UKBizDB.co.uk

SBS MARKET LTD

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

This company is commonly known as Sbs Market Ltd. The company was founded 6 years ago and was given the registration number 11045427. The firm's registered office is in LONDON. You can find them at 30 Dukes Place, , London, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:SBS MARKET LTD
Company Number:11045427
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 2017
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:30 Dukes Place, London, England, EC3A 7LP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Lonsdale Road, London, England, NW6 6RD

Director21 December 2020Active
30, Dukes Place, London, England, EC3A 7LP

Director24 July 2019Active
181, Uxbridge Road, London, United Kingdom, W7 3TH

Director03 November 2017Active
3, Gower Street, London, England, WC1E 6HA

Director20 August 2018Active

People with Significant Control

Mr Eugene James Murphy
Notified on:21 December 2020
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:4, Lonsdale Road, London, England, NW6 6RD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ruslans Ahmedovs
Notified on:24 July 2019
Status:Active
Date of birth:June 1978
Nationality:Latvian
Country of residence:England
Address:30, Dukes Place, London, England, EC3A 7LP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr. Ritvars Janavics
Notified on:20 August 2018
Status:Active
Date of birth:July 1994
Nationality:Latvian
Country of residence:England
Address:3, Gower Street, London, England, WC1E 6HA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Duhi Guikahuie
Notified on:03 November 2017
Status:Active
Date of birth:December 1981
Nationality:Republique De Cote Divoire
Country of residence:United Kingdom
Address:181, Uxbridge Road, London, United Kingdom, W7 3TH
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 (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
2023-12-26Confirmation statement

Confirmation statement with no updates.

Download
2023-08-21Accounts

Accounts with accounts type micro entity.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-08-27Accounts

Accounts with accounts type micro entity.

Download
2021-02-04Address

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

Download
2020-12-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Officers

Termination director company with name termination date.

Download
2020-12-22Officers

Appoint person director company with name date.

Download
2020-12-22Persons with significant control

Notification of a person with significant control.

Download
2020-12-22Persons with significant control

Cessation of a person with significant control.

Download
2020-11-23Accounts

Accounts with accounts type micro entity.

Download
2020-01-28Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Address

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

Download
2019-08-21Accounts

Accounts with accounts type dormant.

Download
2019-07-24Officers

Termination director company with name termination date.

Download
2019-07-24Persons with significant control

Cessation of a person with significant control.

Download
2019-07-24Officers

Appoint person director company with name date.

Download
2019-07-24Persons with significant control

Notification of a person with significant control.

Download
2019-07-24Address

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

Download
2018-11-14Confirmation statement

Confirmation statement with updates.

Download
2018-08-25Officers

Appoint person director company with name date.

Download
2018-08-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.