UKBizDB.co.uk

SBK COMPUTERS LTD.

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

This company is commonly known as Sbk Computers Ltd.. The company was founded 25 years ago and was given the registration number 03578191. The firm's registered office is in CHESTERFIELD. You can find them at Unit C1 Holmewood Business Park, Chesterfield Road, Holmewood, Chesterfield, Derbyshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:SBK COMPUTERS LTD.
Company Number:03578191
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 1998
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Unit C1 Holmewood Business Park, Chesterfield Road, Holmewood, Chesterfield, Derbyshire, S42 5US
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Westwood Gardens, Morton, Alfreton, England, DE55 6HT

Director01 August 2000Active
Unit C1, Holmewood Business Park, Chesterfield Road, Holmewood, Chesterfield, England, S42 5US

Director09 June 1998Active
Smithy Cottage, 1 Rockhouse Close, Tibshelf, Alfreton, DE55 5LE

Secretary09 June 1998Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary09 June 1998Active
27 Primula Close, Shirebrook, Mansfield, NG20 8EZ

Director01 August 2005Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director09 June 1998Active

People with Significant Control

Mr Ben Calpin
Notified on:19 April 2024
Status:Active
Date of birth:August 1980
Nationality:British
Address:Unit C1, Holmewood Business Park, Chesterfield Road, Chesterfield, S42 5US
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Coe
Notified on:01 May 2017
Status:Active
Date of birth:July 1968
Nationality:British
Address:Unit C1, Holmewood Business Park, Chesterfield Road, Chesterfield, S42 5US
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Persons with significant control

Notification of a person with significant control.

Download
2024-04-19Persons with significant control

Change to a person with significant control.

Download
2024-01-18Accounts

Accounts with accounts type total exemption full.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Accounts

Accounts with accounts type total exemption full.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2020-09-11Confirmation statement

Confirmation statement with updates.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Accounts

Accounts with accounts type total exemption full.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Accounts

Accounts with accounts type total exemption full.

Download
2018-06-07Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download
2015-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-08Address

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

Download
2015-03-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-02-24Accounts

Accounts with accounts type total exemption small.

Download
2014-06-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.