S.B.B. LIMITED
HOLYWELL

Hellopages » Flintshire » Flintshire » CH8 7GR

Company number 03176241
Status Active
Incorporation Date 21 March 1996
Company Type Private Limited Company
Address 99 GREENFIELD, BUSINESS CENTRE, HOLYWELL, CH8 7GR
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Compulsory strike-off action has been discontinued; Micro company accounts made up to 31 March 2016; First Gazette notice for compulsory strike-off. The most likely internet sites of S.B.B. LIMITED are www.sbb.co.uk, and www.s-b-b.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. S B B Limited is a Private Limited Company. The company registration number is 03176241. S B B Limited has been working since 21 March 1996. The present status of the company is Active. The registered address of S B B Limited is 99 Greenfield Business Centre Holywell Ch8 7gr. The company`s financial liabilities are £28.12k. It is £10.24k against last year. And the total assets are £81.65k, which is £19.2k against last year. BEENY, Caroline Louise is a Secretary of the company. BEENY, Caroline Louise is a Director of the company. BEENY, Diccon Richard Samuel is a Director of the company. Nominee Secretary AVIS, Michael Geoffrey has been resigned. Secretary SWIFT, Sarah Lucinda has been resigned. Nominee Director AVIS, Christine Susan has been resigned. Director BEENY, Richard Patrick has been resigned. Director SWIFT, Graham Rupert has been resigned. Director SWIFT, Sarah Lucinda has been resigned. The company operates in "Other building completion and finishing".


s.b.b. Key Finiance

LIABILITIES £28.12k
+57%
CASH n/a
TOTAL ASSETS £81.65k
+30%
All Financial Figures

Current Directors

Secretary
BEENY, Caroline Louise
Appointed Date: 06 December 2006

Director
BEENY, Caroline Louise
Appointed Date: 20 December 2003
56 years old

Director
BEENY, Diccon Richard Samuel
Appointed Date: 21 March 1996
55 years old

Resigned Directors

Nominee Secretary
AVIS, Michael Geoffrey
Resigned: 30 March 1996
Appointed Date: 21 March 1996

Secretary
SWIFT, Sarah Lucinda
Resigned: 06 December 2006
Appointed Date: 21 March 1996

Nominee Director
AVIS, Christine Susan
Resigned: 21 March 1996
Appointed Date: 21 March 1996
61 years old

Director
BEENY, Richard Patrick
Resigned: 15 May 1996
Appointed Date: 21 March 1996
85 years old

Director
SWIFT, Graham Rupert
Resigned: 06 December 2006
Appointed Date: 21 March 1996
52 years old

Director
SWIFT, Sarah Lucinda
Resigned: 06 December 2006
Appointed Date: 21 March 1996
53 years old

S.B.B. LIMITED Events

01 Apr 2017
Compulsory strike-off action has been discontinued
29 Mar 2017
Micro company accounts made up to 31 March 2016
07 Mar 2017
First Gazette notice for compulsory strike-off
04 May 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 12,000

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 97 more events
15 Apr 1996
New director appointed
15 Apr 1996
New director appointed
15 Apr 1996
New secretary appointed;new director appointed
15 Apr 1996
New director appointed
21 Mar 1996
Incorporation

S.B.B. LIMITED Charges

2 February 2006
Charge
Delivered: 9 February 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All the f/h or l/h property k/a 28 drewstead road london…
26 February 2004
Legal charge
Delivered: 5 March 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The property known as 5 fernlea balham.
8 February 2000
Legal charge
Delivered: 10 February 2000
Status: Satisfied on 7 February 2004
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property k/a pen mill cottage pen mill yeovil somerset…
29 November 1999
Legal charge
Delivered: 4 December 1999
Status: Satisfied on 7 February 2004
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Property k/a 24 temperley road london SW12. And all…
17 August 1999
Legal charge
Delivered: 24 August 1999
Status: Satisfied on 7 February 2004
Persons entitled: Bank of Ireland
Description: F/H 84 balham high road london SW12. And all buildings…
15 March 1999
Legal charge
Delivered: 17 March 1999
Status: Satisfied on 7 February 2004
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 2 chestnut grove balham london. And all buildings…
4 January 1999
Legal charge
Delivered: 22 January 1999
Status: Satisfied on 7 February 2004
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Property k/a 48 temperley road london SW12. And all…
24 November 1998
Legal charge
Delivered: 1 December 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property K.a 10A rectory grove clapham london SW4. And…
21 April 1998
Legal charge
Delivered: 25 April 1998
Status: Satisfied on 7 February 2004
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All that l/h property k/a 28 deauville mansions elms…
31 October 1997
Legal charge
Delivered: 13 November 1997
Status: Satisfied on 7 February 2004
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H known as 27 deaville mansions elms crescent clapham…
3 October 1997
Legal charge
Delivered: 16 October 1997
Status: Satisfied on 19 February 1999
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The f/h property k/a babington road lambeth london and all…
16 July 1997
Legal charge
Delivered: 17 July 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All the l/h property k/a 48 treherne court,tooting bec…
30 May 1997
Legal charge
Delivered: 13 June 1997
Status: Satisfied on 19 February 1999
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 54 honeybrook road london SW12. Fixed and floating charges…
16 May 1997
Legal charge
Delivered: 21 May 1997
Status: Satisfied on 19 February 1999
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 102 and 104 bedford hill, balham, wandsworth and all…
21 April 1997
Legal charge
Delivered: 1 May 1997
Status: Satisfied on 7 February 2004
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: 57A loughborough road london; and all buildings structures…
30 December 1996
Legal charge
Delivered: 4 January 1997
Status: Satisfied on 19 February 1999
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: 97 mallinson road all rights in proceeds of insurances…
9 October 1996
Legal charge
Delivered: 17 October 1996
Status: Satisfied on 19 February 1999
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 36 alphonsus road london SW4 and all buildings structures…
10 September 1996
Legal charge
Delivered: 12 September 1996
Status: Satisfied on 27 November 1996
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Property k/a 76 bellamy street, london and land at the rear…
17 June 1996
Legal charge
Delivered: 29 June 1996
Status: Satisfied on 27 November 1996
Persons entitled: Bank of Ireland
Description: 34 chestnut grove balham london SW12 and all…