Company number 02483687
Status Active
Incorporation Date 21 March 1990
Company Type Private Limited Company
Address REGENCY HOUSE, 45-51 CHORLEY NEW ROAD, BOLTON, BL1 4QR
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc
Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Registration of charge 024836870004, created on 20 February 2017; Total exemption small company accounts made up to 28 February 2016. The most likely internet sites of S.B.T. ENGINEERING SERVICES LIMITED are www.sbtengineeringservices.co.uk, and www.s-b-t-engineering-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. S B T Engineering Services Limited is a Private Limited Company.
The company registration number is 02483687. S B T Engineering Services Limited has been working since 21 March 1990.
The present status of the company is Active. The registered address of S B T Engineering Services Limited is Regency House 45 51 Chorley New Road Bolton Bl1 4qr. . MILLS, Samantha Tracy is a Secretary of the company. BICKERTON, Matthew is a Director of the company. BIRCH, Steven Brian is a Director of the company. COPLIN, William John is a Director of the company. DIVINNEY, John is a Director of the company. LAIDLAW, Paul is a Director of the company. Secretary SLEIGHT, Jean Anne has been resigned. Director SLEIGHT, James has been resigned. Director SLEIGHT, Jean Anne has been resigned. The company operates in "Non-specialised wholesale trade".
Current Directors
Resigned Directors
Persons With Significant Control
Sbt Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
S.B.T. ENGINEERING SERVICES LIMITED Events
14 Mar 2017
Confirmation statement made on 28 February 2017 with updates
01 Mar 2017
Registration of charge 024836870004, created on 20 February 2017
28 Nov 2016
Total exemption small company accounts made up to 28 February 2016
09 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
26 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 81 more events
24 Mar 1992
Registered office changed on 24/03/92 from: carrington business park carrington urmston manchester M31 4DD
24 Jun 1991
Accounts for a small company made up to 28 February 1991
11 Mar 1991
Return made up to 28/02/91; full list of members
04 Apr 1990
Accounting reference date notified as 28/02
21 Mar 1990
Incorporation
20 February 2017
Charge code 0248 3687 0004
Delivered: 1 March 2017
Status: Outstanding
Persons entitled: William John Coplin
Description: Contains fixed charge…
27 February 2015
Charge code 0248 3687 0003
Delivered: 19 March 2015
Status: Outstanding
Persons entitled: Paul Laidlaw
Samantha Mills
William John Coplin
Description: Contains fixed charge…
27 February 2007
Debenture
Delivered: 2 March 2007
Status: Satisfied
on 19 February 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 May 1994
Debenture
Delivered: 6 June 1994
Status: Satisfied
on 7 March 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…