S B A (EAST ANGLIA) LTD.

Hellopages » Leicestershire » Leicester » LE2 7SQ

Company number 01017872
Status Active
Incorporation Date 15 July 1971
Company Type Private Limited Company
Address FREEMANS COMMON ROAD, LEICESTER, LE2 7SQ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 21 December 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 1 . The most likely internet sites of S B A (EAST ANGLIA) LTD. are www.sbaeastanglia.co.uk, and www.s-b-a-east-anglia.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and three months. S B A East Anglia Ltd is a Private Limited Company. The company registration number is 01017872. S B A East Anglia Ltd has been working since 15 July 1971. The present status of the company is Active. The registered address of S B A East Anglia Ltd is Freemans Common Road Leicester Le2 7sq. . HAWKES, Terence Paul is a Secretary of the company. SMITH, Rodney is a Director of the company. WEBBER, Karin Louise is a Director of the company. Secretary AUSTIN, Craig has been resigned. Secretary LENNARD, Stephen Charles has been resigned. Secretary NATHWANI, Dhiren has been resigned. Secretary SMITH, Anthony has been resigned. Secretary TWELLS, Paul Stephen has been resigned. Secretary WILKINSON, Stephen John has been resigned. Director SMITH, Anthony has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
HAWKES, Terence Paul
Appointed Date: 01 February 2008

Director
SMITH, Rodney

86 years old

Director
WEBBER, Karin Louise
Appointed Date: 02 May 2003
61 years old

Resigned Directors

Secretary
AUSTIN, Craig
Resigned: 28 November 2003
Appointed Date: 11 April 2003

Secretary
LENNARD, Stephen Charles
Resigned: 22 May 1991

Secretary
NATHWANI, Dhiren
Resigned: 07 December 2007
Appointed Date: 20 December 2003

Secretary
SMITH, Anthony
Resigned: 24 September 2001
Appointed Date: 26 July 1994

Secretary
TWELLS, Paul Stephen
Resigned: 03 October 2002
Appointed Date: 24 September 2001

Secretary
WILKINSON, Stephen John
Resigned: 26 July 1994
Appointed Date: 13 May 1991

Director
SMITH, Anthony
Resigned: 24 September 2001
81 years old

Persons With Significant Control

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

S B A (EAST ANGLIA) LTD. Events

23 Dec 2016
Confirmation statement made on 21 December 2016 with updates
30 Sep 2016
Accounts for a dormant company made up to 31 December 2015
14 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1

10 Sep 2015
Accounts for a dormant company made up to 31 December 2014
15 Jan 2015
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1

...
... and 79 more events
05 Jun 1989
Return made up to 31/12/88; full list of members

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

10 May 1988
Accounts for a small company made up to 30 June 1987

28 Mar 1987
Annual return made up to 22/12/86

07 Mar 1987
Accounts for a small company made up to 30 June 1986

S B A (EAST ANGLIA) LTD. Charges

10 February 1993
Charge
Delivered: 18 February 1993
Status: Satisfied on 23 March 2007
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
23 November 1981
Charge
Delivered: 3 December 1981
Status: Satisfied on 23 March 2007
Persons entitled: Midland Bank PLC
Description: All book debts & other debts due owing or incurred to the…
7 May 1973
Floating charge
Delivered: 21 May 1973
Status: Satisfied on 23 March 2007
Persons entitled: Midland Bank PLC
Description: (See doc 14 for details). Undertaking and all property and…