This company is commonly known as Sbv Backvertriebs Ltd. The company was founded 12 years ago and was given the registration number 07720714. The firm's registered office is in NORTHWOOD. You can find them at 2 Ryefield Court, Joel Street, Northwood, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | SBV BACKVERTRIEBS LTD |
---|---|---|
Company Number | : | 07720714 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 28 July 2011 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Ryefield Court, Joel Street, Northwood, England, HA6 1LP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Joel Street, Northwood, England, HA6 1LP | Corporate Director | 15 September 2019 | Active |
F37, Waterfront Studios, 1 Dock Road, London, United Kingdom, E16 1AH | Corporate Secretary | 28 July 2011 | Active |
20, Marie-Jahn-Strasse, Suite 24, Hannover, Germany, 30177 | Director | 15 January 2018 | Active |
2, Old Brompton Road, Suite 188, London, United Kingdom, SW7 3DQ | Director | 28 July 2011 | Active |
2 Ryefield Court, Joel Street, Northwood, England, HA6 1LP | Director | 27 July 2014 | Active |
Graham & Partner Ltd | ||
Notified on | : | 28 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2, Old Brompton Road, London, England, SW7 3DQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-19 | Gazette | Gazette dissolved compulsory. | Download |
2020-11-03 | Gazette | Gazette notice compulsory. | Download |
2019-10-17 | Officers | Appoint corporate director company with name date. | Download |
2019-10-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-17 | Officers | Termination director company with name termination date. | Download |
2019-04-09 | Officers | Change person director company with change date. | Download |
2019-03-27 | Resolution | Resolution. | Download |
2018-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-29 | Officers | Appoint person director company with name date. | Download |
2018-01-29 | Officers | Termination director company with name termination date. | Download |
2017-10-05 | Resolution | Resolution. | Download |
2017-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-04 | Address | Change registered office address company with date old address new address. | Download |
2016-07-29 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-08 | Accounts | Accounts with accounts type dormant. | Download |
2015-01-29 | Change of name | Certificate change of name company. | Download |
2014-08-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-01 | Officers | Termination director company. | Download |
2014-07-31 | Change of name | Certificate change of name company. | Download |
2014-07-31 | Accounts | Accounts with accounts type dormant. | Download |
2014-07-31 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.