-
SIB ENERGY LIMITED - Rutland House, Trevithick Road, Corby, Northamptonshire, United Kingdom
Company Information
- Company registration number
- 08509447
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Rutland House
- Trevithick Road
- Corby
- Northamptonshire
- NN17 5XY
- England Rutland House, Trevithick Road, Corby, Northamptonshire, NN17 5XY, England UK
Management
- Managing Directors
- DAVIES, Peter John
- SAYER, Christopher Andrew
- Company secretaries
- CASSIDY, Zoe Faye
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-04-30
- Age Of Company 2013-04-30 11 years
- SIC/NACE
- 32990
Ownership
- Beneficial Owners
- -
- Mr Ian Fawkes
- Miss Teresa Auciello
- -
- -
- Compro Investments Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Annual Return
- Due Date: 2022-03-22
- Last Date: 2021-03-08
-
SIB ENERGY LIMITED Company Description
- SIB ENERGY LIMITED is a ltd registered in United Kingdom with the Company reg no 08509447. Its current trading status is "live". It was registered 2013-04-30. It has declared SIC or NACE codes as "32990". It has 2 directors and 1 secretary. The latest accounts are filed up to 2019-12-31.It can be contacted at Rutland House .
Get SIB ENERGY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Sib Energy Limited - Rutland House, Trevithick Road, Corby, Northamptonshire, United Kingdom
- 2013-04-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SIB ENERGY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
cessation-of-a-person-with-significant-control (2021-03-08) - PSC07
-
notification-of-a-person-with-significant-control (2021-03-08) - PSC02
-
confirmation-statement-with-updates (2021-03-08) - CS01
-
appoint-person-secretary-company-with-name-date (2021-02-25) - AP03
-
termination-director-company-with-name-termination-date (2021-01-07) - TM01
-
change-person-director-company (2021-01-08) - CH01
keyboard_arrow_right 2020
-
change-person-director-company-with-change-date (2020-01-11) - CH01
-
accounts-with-accounts-type-total-exemption-full (2020-02-24) - AA
-
change-to-a-person-with-significant-control (2020-01-11) - PSC04
-
confirmation-statement-with-no-updates (2020-05-03) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-12-23) - AD01
-
change-person-director-company-with-change-date (2020-12-23) - CH01
-
appoint-person-director-company-with-name-date (2020-12-29) - AP01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-05-13) - CS01
-
change-person-director-company-with-change-date (2019-12-27) - CH01
-
change-to-a-person-with-significant-control (2019-12-27) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2019-02-27) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-06-04) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-03-22) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-05-05) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-02-16) - AA
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-02-15) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-26) - AR01
-
accounts-with-accounts-type-total-exemption-full (2016-08-12) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-06) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-04-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-09) - AR01
-
change-account-reference-date-company-previous-shortened (2014-04-24) - AA01
-
termination-director-company-with-name (2014-01-29) - TM01
-
termination-director-company-with-name-termination-date (2014-11-04) - TM01
keyboard_arrow_right 2013
-
incorporation-company (2013-04-30) - NEWINC