UKBizDB.co.uk

SB&P CORPORATE FINANCE LTD

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

This company is commonly known as Sb&p Corporate Finance Ltd. The company was founded 22 years ago and was given the registration number 04329901. The firm's registered office is in LIVERPOOL. You can find them at Oriel House, 2-8 Oriel Road Bootle, Liverpool, Merseyside. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:SB&P CORPORATE FINANCE LTD
Company Number:04329901
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2001
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Oriel House, 2-8 Oriel Road Bootle, Liverpool, Merseyside, L20 7EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oriel House, 2-8 Oriel Road, Bootle, United Kingdom, L20 7EP

Secretary06 January 2006Active
Oriel House, 2 - 8 Oriel Road, Bootle, England, L20 7EP

Director01 December 2013Active
Oriel House, 2-8 Oriel Road, Bootle, England, L20 7EP

Director06 January 2006Active
Oriel House, 2-8 Oriel Road, Bootle, United Kingdom, L20 7EP

Director20 September 2002Active
Oriel House, 2-8 Oriel Road, Bootle, England, L20 7EP

Director01 April 2008Active
33 Southport Road, Formby, L37 7EN

Secretary29 November 2001Active
Fenwick House, 13-15 Fenwick Street, Liverpool, L2 7LS

Secretary05 July 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary27 November 2001Active
The Dawn, Dark Lane, Ormskirk, L40 5TR

Director24 October 2003Active
Pump House, 261 Wigan Road Standish, Wigan, WN4 9ST

Director20 September 2002Active
33 Southport Road, Formby, L37 7EN

Director29 November 2001Active
Oriel House, 2 - 8 Oriel Road, Bootle, England, L20 7EP

Director01 December 2013Active
5 Bridgegate House, Lower Bridge Street, Chester, CH1 1SA

Director20 September 2002Active
Contact House, Ditton Road, Widnes, WA8 0TH

Director29 November 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director27 November 2001Active

People with Significant Control

Satterthwaites Limited
Notified on:01 July 2016
Status:Active
Country of residence:United Kingdom
Address:Oriel House, 2 - 8 Oriel Road, Bootle, United Kingdom, L20 7EP
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
2021-08-03Gazette

Gazette dissolved voluntary.

Download
2021-05-18Gazette

Gazette notice voluntary.

Download
2021-05-06Dissolution

Dissolution application strike off company.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Confirmation statement

Confirmation statement with updates.

Download
2019-12-29Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download
2019-01-10Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Confirmation statement

Confirmation statement with updates.

Download
2018-01-08Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Officers

Termination director company with name termination date.

Download
2017-12-07Confirmation statement

Confirmation statement with no updates.

Download
2017-07-10Officers

Change person director company with change date.

Download
2017-06-20Officers

Change person director company with change date.

Download
2017-01-09Accounts

Accounts with accounts type total exemption small.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-01-10Accounts

Accounts with accounts type total exemption small.

Download
2015-12-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-08Officers

Change person director company with change date.

Download
2015-01-13Accounts

Accounts with accounts type total exemption small.

Download
2014-12-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-07Officers

Appoint person director company with name.

Download
2014-01-07Officers

Appoint person director company with name.

Download
2014-01-06Accounts

Accounts with accounts type total exemption small.

Download
2013-12-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.