UKBizDB.co.uk

S & B DRAPERS LIMITED

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

This company is commonly known as S & B Drapers Limited. The company was founded 23 years ago and was given the registration number 04024688. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 76 Darras Road, Ponteland, Newcastle Upon Tyne, Tyne & Wear. This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:S & B DRAPERS LIMITED
Company Number:04024688
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 2000
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:76 Darras Road, Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
76 Darras Road, Ponteland, Newcastle Upon Tyne, NE20 9PG

Secretary30 June 2000Active
76 Darras Road, Ponteland, Newcastle Upon Tyne, NE20 9PG

Director30 June 2000Active
76 Darras Road, Ponteland, Newcastle Upon Tyne, NE20 9PG

Director30 June 2000Active
76 Darras Road, Ponteland, Newcastle Upon Tyne, NE20 9PG

Director30 June 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 June 2000Active

People with Significant Control

Mr Balwant Rai Chopra
Notified on:01 June 2016
Status:Active
Date of birth:December 1946
Nationality:British
Address:76 Darras Road, Newcastle Upon Tyne, NE20 9PG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Rajesh Chopra
Notified on:01 June 2016
Status:Active
Date of birth:December 1970
Nationality:British
Address:76 Darras Road, Newcastle Upon Tyne, NE20 9PG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Raman Chopra
Notified on:01 June 2016
Status:Active
Date of birth:August 1974
Nationality:British
Address:76 Darras Road, Newcastle Upon Tyne, NE20 9PG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download
2017-09-14Persons with significant control

Change to a person with significant control.

Download
2017-09-14Officers

Change person director company with change date.

Download
2017-07-11Confirmation statement

Confirmation statement with no updates.

Download
2016-10-27Accounts

Accounts with accounts type total exemption small.

Download
2016-08-01Confirmation statement

Confirmation statement with updates.

Download
2015-10-29Accounts

Accounts with accounts type total exemption small.

Download
2015-07-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-20Accounts

Change account reference date company previous shortened.

Download
2015-03-31Accounts

Accounts with accounts type total exemption small.

Download
2014-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.