SBS COMMERCIAL PROPERTY LIMITED
FOOD FOR LESS LIMITED

Hellopages » Derbyshire » Derby » DE1 2GY

Company number 02682863
Status Active
Incorporation Date 30 January 1992
Company Type Private Limited Company
Address 3 CHARNWOOD STREET, DERBY, DE1 2GY
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 seventy-nine events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Total exemption small company accounts made up to 5 April 2016; Appointment of Rajwant Sohal as a director on 1 March 2016. The most likely internet sites of SBS COMMERCIAL PROPERTY LIMITED are www.sbscommercialproperty.co.uk, and www.sbs-commercial-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. Sbs Commercial Property Limited is a Private Limited Company. The company registration number is 02682863. Sbs Commercial Property Limited has been working since 30 January 1992. The present status of the company is Active. The registered address of Sbs Commercial Property Limited is 3 Charnwood Street Derby De1 2gy. . SANDHU, Sharnjit Singh is a Secretary of the company. SANDHU, Dilraj Singh is a Director of the company. SANDHU, Lakhpal Singh is a Director of the company. SOHAL, Rajwant is a Director of the company. Secretary SANDHU, Jagjit Singh has been resigned. Nominee Secretary SECRETARIES BY DESIGN LIMITED has been resigned. Nominee Director NOMINEES BY DESIGN LIMITED has been resigned. Director SANDHU, Kuldip Singh has been resigned. Director SANDHU, Lakhpal Singh has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SANDHU, Sharnjit Singh
Appointed Date: 14 June 2002

Director
SANDHU, Dilraj Singh
Appointed Date: 30 January 1992
68 years old

Director
SANDHU, Lakhpal Singh
Appointed Date: 01 February 2009
66 years old

Director
SOHAL, Rajwant
Appointed Date: 01 March 2016
60 years old

Resigned Directors

Secretary
SANDHU, Jagjit Singh
Resigned: 14 June 2002
Appointed Date: 30 January 1992

Nominee Secretary
SECRETARIES BY DESIGN LIMITED
Resigned: 30 January 1992
Appointed Date: 30 January 1992

Nominee Director
NOMINEES BY DESIGN LIMITED
Resigned: 30 January 1992
Appointed Date: 30 January 1992

Director
SANDHU, Kuldip Singh
Resigned: 01 February 2009
Appointed Date: 30 January 1992
65 years old

Director
SANDHU, Lakhpal Singh
Resigned: 01 February 1999
Appointed Date: 30 January 1992
66 years old

Persons With Significant Control

Sharnjit Singh Sandhu
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SBS COMMERCIAL PROPERTY LIMITED Events

31 Jan 2017
Confirmation statement made on 30 January 2017 with updates
05 Jan 2017
Total exemption small company accounts made up to 5 April 2016
04 May 2016
Appointment of Rajwant Sohal as a director on 1 March 2016
26 Feb 2016
Total exemption small company accounts made up to 5 April 2015
26 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 20,000

...
... and 69 more events
08 Dec 1992
Secretary resigned;new secretary appointed

30 Nov 1992
New director appointed

30 Nov 1992
Director resigned;new director appointed

30 Nov 1992
Registered office changed on 30/11/92 from: 30 church street birmingham B3 2NP

30 Jan 1992
Incorporation

SBS COMMERCIAL PROPERTY LIMITED Charges

29 May 2015
Charge code 0268 2863 0007
Delivered: 30 May 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: County court 165 station street burton-on-trent t/no…
2 January 2013
Deed of legal mortgage
Delivered: 5 January 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Stensonfields farm, stenson road, derby t/no DY345184 all…
26 November 2012
Mortgage debenture
Delivered: 28 November 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
26 November 2012
Deed of legal mortgage
Delivered: 28 November 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Wyvern house, railway terrace, derby t/no DY352745 all…
28 February 2003
Legal mortgage
Delivered: 5 March 2003
Status: Satisfied on 15 April 2014
Persons entitled: Yorkshire Bank PLC
Description: The property k/a workshop and offices at stenson fields…
10 July 2002
Legal mortgage
Delivered: 16 July 2002
Status: Satisfied on 6 September 2013
Persons entitled: Yorkshire Bank PLC
Description: Wyvern house railway terrace derby. Assigns the goodwill of…
24 June 2002
Debenture
Delivered: 11 July 2002
Status: Satisfied on 15 April 2014
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…