This company is commonly known as Sbt Logistics Limited. The company was founded 10 years ago and was given the registration number 08986704. The firm's registered office is in SOLIHULL. You can find them at Corner Oak, 1 Homer Road, Solihull, West Midlands. This company's SIC code is 99999 - Dormant Company.
Name | : | SBT LOGISTICS LIMITED |
---|---|---|
Company Number | : | 08986704 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 April 2014 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Corner Oak, 1 Homer Road, Solihull, West Midlands, B91 3QG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Corner Oak, 1 Homer Road, Solihull, England, B91 3QG | Director | 08 April 2014 | Active |
Corner Oak, 1 Homer Road, Solihull, England, B91 3QG | Director | 08 April 2014 | Active |
Mr Stephen Francis Benton | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Corner Oak, 1 Homer Road, Solihull, United Kingdom, B91 3QG |
Nature of control | : |
|
Mrs Jacqueline Barbara Benton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Corner Oak, 1 Homer Road, Solihull, United Kingdom, B91 3QG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-17 | Officers | Change person director company with change date. | Download |
2022-05-19 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-20 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-11 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-04 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-12 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-23 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-13 | Accounts | Accounts with accounts type dormant. | Download |
2015-08-15 | Gazette | Gazette filings brought up to date. | Download |
2015-08-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-11 | Gazette | Gazette notice compulsory. | Download |
2014-06-05 | Change of name | Certificate change of name company. | Download |
2014-06-05 | Change of name | Change of name notice. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.