UKBizDB.co.uk

SFB SOLUTIONS LIMITED

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

This company is commonly known as Sfb Solutions Limited. The company was founded 6 years ago and was given the registration number 10807027. The firm's registered office is in CHELMSFORD. You can find them at 11 Redhills Road, South Woodham Ferrers, Chelmsford, . This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:SFB SOLUTIONS LIMITED
Company Number:10807027
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:11 Redhills Road, South Woodham Ferrers, Chelmsford, England, CM3 5UL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Amber Business Park, Kings Road, Charfleets Industrial Estate, Canvey Island, England, SS8 0DD

Director07 June 2017Active
Unit 1 Amber Business Park, Kings Road, Charfleets Industrial Estate, Canvey Island, England, SS8 0DD

Director07 June 2017Active
Unit 1 Amber Business Park, Kings Road, Charfleets Industrial Estate, Canvey Island, England, SS8 0DD

Director07 June 2017Active
Unit 1 Amber Business Park, Kings Road, Charfleets Industrial Estate, Canvey Island, England, SS8 0DD

Director07 June 2017Active

People with Significant Control

Mrs Sarah Ann Bowen
Notified on:07 June 2017
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:England
Address:Unit 1 Amber Business Park, Kings Road, Canvey Island, England, SS8 0DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Grant Bowen
Notified on:07 June 2017
Status:Active
Date of birth:November 1985
Nationality:British
Country of residence:England
Address:Unit 1 Amber Business Park, Kings Road, Canvey Island, England, SS8 0DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alexander Philip Draper
Notified on:07 June 2017
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:England
Address:Unit 1 Amber Business Park, Kings Road, Canvey Island, England, SS8 0DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jodie Annette Draper
Notified on:07 June 2017
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:England
Address:Star House, 81a High Road, Benfleet, England, SS7 5LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2023-09-11Persons with significant control

Change to a person with significant control.

Download
2023-09-08Officers

Change person director company with change date.

Download
2023-09-08Officers

Change person director company with change date.

Download
2023-09-08Persons with significant control

Change to a person with significant control.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Persons with significant control

Change to a person with significant control.

Download
2023-06-15Persons with significant control

Change to a person with significant control.

Download
2023-06-15Persons with significant control

Change to a person with significant control.

Download
2023-06-09Officers

Change person director company with change date.

Download
2023-06-09Officers

Change person director company with change date.

Download
2023-06-09Persons with significant control

Change to a person with significant control.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Officers

Change person director company with change date.

Download
2022-06-15Confirmation statement

Confirmation statement with updates.

Download
2022-06-15Officers

Change person director company with change date.

Download
2022-06-15Officers

Change person director company with change date.

Download
2022-06-15Officers

Change person director company with change date.

Download
2021-12-24Accounts

Accounts with accounts type micro entity.

Download
2021-09-09Address

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

Download
2021-06-30Confirmation statement

Confirmation statement with updates.

Download
2021-02-12Officers

Change person director company with change date.

Download
2021-02-12Officers

Change person director company with change date.

Download
2021-02-12Officers

Change person director company with change date.

Download
2021-02-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.