UKBizDB.co.uk

SBC RAIL LIMITED

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

This company is commonly known as Sbc Rail Limited. The company was founded 18 years ago and was given the registration number 05818148. The firm's registered office is in ILKESTON. You can find them at Littlewell Lane, Stanton By Dale, Ilkeston, Derbyshire. This company's SIC code is 23690 - Manufacture of other articles of concrete, plaster and cement.

Company Information

Name:SBC RAIL LIMITED
Company Number:05818148
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 23690 - Manufacture of other articles of concrete, plaster and cement

Office Address & Contact

Registered Address:Littlewell Lane, Stanton By Dale, Ilkeston, Derbyshire, DE7 4QW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Littlewell Lane, Stanton By Dale, Ilkeston, DE7 4QW

Secretary20 June 2023Active
Littlewell Lane, Stanton By Dale, Ilkeston, DE7 4QW

Director18 December 2017Active
Littlewell Lane, Stanton By Dale, Ilkeston, DE7 4QW

Director20 June 2023Active
Littlewell Lane, Stanton By Dale, Ilkeston, DE7 4QW

Director01 September 2022Active
Littlewell Lane, Stanton By Dale, Ilkeston, DE7 4QW

Secretary23 July 2020Active
Littlewell Lane, Stanton By Dale, Ilkeston, DE7 4QW

Secretary01 August 2006Active
Dumfries House, Dumfries Place, Cardiff, CF10 3ZF

Corporate Secretary16 May 2006Active
31 Place Ronde - Valmy, La Defense, Cedex 92986, France,

Director26 February 2015Active
Littlewell Lane, Stanton By Dale, Ilkeston, DE7 4QW

Director01 November 2016Active
Solaris, C/O Consolis Sas, 120 Chaussee De La Hulpe, 1000 Brussels, Belgium,

Director05 October 2012Active
476, Avenue Louise, 1050 Bruxelles, Belgium,

Director01 August 2006Active
1 The Horse Shoes, Hemington, DE74 2SZ

Director01 August 2006Active
Littlewell Lane, Stanton By Dale, Ilkeston, DE7 4QW

Director24 November 2020Active
36, Avenue Generale De Galle, 1050 Ixelles, Belgium, FOREIGN

Director01 August 2006Active
It Tower, 480 Avenue Louise, 1050 Brussels, Belgium,

Director26 July 2010Active
Littlewell Lane, Stanton By Dale, Ilkeston, DE7 4QW

Director30 March 2012Active
Tour Europe C/O Consolis Sa, 33 Place Des Corolles, 92400 Courbevoie La Defense, Paris, France,

Director02 November 2015Active
Littlewell Lane, Stanton By Dale, Ilkeston, DE7 4QW

Director26 April 2022Active
Littlewell Lane, Stanton By Dale, Ilkeston, DE7 4QW

Director24 February 2010Active
Littlewell Lane, Stanton By Dale, Ilkeston, DE7 4QW

Director11 November 2016Active
Littlewell Lane, Stanton By Dale, Ilkeston, DE7 4QW

Director26 April 2022Active
37, Rue Galilee, 75116 Paris, France,

Director01 August 2006Active
Littlewell Lane, Stanton By Dale, Ilkeston, DE7 4QW

Director18 March 2013Active
Dumfries House, Dumfries Place, Cardiff, CF10 3ZF

Corporate Director16 May 2006Active

People with Significant Control

Bonna Sabla Sa
Notified on:16 May 2016
Status:Active
Country of residence:France
Address:33, Place Des Corolles, Paris, France, 92400
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-01-06Accounts

Accounts with accounts type small.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-14Officers

Appoint person director company with name date.

Download
2023-07-14Officers

Appoint person secretary company with name date.

Download
2023-07-14Officers

Termination director company with name termination date.

Download
2023-07-14Officers

Termination secretary company with name termination date.

Download
2022-10-04Accounts

Accounts with accounts type small.

Download
2022-09-02Officers

Termination director company with name termination date.

Download
2022-09-02Officers

Appoint person director company with name date.

Download
2022-05-26Confirmation statement

Confirmation statement with updates.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-04-26Officers

Appoint person director company with name date.

Download
2022-04-26Officers

Termination director company with name termination date.

Download
2022-04-26Officers

Termination director company with name termination date.

Download
2021-07-14Accounts

Accounts with accounts type small.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-03Mortgage

Mortgage satisfy charge full.

Download
2021-04-03Mortgage

Mortgage satisfy charge full.

Download
2021-01-22Accounts

Accounts with accounts type small.

Download
2021-01-12Persons with significant control

Notification of a person with significant control statement.

Download
2021-01-12Persons with significant control

Cessation of a person with significant control.

Download
2020-11-24Officers

Appoint person director company with name date.

Download
2020-10-09Officers

Termination director company with name termination date.

Download
2020-07-28Officers

Termination secretary company with name termination date.

Download
2020-07-28Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.