UKBizDB.co.uk

SBS TRADING COMPANY LIMITED

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

This company is commonly known as Sbs Trading Company Limited. The company was founded 30 years ago and was given the registration number 02921285. The firm's registered office is in LONDON. You can find them at Third Floor, 24 Chiswell Street, London, . This company's SIC code is 58110 - Book publishing.

Company Information

Name:SBS TRADING COMPANY LIMITED
Company Number:02921285
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 1994
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing

Office Address & Contact

Registered Address:Third Floor, 24 Chiswell Street, London, EC1Y 4YX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 168 Shoreditch High Street, London, United Kingdom, E1 6RA

Director08 July 2013Active
2 Vine Cottage, 4 High Street, Old Oxted, RH8 9LP

Secretary06 March 2006Active
4, More London Riverside, London, SE1 2AU

Corporate Nominee Secretary21 April 1994Active
Templar House, Don Road St Helier, Jersey, JE1 2TR

Corporate Secretary09 September 1994Active
Le Petit Douaire, Sark, Channel Islands, GY9 0SB

Director30 June 2003Active
2 Vine Cottage, 4 High Street, Old Oxted, RH8 9LP

Director06 March 2006Active
Norwood, Sark, GY9

Director30 June 2003Active
Clos De Saignie, Sark, Channel Islands, GY9 0SF

Director09 September 1994Active
Clos De Saignie, Sark, GY9 0SF

Director09 September 1994Active
Streme, 12 Granville Road, Limpsfield, RH8 0DA

Director06 March 2006Active
PO BOX 415 St James House, New St James Place, St Helier, JE2 4UA

Director09 September 1994Active
1 Le Jardin De L'Est, La Rue Des Buttes, St Mary, Channel Islands, JE3 3DG

Director29 April 1998Active
145-157, St John Street, London, United Kingdom, EC1V 4PW

Director09 January 2012Active
Flat 6 53 Shepherds Hill, Highgate, London, N6 5QP

Nominee Director21 April 1994Active
St James House, New St James Place, St Helier, Channel Islands, CHANNEL

Director13 May 1997Active
145-157, St John Street, London, United Kingdom, EC1V 4PW

Corporate Director09 January 2012Active

People with Significant Control

Mr Alexander Illenko
Notified on:06 April 2016
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, 168 Shoreditch High Street, London, United Kingdom, E1 6RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Accounts

Accounts with accounts type total exemption full.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Confirmation statement

Confirmation statement with updates.

Download
2022-05-26Officers

Change person director company with change date.

Download
2021-12-03Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Address

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

Download
2021-06-01Address

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

Download
2021-04-28Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-04-15Address

Change sail address company with old address new address.

Download
2020-04-15Persons with significant control

Change to a person with significant control.

Download
2019-11-07Accounts

Accounts with accounts type total exemption full.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts with accounts type total exemption full.

Download
2018-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-06-06Address

Change sail address company with old address new address.

Download
2018-06-06Persons with significant control

Change to a person with significant control.

Download
2017-10-09Accounts

Accounts with accounts type total exemption full.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download
2017-01-07Accounts

Accounts with accounts type total exemption small.

Download
2016-05-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-17Accounts

Accounts with accounts type total exemption small.

Download
2015-05-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.