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.
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 | : |
|
Registered Address | : | Littlewell Lane, Stanton By Dale, Ilkeston, Derbyshire, DE7 4QW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Littlewell Lane, Stanton By Dale, Ilkeston, DE7 4QW | Secretary | 20 June 2023 | Active |
Littlewell Lane, Stanton By Dale, Ilkeston, DE7 4QW | Director | 18 December 2017 | Active |
Littlewell Lane, Stanton By Dale, Ilkeston, DE7 4QW | Director | 20 June 2023 | Active |
Littlewell Lane, Stanton By Dale, Ilkeston, DE7 4QW | Director | 01 September 2022 | Active |
Littlewell Lane, Stanton By Dale, Ilkeston, DE7 4QW | Secretary | 23 July 2020 | Active |
Littlewell Lane, Stanton By Dale, Ilkeston, DE7 4QW | Secretary | 01 August 2006 | Active |
Dumfries House, Dumfries Place, Cardiff, CF10 3ZF | Corporate Secretary | 16 May 2006 | Active |
31 Place Ronde - Valmy, La Defense, Cedex 92986, France, | Director | 26 February 2015 | Active |
Littlewell Lane, Stanton By Dale, Ilkeston, DE7 4QW | Director | 01 November 2016 | Active |
Solaris, C/O Consolis Sas, 120 Chaussee De La Hulpe, 1000 Brussels, Belgium, | Director | 05 October 2012 | Active |
476, Avenue Louise, 1050 Bruxelles, Belgium, | Director | 01 August 2006 | Active |
1 The Horse Shoes, Hemington, DE74 2SZ | Director | 01 August 2006 | Active |
Littlewell Lane, Stanton By Dale, Ilkeston, DE7 4QW | Director | 24 November 2020 | Active |
36, Avenue Generale De Galle, 1050 Ixelles, Belgium, FOREIGN | Director | 01 August 2006 | Active |
It Tower, 480 Avenue Louise, 1050 Brussels, Belgium, | Director | 26 July 2010 | Active |
Littlewell Lane, Stanton By Dale, Ilkeston, DE7 4QW | Director | 30 March 2012 | Active |
Tour Europe C/O Consolis Sa, 33 Place Des Corolles, 92400 Courbevoie La Defense, Paris, France, | Director | 02 November 2015 | Active |
Littlewell Lane, Stanton By Dale, Ilkeston, DE7 4QW | Director | 26 April 2022 | Active |
Littlewell Lane, Stanton By Dale, Ilkeston, DE7 4QW | Director | 24 February 2010 | Active |
Littlewell Lane, Stanton By Dale, Ilkeston, DE7 4QW | Director | 11 November 2016 | Active |
Littlewell Lane, Stanton By Dale, Ilkeston, DE7 4QW | Director | 26 April 2022 | Active |
37, Rue Galilee, 75116 Paris, France, | Director | 01 August 2006 | Active |
Littlewell Lane, Stanton By Dale, Ilkeston, DE7 4QW | Director | 18 March 2013 | Active |
Dumfries House, Dumfries Place, Cardiff, CF10 3ZF | Corporate Director | 16 May 2006 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-06 | Accounts | Accounts with accounts type small. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-14 | Officers | Appoint person director company with name date. | Download |
2023-07-14 | Officers | Appoint person secretary company with name date. | Download |
2023-07-14 | Officers | Termination director company with name termination date. | Download |
2023-07-14 | Officers | Termination secretary company with name termination date. | Download |
2022-10-04 | Accounts | Accounts with accounts type small. | Download |
2022-09-02 | Officers | Termination director company with name termination date. | Download |
2022-09-02 | Officers | Appoint person director company with name date. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-03 | Officers | Appoint person director company with name date. | Download |
2022-04-26 | Officers | Appoint person director company with name date. | Download |
2022-04-26 | Officers | Termination director company with name termination date. | Download |
2022-04-26 | Officers | Termination director company with name termination date. | Download |
2021-07-14 | Accounts | Accounts with accounts type small. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-22 | Accounts | Accounts with accounts type small. | Download |
2021-01-12 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-01-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-24 | Officers | Appoint person director company with name date. | Download |
2020-10-09 | Officers | Termination director company with name termination date. | Download |
2020-07-28 | Officers | Termination secretary company with name termination date. | Download |
2020-07-28 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.