Siba (UK) Limited LOUGHBOROUGH


Founded in 1994, Siba (UK), classified under reg no. 02999772 is an active company. Currently registered at 19 Duke Street LE11 1ED, Loughborough the company has been in the business for 30 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022.

At present there are 4 directors in the the company, namely Peter W., Bernd S. and Robert V. and others. In addition one secretary - Susan V. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Siba (UK) Limited Address / Contact

Office Address 19 Duke Street
Town Loughborough
Post code LE11 1ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 02999772
Date of Incorporation Thu, 8th Dec 1994
Industry Non-specialised wholesale trade
End of financial Year 30th September
Company age 30 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Peter W.

Position: Director

Appointed: 01 January 2023

Susan V.

Position: Secretary

Appointed: 21 November 2006

Bernd S.

Position: Director

Appointed: 01 July 2006

Robert V.

Position: Director

Appointed: 01 January 2002

David S.

Position: Director

Appointed: 08 December 1994

Johannes-Georg G.

Position: Director

Appointed: 01 January 2003

Resigned: 31 December 2022

John R.

Position: Secretary

Appointed: 14 March 2001

Resigned: 21 November 2006

David R.

Position: Secretary

Appointed: 09 September 1997

Resigned: 14 March 2001

Klaus A.

Position: Director

Appointed: 16 December 1994

Resigned: 31 December 2002

Bernd S.

Position: Director

Appointed: 16 December 1994

Resigned: 30 June 2006

Location Matters Limited

Position: Nominee Secretary

Appointed: 08 December 1994

Resigned: 08 December 1994

Property Holdings Limited

Position: Nominee Director

Appointed: 08 December 1994

Resigned: 08 December 1994

Ruth S.

Position: Secretary

Appointed: 08 December 1994

Resigned: 09 September 1997

Ruth S.

Position: Director

Appointed: 08 December 1994

Resigned: 09 September 1997

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we found, there is Bernd S. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Bernd S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand551 497582 866453 010454 250513 680470 581473 634
Current Assets1 016 9331 017 0841 015 097957 8731 046 6761 016 1041 021 549
Debtors287 202264 719301 967292 878306 810308 194262 507
Net Assets Liabilities922 938903 822904 669861 471   
Other Debtors14 2552 8364 4555 01128 80329 14914 150
Property Plant Equipment1 3408331 0286603932 1022 245
Total Inventories178 234169 499260 120210 745226 186237 329285 408
Other
Audit Fees Expenses   2 0002 0002 0002 200
Accrued Liabilities Deferred Income7 8309 77413 71510 900   
Accumulated Depreciation Impairment Property Plant Equipment4 5805 0875 5825 9506 2176 5346 644
Additions Other Than Through Business Combinations Property Plant Equipment  690  2 026898
Amounts Owed By Group Undertakings Participating Interests8 3337 53419 6607 253   
Amounts Owed By Related Parties   130 772 
Amounts Owed To Group Undertakings  -2 885 503 18 583
Average Number Employees During Period3333333
Creditors95 335114 095111 45697 062126 26189 233117 535
Depreciation Rate Used For Property Plant Equipment 202020   
Financial Commitments Other Than Capital Commitments 33 74933 74945 079   
Increase From Depreciation Charge For Year Property Plant Equipment 507495368266317754
Net Current Assets Liabilities921 598902 989903 641860 811920 415926 871904 014
Number Shares Issued Fully Paid2 0002 0002 0002 000   
Other Creditors7069 0371 5031 79218 72717 8197 869
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      644
Other Disposals Property Plant Equipment      645
Other Taxation Social Security Payable84 44792 15375 99783 07596 60868 85089 683
Par Value Share 111   
Payments To Related Parties225 000187 500187 500187 500   
Property Plant Equipment Gross Cost 5 9206 6106 6106 6108 6368 889
Total Assets Less Current Liabilities922 938903 822904 669861 471920 808928 973906 259
Trade Creditors Trade Payables2 3523 13120 2411 29510 4232 5641 400
Trade Debtors Trade Receivables264 614254 349277 852280 614278 007278 273248 357

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a small company made up to September 30, 2022
filed on: 9th, May 2023
Free Download (9 pages)

Company search

Advertisements