UKBizDB.co.uk

S B R LIMITED

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

This company is commonly known as S B R Limited. The company was founded 14 years ago and was given the registration number 07003572. The firm's registered office is in LEICESTER. You can find them at 119 Kashmir Road, , Leicester, . This company's SIC code is 49320 - Taxi operation.

Company Information

Name:S B R LIMITED
Company Number:07003572
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 2009
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:119 Kashmir Road, Leicester, England, LE1 2NB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 3, 119 Frisby Road, Leicester, England, LE5 0DQ

Director20 March 2022Active
65, Uppingham Road, Leicester, England, LE5 3TB

Secretary19 August 2011Active
43, Queen Street, Oadby, Leicester, England, LE2 4NL

Secretary10 October 2011Active
9, Links View, Streetly, Birmingham, England, B74 3EP

Director06 October 2011Active
119, Kashmir Road, Leicester, England, LE1 2NB

Director01 June 2020Active
788, Finchley Road, London, England, NW11 7TJ

Director28 August 2009Active
32, Greenbank Road, Leicester, United Kingdom, LE5 1RL

Director20 May 2011Active
49 Broad Avenue, Leicester, LE5 4PT

Director28 August 2009Active
43, Queen Street, Oadby, Leicester, United Kingdom, LE2 4NL

Director19 October 2011Active
13, Steel Close, Leicester, England, LE2 4SE

Director06 October 2011Active
43, Queen Street, Oadby, Leicester, England, LE2 4NL

Director01 August 2014Active
65, Uppingham Road, Leicester, England, LE5 3TB

Director19 August 2011Active
85, Leicester Road, Oadby, Leicester, United Kingdom, LE2 4AB

Director01 May 2018Active
8, Avoca Close, Leicester, England, LE5 4RA

Director01 March 2019Active
21, Thoresby Street, Leicester, England, LE5 4GU

Director01 September 2019Active

People with Significant Control

Mr Parminderpal Singh
Notified on:20 June 2022
Status:Active
Date of birth:June 1998
Nationality:Indian
Country of residence:England
Address:Suite 3, 119 Frisby Road, Leicester, England, LE5 0DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bilal Ismail Jamal
Notified on:01 June 2020
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:England
Address:119, Kashmir Road, Leicester, England, LE1 2NB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Usman Yusuf Vaka
Notified on:01 May 2018
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:England
Address:85, Leicester Road, Leicester, England, LE2 4AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Sukhvinder Singh
Notified on:06 April 2016
Status:Active
Date of birth:October 1988
Nationality:British
Address:65, Uppingham Road, Leicester, LE5 3TB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-09Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-22Gazette

Gazette notice compulsory.

Download
2023-03-22Gazette

Gazette filings brought up to date.

Download
2023-03-21Confirmation statement

Confirmation statement with updates.

Download
2023-03-21Persons with significant control

Notification of a person with significant control.

Download
2023-03-21Officers

Appoint person director company with name date.

Download
2023-03-21Officers

Termination director company with name termination date.

Download
2023-03-21Persons with significant control

Cessation of a person with significant control.

Download
2023-03-05Address

Change registered office address company with date old address new address.

Download
2021-08-05Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2020-06-05Confirmation statement

Confirmation statement with updates.

Download
2020-06-05Persons with significant control

Notification of a person with significant control.

Download
2020-06-05Address

Change registered office address company with date old address new address.

Download
2020-06-05Officers

Termination director company with name termination date.

Download
2020-06-05Persons with significant control

Cessation of a person with significant control.

Download
2020-06-05Officers

Appoint person director company with name date.

Download
2020-01-29Accounts

Accounts with accounts type micro entity.

Download
2019-09-10Confirmation statement

Confirmation statement with updates.

Download
2019-09-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Officers

Termination director company with name termination date.

Download
2019-09-05Officers

Appoint person director company with name date.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Officers

Change person director company with change date.

Download
2019-03-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.