SBC PROPERTY LIMITED
TAMWORTH PROSNOW UK LIMITED

Hellopages » Staffordshire » Tamworth » B79 7ND

Company number 04561364
Status Active
Incorporation Date 14 October 2002
Company Type Private Limited Company
Address LEISURE ISLAND, RIVER DRIVE, TAMWORTH, STAFFORDSHIRE, B79 7ND
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 12 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SBC PROPERTY LIMITED are www.sbcproperty.co.uk, and www.sbc-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Sbc Property Limited is a Private Limited Company. The company registration number is 04561364. Sbc Property Limited has been working since 14 October 2002. The present status of the company is Active. The registered address of Sbc Property Limited is Leisure Island River Drive Tamworth Staffordshire B79 7nd. The company`s financial liabilities are £38.26k. It is £0k against last year. The cash in hand is £0.19k. It is £0k against last year. And the total assets are £38.26k, which is £0k against last year. SMITH, Martin John is a Secretary of the company. BAKER, Gary Stephen is a Director of the company. Secretary PINSON, Damian Stuart has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director PINSON, Damian Stuart has been resigned. Director WILLIAMS, Neil John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


sbc property Key Finiance

LIABILITIES £38.26k
CASH £0.19k
TOTAL ASSETS £38.26k
All Financial Figures

Current Directors

Secretary
SMITH, Martin John
Appointed Date: 09 March 2006

Director
BAKER, Gary Stephen
Appointed Date: 07 April 2004
53 years old

Resigned Directors

Secretary
PINSON, Damian Stuart
Resigned: 09 March 2006
Appointed Date: 14 October 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 October 2002
Appointed Date: 14 October 2002

Director
PINSON, Damian Stuart
Resigned: 09 March 2006
Appointed Date: 14 October 2002
65 years old

Director
WILLIAMS, Neil John
Resigned: 09 March 2006
Appointed Date: 14 October 2002
76 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 October 2002
Appointed Date: 14 October 2002

Persons With Significant Control

Mr Gary Stephen Baker
Notified on: 12 October 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael John Robertson Coats
Notified on: 12 October 2016
59 years old
Nature of control: Has significant influence or control

Mr Martin John Smith
Notified on: 10 October 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SBC PROPERTY LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Oct 2016
Confirmation statement made on 12 October 2016 with updates
10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Oct 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1

02 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 31 more events
29 Nov 2002
Secretary resigned
29 Nov 2002
Director resigned
29 Nov 2002
New director appointed
29 Nov 2002
New secretary appointed;new director appointed
14 Oct 2002
Incorporation