ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Frank Sieber Ltd

Frank Sieber Ltd is an active company incorporated on 9 November 2023 with the registered office located in Enniskillen, County Fermanagh. Frank Sieber Ltd was registered 1 year 10 months ago.
Status
Active
Active since incorporation
Company No
NI704505
Private limited company
Northern Ireland Company
Age
1 year 10 months
Incorporated 9 November 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 November 2024 (10 months ago)
Next confirmation dated 8 November 2025
Due by 22 November 2025 (2 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 9 Nov30 Nov 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 November 2025
Due by 31 August 2026 (11 months remaining)
Contact
Address
182 Junction Road
Irvinestown
Enniskillen
BT94 1HB
Northern Ireland
Address changed on 21 Aug 2024 (1 year ago)
Previous address was , Unit 524 100 University Street, Belfast, BT7 1HE
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
PSC • Director • Chinese • Lives in Northern Ireland • Born in May 2004
Director • English • Lives in England • Born in Apr 1968
Director • English • Lives in England • Born in Nov 1993
Director • English • Lives in England • Born in Dec 1993
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Vitaminrox Go Ltd
Sandra Magdalena Gorczynska, Leah Anne Eatwell, and 1 more are mutual people.
Active
Jo Clara Ltd
Dale Thomas Maxwell, Sandra Magdalena Gorczynska, and 1 more are mutual people.
Active
Keginaying Ltd
Sandra Magdalena Gorczynska and Dale Thomas Maxwell are mutual people.
Active
Feyuqit Ltd
Sandra Magdalena Gorczynska and Dale Thomas Maxwell are mutual people.
Active
Wind Elegant Enterprise Ltd
Sandra Magdalena Gorczynska and Dale Thomas Maxwell are mutual people.
Active
Felix Lively Ltd
Dale Thomas Maxwell and Leah Anne Eatwell are mutual people.
Active
Pickardt Jutta Ltd
Dale Thomas Maxwell and Sandra Magdalena Gorczynska are mutual people.
Active
Kapell Bernd Ltd
Sandra Magdalena Gorczynska and Leah Anne Eatwell are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
10
Total Assets
£10
Total Liabilities
£0
Net Assets
£10
Debt Ratio (%)
0%
Latest Activity
Micro Accounts Submitted
20 Days Ago on 19 Aug 2025
Confirmation Submitted
9 Months Ago on 15 Nov 2024
Leah Anne Eatwell Resigned
10 Months Ago on 30 Oct 2024
Dale Thomas Maxwell Resigned
10 Months Ago on 30 Oct 2024
Registered Address Changed
1 Year Ago on 21 Aug 2024
Registered Address Changed
1 Year 2 Months Ago on 27 Jun 2024
Leah Anne Eatwell Appointed
1 Year 10 Months Ago on 9 Nov 2023
Dale Thomas Maxwell Appointed
1 Year 10 Months Ago on 9 Nov 2023
Incorporated
1 Year 10 Months Ago on 9 Nov 2023
Get Credit Report
Discover Frank Sieber Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 30 November 2024
Submitted on 19 Aug 2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
Submitted on 18 Nov 2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
Submitted on 18 Nov 2024
Confirmation statement made on 8 November 2024 with no updates
Submitted on 15 Nov 2024
Termination of appointment of Dale Thomas Maxwell as a director on 30 October 2024
Submitted on 30 Oct 2024
Termination of appointment of Leah Anne Eatwell as a director on 30 October 2024
Submitted on 30 Oct 2024
Appointment of Dale Thomas Maxwell as a director on 9 November 2023
Submitted on 23 Sep 2024
Appointment of Leah Anne Eatwell as a director on 9 November 2023
Submitted on 23 Sep 2024
Registered office address changed from , Unit 524 100 University Street, Belfast, BT7 1HE to 182 Junction Road Irvinestown Enniskillen BT94 1HB on 21 August 2024
Submitted on 21 Aug 2024
Registered office address changed from , 182 Junction Road, Irvinestown, Enniskillen, BT94 1HB, Northern Ireland to 182 Junction Road Irvinestown Enniskillen BT94 1HB on 27 June 2024
Submitted on 27 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year