UKBizDB.co.uk

SBS CLADDING LTD

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

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.

Company Information

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:
  • 43290 - Other construction installation

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Taylor Maxwell House, The Promenade, Clifton, Bristol, England, BS8 3NW

Secretary30 April 2021Active
Exchange Tower, Canning Street, Edinburgh, Scotland, EH3 8EH

Corporate Secretary30 June 2021Active
C/O Brickability Limited, South Road, Bridgend Industrial Estate, Bridgend, United Kingdom, CF31 3XG

Director30 June 2021Active
Taylor Maxwell House, The Promenade, Clifton, Bristol, England, BS8 3NW

Director30 April 2021Active
Taylor Maxwell House, The Promenade, Clifton, Bristol, England, BS8 3NW

Director01 April 2022Active
C/O Brickability Limited, South Road, Bridgend Industrial Estate, Bridgend, United Kingdom, CF31 3XG

Director30 June 2021Active
Taylor Maxwell House, The Promenade, Clifton, Bristol, England, BS8 3NW

Director13 May 2020Active
4200 Waterside Centre, Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YN

Secretary14 May 2020Active
Old Dairy, Leamore Lane, Walsall, United Kingdom, WS2 7DQ

Secretary18 April 2011Active
Old Dairy, Leamore Lane, Walsall, WS2 7DQ

Director21 December 2017Active
Taylor Maxwell House, The Promenade, Clifton, Bristol, England, BS8 3NW

Director13 May 2020Active
Old Dairy, Leamore Lane, Walsall, WS2 7DQ

Director21 December 2017Active
Taylor Maxwell House, The Promenade, Clifton, Bristol, England, BS8 3NW

Director30 April 2021Active
4200 Waterside Centre, Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YN

Director14 May 2020Active
Old Dairy, Leamore Lane, Walsall, United Kingdom, WS2 7DQ

Director18 April 2011Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-02Confirmation statement

Confirmation statement with no updates.

Download
2024-03-20Officers

Termination director company with name termination date.

Download
2024-01-03Officers

Change person director company with change date.

Download
2023-12-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-28Accounts

Legacy.

Download
2023-12-28Other

Legacy.

Download
2023-12-28Other

Legacy.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-10Accounts

Legacy.

Download
2023-01-10Other

Legacy.

Download
2023-01-10Other

Legacy.

Download
2022-05-20Officers

Appoint person director company with name date.

Download
2022-05-18Confirmation statement

Confirmation statement with updates.

Download
2022-05-12Officers

Termination director company with name termination date.

Download
2021-07-09Officers

Appoint person director company with name date.

Download
2021-07-09Officers

Appoint person director company with name date.

Download
2021-07-09Officers

Appoint corporate secretary company with name date.

Download
2021-05-12Persons with significant control

Cessation of a person with significant control.

Download
2021-05-12Persons with significant control

Cessation of a person with significant control.

Download
2021-05-12Officers

Appoint person director company with name date.

Download
2021-05-12Officers

Appoint person director company with name date.

Download
2021-05-12Officers

Appoint person secretary company with name date.

Download
2021-05-12Persons with significant control

Notification of a person with significant control.

Download
2021-05-12Address

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

Download

Copyright © 2024. All rights reserved.