Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Sip Building Systems Limited
Sip Building Systems Limited is an active company incorporated on 8 December 2004 with the registered office located in Liverpool, Merseyside. Sip Building Systems Limited was registered 20 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05308155
Private limited company
Age
20 years
Incorporated
8 December 2004
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
12 December 2024
(8 months ago)
Next confirmation dated
12 December 2025
Due by
26 December 2025
(3 months remaining)
Last change occurred
8 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Sip Building Systems Limited
Contact
Address
Unit 1, The Bond Hammond Road
Knowsley Industrial Park
Liverpool
Merseyside
L33 7UL
United Kingdom
Same address for the past
6 years
Companies in L33 7UL
Telephone
01514201404
Email
Available in Endole App
Website
Sipbuildingsystems.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Mr Leslie Nixon
Director • British • Lives in England • Born in May 1951
Mr Paul Postle
Director • Finance Director • British • Lives in UK • Born in Jan 1979
Mr Peter James Barr
Director • Commercial Director • British • Lives in UK • Born in Jun 1975
Mr Kevin Platt
Director • British • Lives in UK • Born in Sep 1981
Paul George Hannah
Secretary • Company Secretary • British • Lives in UK • Born in Apr 1954
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Wentloog Investments Limited
Paul George Hannah and are mutual people.
Active
Euro Clad (Developments) Limited
Paul George Hannah and are mutual people.
Active
Resource Limited
Paul George Hannah and are mutual people.
Active
The Maltings Limited
Paul George Hannah and Mr Paul Postle are mutual people.
Active
Wentloog Building Services Limited
Paul George Hannah is a mutual person.
Active
Wentloog Properties Limited
Paul George Hannah and Mr Paul Postle are mutual people.
Active
Euro Commercials Investments (Cardiff) Limited
Paul George Hannah and Mr Paul Postle are mutual people.
Active
Euro Commercials Investments (Swansea) Limited
Paul George Hannah and Mr Paul Postle are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£94.23K
Decreased by £36.75K (-28%)
Turnover
Unreported
Same as previous period
Employees
24
Decreased by 6 (-20%)
Total Assets
£2.42M
Increased by £81.74K (+4%)
Total Liabilities
-£1.36M
Increased by £46.86K (+4%)
Net Assets
£1.06M
Increased by £34.88K (+3%)
Debt Ratio (%)
56%
Increased by 0.04% (0%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
8 Months Ago on 2 Jan 2025
Full Accounts Submitted
8 Months Ago on 20 Dec 2024
New Charge Registered
1 Year 7 Months Ago on 29 Jan 2024
Full Accounts Submitted
1 Year 8 Months Ago on 21 Dec 2023
Confirmation Submitted
1 Year 8 Months Ago on 13 Dec 2023
Full Accounts Submitted
2 Years 8 Months Ago on 21 Dec 2022
Confirmation Submitted
2 Years 8 Months Ago on 12 Dec 2022
Sip Group Holdings Limited (PSC) Appointed
2 Years 11 Months Ago on 5 Oct 2022
Leslie Nixon (PSC) Resigned
2 Years 11 Months Ago on 5 Oct 2022
David Nicholas Owen Williams (PSC) Resigned
2 Years 11 Months Ago on 5 Oct 2022
Get Alerts
Get Credit Report
Discover Sip Building Systems Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 12 December 2024 with updates
Submitted on 2 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 20 Dec 2024
Registration of charge 053081550005, created on 29 January 2024
Submitted on 16 Feb 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 21 Dec 2023
Confirmation statement made on 12 December 2023 with updates
Submitted on 13 Dec 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 21 Dec 2022
Cessation of David Nicholas Owen Williams as a person with significant control on 5 October 2022
Submitted on 12 Dec 2022
Confirmation statement made on 12 December 2022 with updates
Submitted on 12 Dec 2022
Cessation of Leslie Nixon as a person with significant control on 5 October 2022
Submitted on 12 Dec 2022
Notification of Sip Group Holdings Limited as a person with significant control on 5 October 2022
Submitted on 12 Dec 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs