UKBizDB.co.uk

S + B UK LIMITED

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

This company is commonly known as S + B Uk Limited. The company was founded 27 years ago and was given the registration number 03280435. The firm's registered office is in MANCHESTER. You can find them at Labtec Street, Swinton, Manchester, . This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:S + B UK LIMITED
Company Number:03280435
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:Labtec Street, Swinton, Manchester, M27 8SE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Labtec Street, Swinton, Manchester, M27 8SE

Director24 March 2006Active
Labtec Street, Swinton, Manchester, M27 8SE

Director24 March 2006Active
Labtec Street, Swinton, Manchester, M27 8SE

Director13 September 2021Active
Labtec Street, Swinton, Manchester, United Kingdom, M27 8SE

Director01 January 2024Active
9 Meadowcroft, Euxton, Chorley, PR7 6BU

Secretary16 January 1997Active
35 Fife Avenue, Chadderton, Oldham, OL9 8AG

Secretary18 January 2008Active
43 Ellesmere Road, Eccles, Manchester, M30 9JH

Secretary23 December 2000Active
16 Footman Close, Astley, Tyldesley, M29 7SR

Secretary31 March 2003Active
Four Oaks Altrincham Road, Morley, Wilmslow, SK9 4LT

Secretary04 December 1996Active
5 Stuart Street, Manchester, M11 4DQ

Secretary16 December 2004Active
78 Linden Park, Burnage, Manchester, M19 2PP

Secretary01 October 2005Active
23, Holyrood Road, Prestwich, Manchester, England, M25 1PE

Secretary19 May 2010Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 November 1996Active
9 Meadowcroft, Euxton, Chorley, PR7 6BU

Director10 December 1996Active
Parkzoom 16 Krimpden, A/O Yssel 2922ct, Holland,

Director04 December 1996Active
H Freezerstraat 51, 3207 Hb Spijkenisse Nl, Spijkenisse 3207 Hb, Holland,

Director23 December 2000Active
Labtec Street, Swinton, Manchester, M27 8SE

Director10 December 1996Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director19 November 1996Active

People with Significant Control

Mr Michael Thomas Serridge
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Address:Labtec Street, Manchester, M27 8SE
Nature of control:
  • 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Officers

Appoint person director company with name date.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-08-18Accounts

Accounts with accounts type total exemption full.

Download
2023-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-25Mortgage

Mortgage satisfy charge full.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-17Officers

Change person director company with change date.

Download
2021-09-17Officers

Appoint person director company with name date.

Download
2021-09-17Officers

Termination director company with name termination date.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-09-22Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2018-11-26Confirmation statement

Confirmation statement with updates.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2017-11-29Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type small.

Download
2016-06-14Officers

Change person director company with change date.

Download
2016-06-14Officers

Change person director company with change date.

Download
2016-05-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.