SBS HOLDINGS LIMITED
GREAT MISSENDEN

Hellopages » Buckinghamshire » Chiltern » HP16 9ES

Company number 03416942
Status Active
Incorporation Date 8 August 1997
Company Type Private Limited Company
Address 86 HIGH STREET, PRESTWOOD, GREAT MISSENDEN, BUCKINGHAMSHIRE, HP16 9ES
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 8 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of SBS HOLDINGS LIMITED are www.sbsholdings.co.uk, and www.sbs-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. The distance to to Princes Risborough Rail Station is 4.7 miles; to High Wycombe Rail Station is 4.9 miles; to Tring Rail Station is 8.6 miles; to Bourne End Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sbs Holdings Limited is a Private Limited Company. The company registration number is 03416942. Sbs Holdings Limited has been working since 08 August 1997. The present status of the company is Active. The registered address of Sbs Holdings Limited is 86 High Street Prestwood Great Missenden Buckinghamshire Hp16 9es. . SHINNICK, Stephen Bruce is a Secretary of the company. EMBURY, Lee Michael is a Director of the company. SHINNICK, Stephen Bruce is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director COWDREY, James has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SHINNICK, Stephen Bruce
Appointed Date: 11 August 1997

Director
EMBURY, Lee Michael
Appointed Date: 12 December 2002
55 years old

Director
SHINNICK, Stephen Bruce
Appointed Date: 11 August 1997
83 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 11 August 1997
Appointed Date: 08 August 1997

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 11 August 1997
Appointed Date: 08 August 1997

Director
COWDREY, James
Resigned: 16 February 2002
Appointed Date: 11 August 1997
114 years old

Persons With Significant Control

Mr Stephen Shinnick
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more

SBS HOLDINGS LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Aug 2016
Confirmation statement made on 8 August 2016 with updates
25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
26 Aug 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 32,675

18 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 57 more events
03 Sep 1997
New secretary appointed;new director appointed
03 Sep 1997
Director resigned
03 Sep 1997
Secretary resigned
03 Sep 1997
Registered office changed on 03/09/97 from: crown house 64 whitchurch road cardiff CF4 3LX
08 Aug 1997
Incorporation

SBS HOLDINGS LIMITED Charges

12 April 2001
Legal charge
Delivered: 20 April 2001
Status: Satisfied on 16 October 2010
Persons entitled: Gerald Hill David
Description: Property k/a apollo service station high street prestwood…
3 June 1999
Legal mortgage
Delivered: 8 June 1999
Status: Satisfied on 16 October 2010
Persons entitled: Midland Bank PLC
Description: The f/hold property known as honor cottage 22 high st…
9 February 1999
Mortgage deed
Delivered: 18 February 1999
Status: Satisfied on 16 October 2010
Persons entitled: Karen Earl Limited
Description: Honor cottage and adjoining land described in a transfer of…
13 October 1997
Legal mortgage
Delivered: 27 October 1997
Status: Satisfied on 16 October 2010
Persons entitled: Midland Bank PLC
Description: F/H property k/a prestwood garage 12 high street great…
13 October 1997
Legal mortgage
Delivered: 27 October 1997
Status: Satisfied on 16 October 2010
Persons entitled: Midland Bank PLC
Description: F/H property k/a apollo service station high street great…
13 October 1997
Debenture
Delivered: 24 October 1997
Status: Satisfied on 16 October 2010
Persons entitled: Woodchester Finance Limited
Description: Including the prestwood site being land at and to the rear…
13 October 1997
Debenture
Delivered: 14 October 1997
Status: Satisfied on 16 October 2010
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…