SIPCO LTD.

UNIT 1, THE BOND HAMMOND ROAD, KNOWSLEY INDUSTRIAL PARK, LIVERPOOL  L33 7UL
  • Active
  • Private Limited Company
  • Company No. 07302957
  • Last Updated: 01 Mar 2024

Company Profile

SIPCO LTD. was incorporated on Friday, July 2, 2010 as a Private Limited Company with registered address in LIVERPOOL. SIPCO LTD. has the status: Active and it's listed in the following category: Other manufacturing n.e.c.. This Private Limited Company has been operating for 14 years 2 months and 19 days.

Name SIPCO LTD.
Company number 07302957
Company type Private Limited Company
Incorporation date 02 Jul 2010
Status Active
Industry (SIC 2007)

Address

Registered Address UNIT 1, THE BOND HAMMOND ROAD
KNOWSLEY INDUSTRIAL PARK
LIVERPOOL
L33 7UL
Country Of Origin UNITED KINGDOM

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Sip Group Holdings Limited Wentloog Corporate Park, Wentloog Road, Rumney, CF3 2ER Dates: Wednesday, October 5, 2022 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Sip Building Systems Limited Hammond Road, Knowsley Industrial Park, L33 7UL Dates: Wednesday, October 5, 2022 - Wednesday, October 5, 2022
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr David Nicholas Owen Williams Nationality: British Dates: Monday, July 3, 2017 - Wednesday, October 5, 2022
voting rights 75 to 100 percent as firm
right to appoint and remove directors as firm
significant influence or control as firm
Leslie Nixon Nationality: British Dates: Monday, July 3, 2017 - Wednesday, October 5, 2022
voting rights 25 to 50 percent
right to appoint and remove directors
significant influence or control
Mr David Nicholas Owen Williams Nationality: British Dates: Saturday, July 2, 2016 - Wednesday, October 5, 2022
voting rights 75 to 100 percent as firm
right to appoint and remove directors as firm
significant influence or control as firm
Mr David Nicholas Owen Williams Nationality: British Dates: Saturday, July 2, 2016 - Wednesday, October 5, 2022
voting rights 25 to 50 percent
right to appoint and remove directors
significant influence or control
Leslie Nixon Nationality: British Dates: Saturday, July 2, 2016 - Wednesday, October 5, 2022
voting rights 50 to 75 percent
right to appoint and remove directors
significant influence or control

Accounts and Confirmation

Type of accounts TOTAL EXEMPTION FULL
End of financial Year 30 June
Next annual accounts due 31 March 2024, (-174 days left)
Latest accounts 30 June 2022
Next confirmation statement due 30 July 2016
Last confirmation statement dated 02 July 2015

Mortgages

Total of Mortgages 1
Mortgages Outstanding 1
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 0

Previous Names

Name Change Date
SIPCO LTD. 02 Jul 2010
BROOMCO (4221) LIMITED 02 Aug 2010