About

Registered Number: 03926331
Date of Incorporation: 15/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: 7 Coggeshall Road, Earls Colne, Colchester, Essex, CO6 2JP,

 

Founded in 2000, Sibley Electrical Ltd has its registered office in Colchester, Essex, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. There are 3 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIBLEY, Stuart Glenn 01 January 2007 - 1
SIBLEY, Glenn Charles 15 February 2000 01 September 2018 1
Secretary Name Appointed Resigned Total Appointments
SIBLEY, Janice 15 February 2000 - 1

Filing History

Document Type Date
CS01 - N/A 19 February 2020
PSC04 - N/A 03 February 2020
PSC04 - N/A 03 February 2020
AA - Annual Accounts 01 August 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 24 September 2018
TM01 - Termination of appointment of director 05 September 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 01 March 2017
CH03 - Change of particulars for secretary 27 February 2017
AD01 - Change of registered office address 23 February 2017
CH01 - Change of particulars for director 23 February 2017
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 30 June 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 15 February 2008
AA - Annual Accounts 08 November 2007
363a - Annual Return 15 February 2007
288c - Notice of change of directors or secretaries or in their particulars 15 February 2007
288a - Notice of appointment of directors or secretaries 08 January 2007
AA - Annual Accounts 06 January 2007
363a - Annual Return 21 February 2006
AA - Annual Accounts 18 November 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 14 November 2003
363s - Annual Return 01 March 2003
AA - Annual Accounts 10 September 2002
363s - Annual Return 06 March 2002
AA - Annual Accounts 29 June 2001
363s - Annual Return 20 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
225 - Change of Accounting Reference Date 16 March 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
287 - Change in situation or address of Registered Office 22 February 2000
NEWINC - New incorporation documents 15 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.