This company is commonly known as Sbs Cladding Ltd. The company was founded 13 years ago and was given the registration number 07607128. The firm's registered office is in BIRMINGHAM. You can find them at 4200 Waterside Centre Solihull Parkway, Birmingham Business Park, Birmingham, . This company's SIC code is 43290 - Other construction installation.
Name | : | SBS CLADDING LTD |
---|---|---|
Company Number | : | 07607128 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 April 2011 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4200 Waterside Centre Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Taylor Maxwell House, The Promenade, Clifton, Bristol, England, BS8 3NW | Secretary | 30 April 2021 | Active |
Exchange Tower, Canning Street, Edinburgh, Scotland, EH3 8EH | Corporate Secretary | 30 June 2021 | Active |
C/O Brickability Limited, South Road, Bridgend Industrial Estate, Bridgend, United Kingdom, CF31 3XG | Director | 30 June 2021 | Active |
Taylor Maxwell House, The Promenade, Clifton, Bristol, England, BS8 3NW | Director | 30 April 2021 | Active |
Taylor Maxwell House, The Promenade, Clifton, Bristol, England, BS8 3NW | Director | 01 April 2022 | Active |
C/O Brickability Limited, South Road, Bridgend Industrial Estate, Bridgend, United Kingdom, CF31 3XG | Director | 30 June 2021 | Active |
Taylor Maxwell House, The Promenade, Clifton, Bristol, England, BS8 3NW | Director | 13 May 2020 | Active |
4200 Waterside Centre, Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YN | Secretary | 14 May 2020 | Active |
Old Dairy, Leamore Lane, Walsall, United Kingdom, WS2 7DQ | Secretary | 18 April 2011 | Active |
Old Dairy, Leamore Lane, Walsall, WS2 7DQ | Director | 21 December 2017 | Active |
Taylor Maxwell House, The Promenade, Clifton, Bristol, England, BS8 3NW | Director | 13 May 2020 | Active |
Old Dairy, Leamore Lane, Walsall, WS2 7DQ | Director | 21 December 2017 | Active |
Taylor Maxwell House, The Promenade, Clifton, Bristol, England, BS8 3NW | Director | 30 April 2021 | Active |
4200 Waterside Centre, Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YN | Director | 14 May 2020 | Active |
Old Dairy, Leamore Lane, Walsall, United Kingdom, WS2 7DQ | Director | 18 April 2011 | Active |
Taylor, Maxwell & Co. Limited | ||
Notified on | : | 30 April 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Taylor Maxwell House, The Promenade, Bristol, England, BS8 3NW |
Nature of control | : |
|
Mr Mathew James Taylor | ||
Notified on | : | 13 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Taylor Maxwell House, The Promenade, Bristol, England, BS8 3NW |
Nature of control | : |
|
Mr Spencer William Stephen Kazee | ||
Notified on | : | 13 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Taylor Maxwell House, The Promenade, Bristol, England, BS8 3NW |
Nature of control | : |
|
Mr John Joseph Simmons | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4200 Waterside Centre, Solihull Parkway, Birmingham, England, B37 7YN |
Nature of control | : |
|
Mr Graham Neil Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4200 Waterside Centre, Solihull Parkway, Birmingham, England, B37 7YN |
Nature of control | : |
|
Mrs Sonya Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Address | : | Old Dairy, Leamore Lane, Walsall, WS2 7DQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-20 | Officers | Termination director company with name termination date. | Download |
2024-01-03 | Officers | Change person director company with change date. | Download |
2023-12-28 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-12-28 | Accounts | Legacy. | Download |
2023-12-28 | Other | Legacy. | Download |
2023-12-28 | Other | Legacy. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-10 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-01-10 | Accounts | Legacy. | Download |
2023-01-10 | Other | Legacy. | Download |
2023-01-10 | Other | Legacy. | Download |
2022-05-20 | Officers | Appoint person director company with name date. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-12 | Officers | Termination director company with name termination date. | Download |
2021-07-09 | Officers | Appoint person director company with name date. | Download |
2021-07-09 | Officers | Appoint person director company with name date. | Download |
2021-07-09 | Officers | Appoint corporate secretary company with name date. | Download |
2021-05-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-12 | Officers | Appoint person director company with name date. | Download |
2021-05-12 | Officers | Appoint person director company with name date. | Download |
2021-05-12 | Officers | Appoint person secretary company with name date. | Download |
2021-05-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-12 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.