This company is commonly known as S.b.e. Ltd.. The company was founded 27 years ago and was given the registration number 03203217. The firm's registered office is in ASHFORD. You can find them at 5th Floor Ashford Commercial Quarter, 1 Dover Place, Ashford, Kent. This company's SIC code is 33140 - Repair of electrical equipment.
Name | : | S.B.E. LTD. |
---|---|---|
Company Number | : | 03203217 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 May 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor Ashford Commercial Quarter, 1 Dover Place, Ashford, Kent, England, TN23 1FB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor, Ashford Commercial Quarter, 1 Dover Place, Ashford, England, TN23 1FB | Secretary | 08 November 2021 | Active |
5th Floor, Ashford Commercial Quarter, 1 Dover Place, Ashford, England, TN23 1FB | Director | 01 January 2002 | Active |
5th Floor, Ashford Commercial Quarter, 1 Dover Place, Ashford, England, TN23 1FB | Director | 20 November 1996 | Active |
5th Floor, Ashford Commercial Quarter, 1 Dover Place, Ashford, England, TN23 1FB | Director | 02 June 2014 | Active |
5th Floor, Ashford Commercial Quarter, 1 Dover Place, Ashford, England, TN23 1FB | Secretary | 06 December 2013 | Active |
Wanshurst Green Farm, Marden, Tonbridge, TN12 9DF | Secretary | 01 January 2001 | Active |
14 Nero Court, Brentford, TW8 8QA | Secretary | 20 May 1996 | Active |
45 Gloucester Road, London, SW7 4QL | Secretary | 20 November 1996 | Active |
3, Joseph Conrad Drive, Aldington, Ashford, United Kingdom, TN25 7ET | Secretary | 11 October 2006 | Active |
Boughton Court, Boughton Aluph, Ashford, TN25 4EU | Secretary | 30 March 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 20 May 1996 | Active |
5th Floor, Ashford Commercial Quarter, 1 Dover Place, Ashford, England, TN23 1FB | Director | 20 November 1996 | Active |
46, Route Nationale, Pernes Les Boulogne, France, | Director | 06 December 2013 | Active |
39 Rue Ansart Rault, Boulogne/Mer 62200, France, | Director | 20 November 1996 | Active |
14 Nero Court, Brentford, TW8 8QA | Director | 20 May 1996 | Active |
3, Joseph Conrad Drive, Aldington, Ashford, England, TN25 7ET | Director | 01 June 2002 | Active |
Unit 1a, Beaver Industrial Estate, Beaver Road, Ashford, England, TN23 7SH | Director | 20 June 2014 | Active |
Stourside Place, 35-41 Station Road, Ashford, United Kingdom, TN23 1PP | Director | 01 July 2012 | Active |
7 Callow Croft, Burbage, SN8 3TB | Director | 20 May 1996 | Active |
Societe Boulannaise D'Electronique Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | Unit F1, Grants Lane, Rathcoole, Ireland, |
Nature of control | : |
|
Pierre-Yves Beseme | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1939 |
Nationality | : | French |
Country of residence | : | England |
Address | : | 5th Floor, Ashford Commercial Quarter, Ashford, England, TN23 1FB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-18 | Officers | Termination director company with name termination date. | Download |
2023-06-09 | Accounts | Accounts with accounts type full. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-25 | Accounts | Accounts with accounts type full. | Download |
2021-11-08 | Officers | Appoint person secretary company with name date. | Download |
2021-11-08 | Officers | Termination secretary company with name termination date. | Download |
2021-11-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type full. | Download |
2020-06-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-04 | Officers | Change person director company with change date. | Download |
2020-06-04 | Officers | Change person director company with change date. | Download |
2020-06-04 | Officers | Change person director company with change date. | Download |
2020-06-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-30 | Accounts | Accounts with accounts type full. | Download |
2019-08-01 | Accounts | Accounts with accounts type group. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-03 | Officers | Change person secretary company with change date. | Download |
2019-06-03 | Officers | Change person director company with change date. | Download |
2019-06-03 | Officers | Change person director company with change date. | Download |
2019-06-03 | Officers | Change person director company with change date. | Download |
2019-06-03 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.