Sibc Trading Limited SOLIHULL


Founded in 1996, Sibc Trading, classified under reg no. 03160392 is an active company. Currently registered at Brick Kiln Lane B91 3LE, Solihull the company has been in the business for twenty eight years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

The company has 5 directors, namely Margaret P., David W. and Stephen G. and others. Of them, Paul R. has been with the company the longest, being appointed on 2 December 2016 and Margaret P. has been with the company for the least time - from 1 August 2023. At the moment 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.

Sibc Trading Limited Address / Contact

Office Address Brick Kiln Lane
Office Address2 Hillfield
Town Solihull
Post code B91 3LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03160392
Date of Incorporation Thu, 15th Feb 1996
Industry Operation of sports facilities
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Margaret P.

Position: Director

Appointed: 01 August 2023

David W.

Position: Director

Appointed: 14 November 2022

Stephen G.

Position: Director

Appointed: 14 October 2021

John P.

Position: Director

Appointed: 19 August 2020

Paul R.

Position: Director

Appointed: 02 December 2016

William C.

Position: Director

Appointed: 23 June 2017

Resigned: 06 October 2021

Douglas M.

Position: Director

Appointed: 17 May 2016

Resigned: 19 April 2018

Barbara E.

Position: Director

Appointed: 17 May 2016

Resigned: 19 May 2017

John C.

Position: Director

Appointed: 09 September 2015

Resigned: 01 October 2017

Elizabeth R.

Position: Director

Appointed: 26 July 2013

Resigned: 05 August 2020

Norman S.

Position: Director

Appointed: 26 July 2013

Resigned: 11 October 2013

Nigel P.

Position: Director

Appointed: 01 November 2012

Resigned: 15 November 2013

Thomas P.

Position: Director

Appointed: 23 September 2011

Resigned: 18 January 2016

Stephen M.

Position: Director

Appointed: 23 September 2011

Resigned: 18 July 2012

Arthur F.

Position: Director

Appointed: 12 August 2010

Resigned: 13 October 2012

Marilyn F.

Position: Director

Appointed: 25 June 2007

Resigned: 02 September 2020

Warwick L.

Position: Director

Appointed: 26 June 2006

Resigned: 15 October 2011

Maureen M.

Position: Director

Appointed: 26 June 2006

Resigned: 28 June 2013

Brian H.

Position: Director

Appointed: 20 March 2006

Resigned: 20 April 2020

Douglas M.

Position: Director

Appointed: 01 August 2005

Resigned: 24 June 2013

Sheila B.

Position: Director

Appointed: 01 August 2005

Resigned: 23 April 2015

Elizabeth N.

Position: Director

Appointed: 19 July 2003

Resigned: 29 October 2015

Anthony M.

Position: Director

Appointed: 19 July 2003

Resigned: 04 December 2012

Robert M.

Position: Director

Appointed: 19 July 2003

Resigned: 10 September 2006

James F.

Position: Director

Appointed: 19 July 2003

Resigned: 11 October 2014

Herbert A.

Position: Director

Appointed: 05 January 2002

Resigned: 12 January 2006

Ronald M.

Position: Director

Appointed: 18 July 2001

Resigned: 24 August 2022

Elizabeth T.

Position: Director

Appointed: 18 July 2001

Resigned: 31 March 2002

John B.

Position: Director

Appointed: 17 August 2000

Resigned: 04 April 2001

Sidney A.

Position: Director

Appointed: 17 August 2000

Resigned: 10 September 2005

Joseph S.

Position: Director

Appointed: 25 March 2000

Resigned: 28 September 2001

Thomas L.

Position: Director

Appointed: 21 September 1998

Resigned: 18 July 2001

Jeanette D.

Position: Director

Appointed: 18 October 1997

Resigned: 27 September 2003

Anthony C.

Position: Director

Appointed: 18 October 1997

Resigned: 02 February 2000

Maureen Y.

Position: Secretary

Appointed: 18 October 1997

Resigned: 13 October 2012

Sidney D.

Position: Director

Appointed: 08 May 1997

Resigned: 28 January 2000

Carrole L.

Position: Director

Appointed: 15 February 1996

Resigned: 27 September 2003

Carrole L.

Position: Secretary

Appointed: 15 February 1996

Resigned: 18 October 1997

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 15 February 1996

Resigned: 15 February 1996

Alan L.

Position: Director

Appointed: 15 February 1996

Resigned: 27 September 2003

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 15 February 1996

Resigned: 15 February 1996

Dennis G.

Position: Director

Appointed: 15 February 1996

Resigned: 18 October 1997

Clement P.

Position: Director

Appointed: 15 February 1996

Resigned: 22 July 1998

Melvyn T.

Position: Director

Appointed: 15 February 1996

Resigned: 27 September 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand5 13713 3351 79020 46916 361
Current Assets12 33236 51214 96044 33842 772
Debtors5 37621 50013 17019 24322 481
Other Debtors9801 1594 8892 4852 965
Total Inventories1 8191 677 4 6263 930
Other
Amounts Owed By Related Parties4 39620 341   
Amounts Owed To Group Undertakings44 99983 418136 830193 230231 801
Average Number Employees During Period11139811
Creditors64 971100 050148 463210 593252 295
Future Minimum Lease Payments Under Non-cancellable Operating Leases243 000241 680   
Net Current Assets Liabilities-52 639-63 538-133 503-166 255-209 523
Other Creditors12 44910 4426 39910 3817 954
Other Taxation Social Security Payable1 4592 990 1262 666
Profit Loss-11 306-10 899   
Trade Creditors Trade Payables6 0643 2005 2346 8569 874
Amounts Owed By Group Undertakings 20 3418 28115 48615 033
Number Shares Issued Fully Paid  222
Par Value Share  111
Total Assets Less Current Liabilities -63 538-133 503-166 255-209 523
Trade Debtors Trade Receivables   1 2724 483

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 29th, November 2023
Free Download (8 pages)

Company search

Advertisements