SBA (ARG) LIMITED
OLD HARLOW S.G.B. LIMITED

Hellopages » Essex » Harlow » CM17 0AP

Company number 05265549
Status Active
Incorporation Date 20 October 2004
Company Type Private Limited Company
Address WILSON DAVIES & CO FAIRCOTES, STATION ROAD, OLD HARLOW, ESSEX, CM17 0AP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 20 October 2015 with full list of shareholders Statement of capital on 2015-11-03 GBP 3 . The most likely internet sites of SBA (ARG) LIMITED are www.sbaarg.co.uk, and www.sba-arg.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Harlow Town Rail Station is 1.6 miles; to Bishops Stortford Rail Station is 5.9 miles; to Broxbourne Rail Station is 6.7 miles; to Stansted Airport Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sba Arg Limited is a Private Limited Company. The company registration number is 05265549. Sba Arg Limited has been working since 20 October 2004. The present status of the company is Active. The registered address of Sba Arg Limited is Wilson Davies Co Faircotes Station Road Old Harlow Essex Cm17 0ap. . DAVIES, Sem Lloyd is a Secretary of the company. HOOD, Alasdair James Kinnear is a Director of the company. MULDOON, William Hugh is a Director of the company. Secretary DAVIES, Glyn Barry has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DAVIES, Sem Lloyd
Appointed Date: 21 October 2005

Director
HOOD, Alasdair James Kinnear
Appointed Date: 17 September 2013
77 years old

Director
MULDOON, William Hugh
Appointed Date: 20 October 2004
74 years old

Resigned Directors

Secretary
DAVIES, Glyn Barry
Resigned: 21 October 2005
Appointed Date: 20 October 2004

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 20 October 2004
Appointed Date: 20 October 2004

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 20 October 2004
Appointed Date: 20 October 2004

Persons With Significant Control

Sem Lloyd Davies
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alasdair James Kinnear Hood
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr William Hugh Muldoon
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SBA (ARG) LIMITED Events

26 Oct 2016
Confirmation statement made on 20 October 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
03 Nov 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 3

30 Jul 2015
Total exemption small company accounts made up to 31 October 2014
27 Oct 2014
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 3

...
... and 26 more events
28 Oct 2004
Secretary resigned
28 Oct 2004
New secretary appointed
28 Oct 2004
Director resigned
28 Oct 2004
New director appointed
20 Oct 2004
Incorporation