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.
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 | : |
|
Registered Address | : | Labtec Street, Swinton, Manchester, M27 8SE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Labtec Street, Swinton, Manchester, M27 8SE | Director | 24 March 2006 | Active |
Labtec Street, Swinton, Manchester, M27 8SE | Director | 24 March 2006 | Active |
Labtec Street, Swinton, Manchester, M27 8SE | Director | 13 September 2021 | Active |
Labtec Street, Swinton, Manchester, United Kingdom, M27 8SE | Director | 01 January 2024 | Active |
9 Meadowcroft, Euxton, Chorley, PR7 6BU | Secretary | 16 January 1997 | Active |
35 Fife Avenue, Chadderton, Oldham, OL9 8AG | Secretary | 18 January 2008 | Active |
43 Ellesmere Road, Eccles, Manchester, M30 9JH | Secretary | 23 December 2000 | Active |
16 Footman Close, Astley, Tyldesley, M29 7SR | Secretary | 31 March 2003 | Active |
Four Oaks Altrincham Road, Morley, Wilmslow, SK9 4LT | Secretary | 04 December 1996 | Active |
5 Stuart Street, Manchester, M11 4DQ | Secretary | 16 December 2004 | Active |
78 Linden Park, Burnage, Manchester, M19 2PP | Secretary | 01 October 2005 | Active |
23, Holyrood Road, Prestwich, Manchester, England, M25 1PE | Secretary | 19 May 2010 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 19 November 1996 | Active |
9 Meadowcroft, Euxton, Chorley, PR7 6BU | Director | 10 December 1996 | Active |
Parkzoom 16 Krimpden, A/O Yssel 2922ct, Holland, | Director | 04 December 1996 | Active |
H Freezerstraat 51, 3207 Hb Spijkenisse Nl, Spijkenisse 3207 Hb, Holland, | Director | 23 December 2000 | Active |
Labtec Street, Swinton, Manchester, M27 8SE | Director | 10 December 1996 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 19 November 1996 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Officers | Appoint person director company with name date. | Download |
2023-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-17 | Officers | Change person director company with change date. | Download |
2021-09-17 | Officers | Appoint person director company with name date. | Download |
2021-09-17 | Officers | Termination director company with name termination date. | Download |
2020-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type small. | Download |
2016-06-14 | Officers | Change person director company with change date. | Download |
2016-06-14 | Officers | Change person director company with change date. | Download |
2016-05-20 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.