UKBizDB.co.uk

S.B.E. LTD.

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

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.

Company Information

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:
  • 33140 - Repair of electrical equipment

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, Ashford Commercial Quarter, 1 Dover Place, Ashford, England, TN23 1FB

Secretary08 November 2021Active
5th Floor, Ashford Commercial Quarter, 1 Dover Place, Ashford, England, TN23 1FB

Director01 January 2002Active
5th Floor, Ashford Commercial Quarter, 1 Dover Place, Ashford, England, TN23 1FB

Director20 November 1996Active
5th Floor, Ashford Commercial Quarter, 1 Dover Place, Ashford, England, TN23 1FB

Director02 June 2014Active
5th Floor, Ashford Commercial Quarter, 1 Dover Place, Ashford, England, TN23 1FB

Secretary06 December 2013Active
Wanshurst Green Farm, Marden, Tonbridge, TN12 9DF

Secretary01 January 2001Active
14 Nero Court, Brentford, TW8 8QA

Secretary20 May 1996Active
45 Gloucester Road, London, SW7 4QL

Secretary20 November 1996Active
3, Joseph Conrad Drive, Aldington, Ashford, United Kingdom, TN25 7ET

Secretary11 October 2006Active
Boughton Court, Boughton Aluph, Ashford, TN25 4EU

Secretary30 March 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 May 1996Active
5th Floor, Ashford Commercial Quarter, 1 Dover Place, Ashford, England, TN23 1FB

Director20 November 1996Active
46, Route Nationale, Pernes Les Boulogne, France,

Director06 December 2013Active
39 Rue Ansart Rault, Boulogne/Mer 62200, France,

Director20 November 1996Active
14 Nero Court, Brentford, TW8 8QA

Director20 May 1996Active
3, Joseph Conrad Drive, Aldington, Ashford, England, TN25 7ET

Director01 June 2002Active
Unit 1a, Beaver Industrial Estate, Beaver Road, Ashford, England, TN23 7SH

Director20 June 2014Active
Stourside Place, 35-41 Station Road, Ashford, United Kingdom, TN23 1PP

Director01 July 2012Active
7 Callow Croft, Burbage, SN8 3TB

Director20 May 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Officers

Termination director company with name termination date.

Download
2023-06-09Accounts

Accounts with accounts type full.

Download
2023-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-03-25Accounts

Accounts with accounts type full.

Download
2021-11-08Officers

Appoint person secretary company with name date.

Download
2021-11-08Officers

Termination secretary company with name termination date.

Download
2021-11-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Accounts

Accounts with accounts type full.

Download
2020-06-05Persons with significant control

Change to a person with significant control.

Download
2020-06-04Confirmation statement

Confirmation statement with updates.

Download
2020-06-04Officers

Change person director company with change date.

Download
2020-06-04Officers

Change person director company with change date.

Download
2020-06-04Officers

Change person director company with change date.

Download
2020-06-04Persons with significant control

Cessation of a person with significant control.

Download
2020-06-04Persons with significant control

Notification of a person with significant control.

Download
2020-03-30Accounts

Accounts with accounts type full.

Download
2019-08-01Accounts

Accounts with accounts type group.

Download
2019-06-04Confirmation statement

Confirmation statement with updates.

Download
2019-06-03Officers

Change person secretary company with change date.

Download
2019-06-03Officers

Change person director company with change date.

Download
2019-06-03Officers

Change person director company with change date.

Download
2019-06-03Officers

Change person director company with change date.

Download
2019-06-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.