Sico Europe Limited LYMPNE


Sico Europe started in year 1967 as Private Limited Company with registration number 00902613. The Sico Europe company has been functioning successfully for 57 years now and its status is active. The firm's office is based in Lympne at The Link Park. Postal code: CT21 4LR.

At present there are 2 directors in the the firm, namely Kenneth S. and Christopher W.. In addition one secretary - Alexander F. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the CT21 4LR postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1108338 . It is located at Sico Europe Limited, The Link Park, Hythe with a total of 8 cars.

Sico Europe Limited Address / Contact

Office Address The Link Park
Office Address2 Lympne Industrial Estate
Town Lympne
Post code CT21 4LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00902613
Date of Incorporation Tue, 4th Apr 1967
Industry Manufacture of other furniture
End of financial Year 30th November
Company age 57 years old
Account next due date Sat, 31st Aug 2024 (108 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Alexander F.

Position: Secretary

Appointed: 01 December 2020

Kenneth S.

Position: Director

Appointed: 27 March 2019

Christopher W.

Position: Director

Appointed: 09 October 2001

Harold W.

Position: Director

Resigned: 27 January 2023

Mark R.

Position: Director

Appointed: 01 December 2018

Resigned: 04 April 2024

Simon T.

Position: Director

Appointed: 09 May 2016

Resigned: 30 April 2022

Paul B.

Position: Director

Appointed: 23 February 2011

Resigned: 11 February 2015

Stephen M.

Position: Director

Appointed: 02 March 2010

Resigned: 25 October 2017

Ronald C.

Position: Director

Appointed: 06 April 2001

Resigned: 26 September 2008

Michael B.

Position: Director

Appointed: 28 February 1994

Resigned: 30 November 2020

Michael B.

Position: Secretary

Appointed: 26 February 1993

Resigned: 30 November 2020

Colin M.

Position: Director

Appointed: 18 December 1990

Resigned: 26 February 1993

Andrew S.

Position: Director

Appointed: 18 December 1990

Resigned: 29 February 2012

Michael V.

Position: Director

Appointed: 18 December 1990

Resigned: 17 July 1996

Kermit W.

Position: Director

Appointed: 18 December 1990

Resigned: 26 June 2001

David F.

Position: Director

Appointed: 18 December 1990

Resigned: 31 March 1999

Brian C.

Position: Director

Appointed: 18 December 1990

Resigned: 29 March 2001

Michael B.

Position: Director

Appointed: 18 December 1990

Resigned: 23 February 2011

Ursula M.

Position: Secretary

Appointed: 18 December 1990

Resigned: 26 February 1993

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats found, there is Sico Inc from Minneapolis, United States. This PSC is categorised as "an incorporated company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sico Inc

7525 Cahill Road, Minneapolis, Minnesota, United States

Legal authority Incorporated Under The State Of Minnesota
Legal form Incorporated Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Transport Operator Data

Sico Europe Limited
Address The Link Park , Lympne Industrial Estate , Lympne
City Hythe
Post code CT21 4LR
Vehicles 8

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers
Group of companies' report and financial statements (accounts) made up to Wed, 30th Nov 2022
filed on: 10th, June 2023
Free Download (22 pages)

Company search

Advertisements