UKBizDB.co.uk

SBS GROUP LIMITED

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

This company is commonly known as Sbs Group Limited. The company was founded 27 years ago and was given the registration number 03241871. The firm's registered office is in LONDON. You can find them at Finsgate, 5-7 Cranwood Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SBS GROUP LIMITED
Company Number:03241871
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 1996
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Finsgate, 5-7 Cranwood Street, London, EC1V 9EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lakeview House, 4 Woodbrook Crescent, Billericay, England, CM12 0EQ

Director22 September 2021Active
Lakeview House, 4 Woodbrook Crescent, Billericay, England, CM12 0EQ

Director22 September 2021Active
34 Mason Street, Reading, RG1 7PD

Secretary09 September 1996Active
94 Corbylands Road, Sidcup, DA15 8JQ

Secretary11 April 1997Active
The Quadrant, 118 London Road, Kingston, KT2 6QJ

Corporate Nominee Secretary27 August 1996Active
Finsgate, 5-7 Cranwood Street, London, EC1V 9EE

Corporate Secretary10 March 2004Active
19, Goldington Road, Bedford, England, MK40 3JY

Corporate Secretary26 March 2021Active
Holywell House, 40 Holywell Hill, St Albans, AL1 4BG

Director13 March 1998Active
10 Queens Road, London, W5 2SA

Director07 April 1997Active
8 South Approach, Moor Park, Northwood, HA6 2ET

Director09 September 1996Active
The Glassmill, 1 Battersea Bridge Road, London, SW11 3BG

Nominee Director27 August 1996Active
68 Verran Road, Camberley, GU15 2LJ

Director05 October 1998Active
Lakeside, Boston Gardens, Brentford, TW8 9LS

Director09 September 1996Active
25 Country Club Lane, Easton, Usa,

Director09 September 1996Active
4 Grove Avenue, West Mersea, Colchester, CO5 8AE

Director10 March 2004Active
46, Office 3.11, 3rd Floor, 46 New Broad Street, London, England, EC2M 1JH

Director23 March 2021Active
Exhurst Manor, Frittenden Road, Staplehurst, TN12 0L

Director10 March 2004Active
Ladymead Cottage, 126 High Street, Clophill, Bedford, MK45 4BL

Director28 February 2002Active
Stable Court, Picts Lane,, Cowfold, RH13 8AW

Director07 May 1997Active
2229 Deerfield Road, Sag Harbour, Usa,

Director07 May 2002Active
96 Chalkwell Avenue, Westcliff On Sea, SS0 8NN

Director10 March 2004Active

People with Significant Control

Mr Terence Philip Ramsden
Notified on:25 March 2021
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:England
Address:Lakeview House, 4 Woodbrook Crescent, Billericay, England, CM12 0EQ
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent as firm
Mr Leo Ernest Vaughan Knifton
Notified on:05 March 2018
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:United Kingdom
Address:Oaklands,, 4 Grove Avenue, West Mersea, United Kingdom, CO5 8AE
Nature of control:
  • Significant influence or control
Mr William Nigel Valentine Weller
Notified on:05 March 2018
Status:Active
Date of birth:February 1949
Nationality:British
Country of residence:United Kingdom
Address:96, Chalkwell Avenue, Essex, United Kingdom, SS0 8NN
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Address

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

Download
2023-11-27Address

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

Download
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Officers

Termination director company with name termination date.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Capital

Capital allotment shares.

Download
2023-03-07Capital

Capital allotment shares.

Download
2022-11-22Capital

Capital allotment shares.

Download
2022-11-22Capital

Capital allotment shares.

Download
2022-10-19Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Capital

Capital allotment shares.

Download
2022-09-21Address

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

Download
2022-08-24Capital

Capital allotment shares.

Download
2022-07-06Capital

Capital allotment shares.

Download
2022-06-30Officers

Termination secretary company with name termination date.

Download
2022-06-07Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Address

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

Download
2022-05-17Address

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

Download
2022-01-21Capital

Capital allotment shares.

Download
2021-11-17Capital

Capital allotment shares.

Download
2021-09-22Officers

Appoint person director company with name date.

Download
2021-09-22Officers

Appoint person director company with name date.

Download
2021-09-14Capital

Capital allotment shares.

Download
2021-09-09Confirmation statement

Confirmation statement with updates.

Download
2021-09-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.