UKBizDB.co.uk

S.R.B.E. LIMITED

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

This company is commonly known as S.r.b.e. Limited. The company was founded 32 years ago and was given the registration number 02683343. The firm's registered office is in MILTON KEYNES. You can find them at 10 Bond Avenue, Bletchley, Milton Keynes, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:S.R.B.E. LIMITED
Company Number:02683343
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 1992
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:10 Bond Avenue, Bletchley, Milton Keynes, England, MK1 1RE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Bond Avenue, Bletchley, Milton Keynes, England, MK1 1RE

Director15 February 2024Active
Ella House, 1 Mill Lane Weston Turville, Aylesbury, HP22 5RG

Secretary25 September 1992Active
4 Godrevy Grove, Tattenhoe, Milton Keynes, MK4 3DS

Secretary25 May 2007Active
10, Bond Avenue, Bletchley, Milton Keynes, England, MK1 1RE

Director05 April 2016Active
10, Bond Avenue, Bletchley, Milton Keynes, England, MK1 1RE

Director25 July 2018Active
Bridge House, Addington, Winslow, MK18 2JX

Director25 May 2007Active
10, Bond Avenue, Bletchley, Milton Keynes, England, MK1 1RE

Director05 April 2016Active
Ella House 1 Mill Lane, Weston Turville, Aylesbury, HP22 5RG

Director09 April 2006Active
Ella House, 1 Mill Lane Weston Turville, Aylesbury, HP22 5RG

Director09 April 2006Active
Ella House 1a Mill Lane, Weston Turville, Aylesbury, HP22 5RG

Director25 September 1992Active
Stoke Lodge, Lodge Lane, Stoke Hammond, Milton Keynes, MK17 9BU

Director25 May 2007Active
10, Bond Avenue, Bletchley, Milton Keynes, England, MK1 1RE

Director07 October 2020Active

People with Significant Control

Sr.B.E. Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:10, Bond Avenue, Milton Keynes, England, MK1 1SW
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

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
2024-02-27Accounts

Change account reference date company previous shortened.

Download
2024-02-16Officers

Termination director company with name termination date.

Download
2024-02-16Officers

Termination director company with name termination date.

Download
2024-02-16Officers

Appoint person director company with name date.

Download
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-25Officers

Termination director company with name termination date.

Download
2023-05-25Mortgage

Mortgage satisfy charge full.

Download
2023-05-25Mortgage

Mortgage satisfy charge full.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type small.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-04-22Gazette

Gazette filings brought up to date.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Gazette

Gazette notice compulsory.

Download
2021-07-28Accounts

Accounts with accounts type small.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Incorporation

Memorandum articles.

Download
2020-10-15Officers

Appoint person director company with name date.

Download
2020-10-06Resolution

Resolution.

Download
2020-09-11Accounts

Accounts with accounts type small.

Download
2020-08-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Accounts

Accounts with accounts type small.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.