UKBizDB.co.uk

S & B DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as S & B Developments Limited. The company was founded 26 years ago and was given the registration number 03487291. The firm's registered office is in CWMBRAN. You can find them at E F G Food & Technology Park, Llantarnam Way, Cwmbran, Torfaen. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:S & B DEVELOPMENTS LIMITED
Company Number:03487291
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:E F G Food & Technology Park, Llantarnam Way, Cwmbran, Torfaen, NP44 3GA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
E F G Food & Technology Park, Llantarnam Way, Cwmbran, United Kingdom, NP44 3GA

Secretary05 January 2024Active
E F G Food & Technology Park, Llantarnam Way, Cwmbran, NP44 3GA

Director18 August 2021Active
Efg Food & Technology Park, Llantarnam Way, Cwmbran, United Kingdom, NP44 3GA

Director06 January 1998Active
E F G Food & Technology Park, Llantarnam Way, Cwmbran, NP44 3GA

Secretary18 August 2021Active
Efg Food & Technology Park, Llantarnam Way, Cwmbran, United Kingdom, NP44 3GA

Secretary06 January 1998Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary30 December 1997Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director30 December 1997Active

People with Significant Control

Mrs Bobi Hussain
Notified on:08 December 2022
Status:Active
Date of birth:January 1977
Nationality:British
Address:E F G Food & Technology Park, Llantarnam Way, Cwmbran, NP44 3GA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Shelim Hussain
Notified on:06 April 2016
Status:Active
Date of birth:February 1973
Nationality:British
Address:E F G Food & Technology Park, Llantarnam Way, Cwmbran, NP44 3GA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Officers

Change person director company with change date.

Download
2024-03-13Officers

Change person director company with change date.

Download
2024-03-13Persons with significant control

Change to a person with significant control.

Download
2024-02-08Officers

Appoint person secretary company with name date.

Download
2024-02-08Officers

Termination secretary company with name termination date.

Download
2024-01-05Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-12-08Persons with significant control

Notification of a person with significant control.

Download
2022-12-08Persons with significant control

Cessation of a person with significant control.

Download
2022-11-04Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Confirmation statement

Confirmation statement with updates.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-26Officers

Appoint person director company with name date.

Download
2021-08-26Officers

Appoint person secretary company with name date.

Download
2021-08-26Officers

Termination secretary company with name termination date.

Download
2021-02-05Confirmation statement

Confirmation statement with updates.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-03-12Mortgage

Mortgage satisfy charge full.

Download
2020-03-12Mortgage

Mortgage satisfy charge full.

Download
2020-03-12Mortgage

Mortgage satisfy charge full.

Download
2020-03-12Mortgage

Mortgage satisfy charge full.

Download
2020-03-12Mortgage

Mortgage satisfy charge full.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.