UKBizDB.co.uk

SBB (SWINDON) LTD

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

This company is commonly known as Sbb (swindon) Ltd. The company was founded 4 years ago and was given the registration number 12219851. The firm's registered office is in SWINDON. You can find them at Unit G3 Bridge Mead Retail Park, Great Western Way, Swindon, . This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:SBB (SWINDON) LTD
Company Number:12219851
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2019
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:Unit G3 Bridge Mead Retail Park, Great Western Way, Swindon, England, SN5 7YF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit G3, Bridge Mead Retail Park, Great Western Way, Swindon, England, SN5 7YF

Director29 November 2021Active
Unit 9a, Marchfields Way, Weston-Super-Mare, England, BS23 3YY

Corporate Director30 October 2019Active
The Fragrance House,2nd Floor, Haydon, Wells, United Kingdom, BA5 3FF

Director21 September 2019Active
The Fragrance House,2nd Floor, Haydon, Wells, United Kingdom, BA5 3FF

Director21 September 2019Active
The Fragrance House,2nd Floor, Haydon, Wells, United Kingdom, BA5 3FF

Director21 September 2019Active

People with Significant Control

Somerset Beds & Mattresses Ltd
Notified on:29 November 2021
Status:Active
Country of residence:England
Address:Unit 9a, Marchfields Way, Weston-Super-Mare, England, BS23 3YY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Peter Fairley
Notified on:21 September 2019
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:United Kingdom
Address:The Fragrance House,2nd Floor, Haydon, Wells, United Kingdom, BA5 3FF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Colin Ian Tony Whiting
Notified on:21 September 2019
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:United Kingdom
Address:The Fragrance House,2nd Floor, Haydon, Wells, United Kingdom, BA5 3FF
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-20Accounts

Accounts with accounts type total exemption full.

Download
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Confirmation statement

Confirmation statement with updates.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Persons with significant control

Cessation of a person with significant control.

Download
2021-11-30Persons with significant control

Cessation of a person with significant control.

Download
2021-11-30Persons with significant control

Notification of a person with significant control.

Download
2021-11-30Officers

Termination director company with name termination date.

Download
2021-11-30Officers

Appoint person director company with name date.

Download
2021-09-27Confirmation statement

Confirmation statement with updates.

Download
2021-02-16Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Accounts

Change account reference date company previous extended.

Download
2020-09-30Confirmation statement

Confirmation statement with updates.

Download
2020-03-10Address

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

Download
2019-10-30Officers

Appoint corporate director company with name date.

Download
2019-10-29Officers

Termination director company with name termination date.

Download
2019-10-29Officers

Termination director company with name termination date.

Download
2019-09-21Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.