S.B. SERVICES (PNEUMATICS) LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS2 0TZ

Company number 01090617
Status Active
Incorporation Date 11 January 1973
Company Type Private Limited Company
Address UNIT 2 KINGS BUSINESS PARK, KINGS PARK AVENUE, BRISTOL, BS2 0TZ
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 November 2015 with full list of shareholders Statement of capital on 2015-12-02 GBP 2 . The most likely internet sites of S.B. SERVICES (PNEUMATICS) LIMITED are www.sbservicespneumatics.co.uk, and www.s-b-services-pneumatics.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and nine months. S B Services Pneumatics Limited is a Private Limited Company. The company registration number is 01090617. S B Services Pneumatics Limited has been working since 11 January 1973. The present status of the company is Active. The registered address of S B Services Pneumatics Limited is Unit 2 Kings Business Park Kings Park Avenue Bristol Bs2 0tz. . MOON, Stuart Roger is a Secretary of the company. HARRIS, Keith Michael is a Director of the company. Secretary BRADFORD, Sita Claire has been resigned. Secretary GRIFFITHS, Peter John has been resigned. Director BRADFORD, Richard William has been resigned. Director BRADFORD, Sita Claire has been resigned. Director RICHARDS, Colin has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
MOON, Stuart Roger
Appointed Date: 30 June 2002

Director
HARRIS, Keith Michael
Appointed Date: 30 November 2000
75 years old

Resigned Directors

Secretary
BRADFORD, Sita Claire
Resigned: 30 November 2000

Secretary
GRIFFITHS, Peter John
Resigned: 30 June 2002
Appointed Date: 30 November 2000

Director
BRADFORD, Richard William
Resigned: 30 November 2000
84 years old

Director
BRADFORD, Sita Claire
Resigned: 30 November 2000
78 years old

Director
RICHARDS, Colin
Resigned: 26 July 1996
69 years old

Persons With Significant Control

Harrier Pneumatics Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

S.B. SERVICES (PNEUMATICS) LIMITED Events

10 Nov 2016
Confirmation statement made on 10 November 2016 with updates
13 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Dec 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2

24 Jul 2015
Total exemption small company accounts made up to 31 December 2014
26 Nov 2014
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2

...
... and 74 more events
06 Feb 1989
Return made up to 13/01/89; full list of members

31 May 1988
Return made up to 31/12/87; full list of members

21 Apr 1988
Full accounts made up to 31 March 1987

06 Feb 1987
Full accounts made up to 31 March 1986

06 Feb 1987
Return made up to 01/01/87; full list of members

S.B. SERVICES (PNEUMATICS) LIMITED Charges

30 November 2000
Guarantee & debenture
Delivered: 7 December 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 November 2000
Debenture
Delivered: 5 December 2000
Status: Outstanding
Persons entitled: Mr Richard William Bradford & Mrs Sita Claire Bradford
Description: All the company's undertaking and property both present and…
25 July 1985
Debenture
Delivered: 1 August 1985
Status: Satisfied on 2 December 2000
Persons entitled: Williams & Glyn's Bank PLC.
Description: Fixed and floating charges over the undertaking and all…