SBZ CORPORATION LIMITED
WICKFORD

Hellopages » Essex » Basildon » SS11 8YB

Company number 04823382
Status Active
Incorporation Date 7 July 2003
Company Type Private Limited Company
Address 13 KENDAL COURT, HURRICANE WAY, WICKFORD, ESSEX, SS11 8YB
Home Country United Kingdom
Nature of Business 46750 - Wholesale of chemical products
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 30 May 2017 with no updates; Confirmation statement made on 7 July 2016 with updates; Full accounts made up to 30 November 2015. The most likely internet sites of SBZ CORPORATION LIMITED are www.sbzcorporation.co.uk, and www.sbz-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Basildon Rail Station is 4.5 miles; to Laindon Rail Station is 5.7 miles; to Leigh-on-Sea Rail Station is 5.8 miles; to Billericay Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sbz Corporation Limited is a Private Limited Company. The company registration number is 04823382. Sbz Corporation Limited has been working since 07 July 2003. The present status of the company is Active. The registered address of Sbz Corporation Limited is 13 Kendal Court Hurricane Way Wickford Essex Ss11 8yb. . HOLDER, Julie is a Secretary of the company. HOLDER, Laurence Walter is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director CUTTING, Michael Peter has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of chemical products".


Current Directors

Secretary
HOLDER, Julie
Appointed Date: 10 July 2003

Director
HOLDER, Laurence Walter
Appointed Date: 10 July 2003
60 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 09 July 2003
Appointed Date: 07 July 2003

Director
CUTTING, Michael Peter
Resigned: 19 July 2006
Appointed Date: 19 October 2003
83 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 09 July 2003
Appointed Date: 07 July 2003

Persons With Significant Control

Mr Laurence Walter Holder
Notified on: 30 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SBZ CORPORATION LIMITED Events

30 May 2017
Confirmation statement made on 30 May 2017 with no updates
18 Jul 2016
Confirmation statement made on 7 July 2016 with updates
08 May 2016
Full accounts made up to 30 November 2015
27 Jul 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 24

01 Jul 2015
Full accounts made up to 30 November 2014
...
... and 42 more events
24 Jul 2003
Secretary resigned
16 Jul 2003
Director resigned
16 Jul 2003
Registered office changed on 16/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN
07 Jul 2003
Registered office changed on 07/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN
07 Jul 2003
Incorporation

SBZ CORPORATION LIMITED Charges

17 October 2012
Legal charge
Delivered: 19 October 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 13 kendall court hurricane way wickford t/no. EX395925…
29 July 2011
All assets debenture
Delivered: 2 August 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
29 June 2011
Debenture
Delivered: 1 July 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 2010
Mortgage
Delivered: 22 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 13 kendal court, hurricane way…
3 June 2008
All assets debenture
Delivered: 4 June 2008
Status: Satisfied on 21 September 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
6 February 2007
Debenture
Delivered: 8 February 2007
Status: Satisfied on 22 March 2010
Persons entitled: Sme Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…