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.
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 | : |
|
Registered Address | : | Finsgate, 5-7 Cranwood Street, London, EC1V 9EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lakeview House, 4 Woodbrook Crescent, Billericay, England, CM12 0EQ | Director | 22 September 2021 | Active |
Lakeview House, 4 Woodbrook Crescent, Billericay, England, CM12 0EQ | Director | 22 September 2021 | Active |
34 Mason Street, Reading, RG1 7PD | Secretary | 09 September 1996 | Active |
94 Corbylands Road, Sidcup, DA15 8JQ | Secretary | 11 April 1997 | Active |
The Quadrant, 118 London Road, Kingston, KT2 6QJ | Corporate Nominee Secretary | 27 August 1996 | Active |
Finsgate, 5-7 Cranwood Street, London, EC1V 9EE | Corporate Secretary | 10 March 2004 | Active |
19, Goldington Road, Bedford, England, MK40 3JY | Corporate Secretary | 26 March 2021 | Active |
Holywell House, 40 Holywell Hill, St Albans, AL1 4BG | Director | 13 March 1998 | Active |
10 Queens Road, London, W5 2SA | Director | 07 April 1997 | Active |
8 South Approach, Moor Park, Northwood, HA6 2ET | Director | 09 September 1996 | Active |
The Glassmill, 1 Battersea Bridge Road, London, SW11 3BG | Nominee Director | 27 August 1996 | Active |
68 Verran Road, Camberley, GU15 2LJ | Director | 05 October 1998 | Active |
Lakeside, Boston Gardens, Brentford, TW8 9LS | Director | 09 September 1996 | Active |
25 Country Club Lane, Easton, Usa, | Director | 09 September 1996 | Active |
4 Grove Avenue, West Mersea, Colchester, CO5 8AE | Director | 10 March 2004 | Active |
46, Office 3.11, 3rd Floor, 46 New Broad Street, London, England, EC2M 1JH | Director | 23 March 2021 | Active |
Exhurst Manor, Frittenden Road, Staplehurst, TN12 0L | Director | 10 March 2004 | Active |
Ladymead Cottage, 126 High Street, Clophill, Bedford, MK45 4BL | Director | 28 February 2002 | Active |
Stable Court, Picts Lane,, Cowfold, RH13 8AW | Director | 07 May 1997 | Active |
2229 Deerfield Road, Sag Harbour, Usa, | Director | 07 May 2002 | Active |
96 Chalkwell Avenue, Westcliff On Sea, SS0 8NN | Director | 10 March 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Address | Change registered office address company with date old address new address. | Download |
2023-11-27 | Address | Change registered office address company with date old address new address. | Download |
2023-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-06 | Officers | Termination director company with name termination date. | Download |
2023-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-07 | Capital | Capital allotment shares. | Download |
2023-03-07 | Capital | Capital allotment shares. | Download |
2022-11-22 | Capital | Capital allotment shares. | Download |
2022-11-22 | Capital | Capital allotment shares. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-22 | Capital | Capital allotment shares. | Download |
2022-09-21 | Address | Change registered office address company with date old address new address. | Download |
2022-08-24 | Capital | Capital allotment shares. | Download |
2022-07-06 | Capital | Capital allotment shares. | Download |
2022-06-30 | Officers | Termination secretary company with name termination date. | Download |
2022-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-17 | Address | Change registered office address company with date old address new address. | Download |
2022-05-17 | Address | Change registered office address company with date old address new address. | Download |
2022-01-21 | Capital | Capital allotment shares. | Download |
2021-11-17 | Capital | Capital allotment shares. | Download |
2021-09-22 | Officers | Appoint person director company with name date. | Download |
2021-09-22 | Officers | Appoint person director company with name date. | Download |
2021-09-14 | Capital | Capital allotment shares. | Download |
2021-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.