Accounts 01 November 2009
TM01 - Termination of appointment of director 12 October 2009
363a - Annual Return 29 July 2009
MEM/ARTS - N/A 10 October 2008
CERTNM - Change of name certificate 08 October 2008
363a - Annual Return 01 July 2008
AA - Annual Accounts 19 June 2008
RESOLUTIONS - N/A 28 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 April 2008
123 - Notice of increase in nominal capital 28 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
287 - Change in situation or address of Registered Office 17 April 2008
CERTNM - Change of name certificate 11 April 2008
AA - Annual Accounts 28 July 2007
363a - Annual Return 18 July 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 15 August 2006
225 - Change of Accounting Reference Date 24 July 2006
NEWINC - New incorporation documents 30 June 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 August 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.