UKBizDB.co.uk

SBS LEISURE HOMES LIMITED

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

This company is commonly known as Sbs Leisure Homes Limited. The company was founded 21 years ago and was given the registration number 04607566. The firm's registered office is in BRIDLINGTON. You can find them at Unit 3 Lancaster Road, Carnaby Industrial Estate, Bridlington, East Yorkshire. This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:SBS LEISURE HOMES LIMITED
Company Number:04607566
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2002
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores
  • 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)

Office Address & Contact

Registered Address:Unit 3 Lancaster Road, Carnaby Industrial Estate, Bridlington, East Yorkshire, YO15 3QY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Lancaster Road, Carnaby Industrial Estate, Bridlington, YO15 3QY

Secretary19 August 2005Active
Unit 3, Lancaster Road, Carnaby Industrial Estate, Bridlington, YO15 3QY

Director19 August 2005Active
19 Ingleby Close, Chesnut Farm, Hull, HU8 9LA

Secretary03 December 2002Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary03 December 2002Active
19 Ingleby Close, Chesnut Farm, Hull, HU8 9LA

Director03 December 2002Active
Unit 3, Lancaster Road, Carnaby Industrial Estate, Bridlington, YO15 3QY

Director03 December 2002Active
High Barn Gough Lane, Bamber Bridge, Preston, PR5 6AQ

Director03 December 2002Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director03 December 2002Active

People with Significant Control

Mr John Brian Fairey
Notified on:06 April 2016
Status:Active
Date of birth:July 1939
Nationality:English
Address:Unit 3, Lancaster Road, Bridlington, YO15 3QY
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Ian Mark Fairey
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Address:Unit 3, Lancaster Road, Bridlington, YO15 3QY
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-11-20Accounts

Accounts with accounts type total exemption full.

Download
2023-09-20Officers

Termination director company with name termination date.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-11-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Capital

Capital allotment shares.

Download
2022-11-07Resolution

Resolution.

Download
2022-11-07Incorporation

Memorandum articles.

Download
2022-11-07Resolution

Resolution.

Download
2022-11-07Change of constitution

Statement of companys objects.

Download
2022-11-07Capital

Capital variation of rights attached to shares.

Download
2022-11-07Capital

Capital name of class of shares.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Persons with significant control

Change to a person with significant control.

Download
2021-12-07Persons with significant control

Cessation of a person with significant control.

Download
2020-12-04Confirmation statement

Confirmation statement with updates.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-06-03Mortgage

Mortgage satisfy charge full.

Download
2020-06-03Mortgage

Mortgage satisfy charge full.

Download
2020-04-21Mortgage

Mortgage satisfy charge full.

Download
2020-03-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.