S I B (HOLDINGS) LIMITED - LEEDS
Company Profile | Company Filings |
Overview
S I B (HOLDINGS) LIMITED is a Private Limited Company from LEEDS ENGLAND and has the status: Active.
S I B (HOLDINGS) LIMITED was incorporated 16 years ago on 22/11/2007 and has the registered number: 06434639. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
S I B (HOLDINGS) LIMITED was incorporated 16 years ago on 22/11/2007 and has the registered number: 06434639. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
S I B (HOLDINGS) LIMITED - LEEDS
This company is listed in the following categories:
64205 - Activities of financial services holding companies
64205 - Activities of financial services holding companies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
NUMBER ONE GREAT EXHIBITION WAY
LEEDS
LS5 3BF
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/10/2023 | 17/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ARDONAGH CORPORATE SECRETARY LIMITED | Corporate Secretary | 2022-02-22 | CURRENT | ||
CALLIDUS SECRETARIES LIMITED | Corporate Secretary | 2021-10-01 | CURRENT | ||
MR JAMES YEANDLE | May 1983 | British | Director | 2023-08-01 | CURRENT |
MR RICHARD TUPLIN | Jan 1976 | British | Director | 2022-01-01 | CURRENT |
MR CHRISTOPHER DAVID SHORTLAND | Mar 1977 | British | Director | 2022-01-01 UNTIL 2023-06-04 | RESIGNED |
MC FORMATIONS LIMITED | Director | 2007-11-22 UNTIL 2007-11-22 | RESIGNED | ||
MR THOMAS GEOFFREY BUTLER | May 1968 | British | Director | 2007-11-22 UNTIL 2021-10-01 | RESIGNED |
GARY KENNETH HOLLAND | May 1964 | British | Director | 2007-11-22 UNTIL 2023-09-21 | RESIGNED |
GARY KENNETH HOLLAND | May 1964 | British | Secretary | 2007-11-22 UNTIL 2022-07-11 | RESIGNED |
CRS LEGAL SERVICES LIMITED | Secretary | 2007-11-22 UNTIL 2007-11-22 | RESIGNED | ||
MR DEAN CLARKE | Secretary | 2021-10-01 UNTIL 2022-02-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ethos Partner Holdings Limited | 2021-10-01 | Harrogate |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mrs Fiona Elizabeth Holland | 2020-07-02 - 2021-10-01 | 3/1968 | Leeds |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Gary Kenneth Holland | 2016-11-22 - 2021-10-01 | 5/1964 | Leeds |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Thomas Geoffrey Butler | 2016-11-22 - 2021-10-01 | 5/1968 | Leeds |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
S I B (Holdings) Limited - Accounts to registrar (filleted) - small 18.2 | 2021-07-29 | 31-03-2021 | £100 equity |
S I B (Holdings) Limited - Accounts to registrar (filleted) - small 18.2 | 2020-12-19 | 31-03-2020 | £100 equity |
S I B (Holdings) Limited - Accounts to registrar (filleted) - small 18.2 | 2019-10-09 | 31-03-2019 | £100 equity |
S I B (Holdings) Limited - Accounts to registrar (filleted) - small 18.2 | 2018-12-15 | 31-03-2018 | £100 equity |
S I B (Holdings) Limited - Accounts to registrar - small 17.2 | 2017-08-16 | 31-03-2017 | £100 equity |
S I B (Holdings) Limited - Abbreviated accounts 16.1 | 2016-10-12 | 31-03-2016 | £100 equity |
S I B (Holdings) Limited - Limited company - abbreviated - 11.9 | 2015-12-19 | 31-03-2015 | £100 equity |
S I B (Holdings) Limited - Limited company - abbreviated - 11.6 | 2014-11-08 | 31-03-2014 | £100 equity |