S.B.S. BUILDING CONSULTANTS LIMITED
KNEBWORTH


Company number 01448499
Status Active
Incorporation Date 13 September 1979
Company Type Private Limited Company
Address UNIT 4B NUP END BUSINESS CENTRE, NUP END OLD KNEBWORTH, KNEBWORTH, HERTFORDSHIRE, SG3 3QJ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 7 September 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Cancellation of shares. Statement of capital on 4 January 2016 GBP 700 . The most likely internet sites of S.B.S. BUILDING CONSULTANTS LIMITED are www.sbsbuildingconsultants.co.uk, and www.s-b-s-building-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and one months. S B S Building Consultants Limited is a Private Limited Company. The company registration number is 01448499. S B S Building Consultants Limited has been working since 13 September 1979. The present status of the company is Active. The registered address of S B S Building Consultants Limited is Unit 4b Nup End Business Centre Nup End Old Knebworth Knebworth Hertfordshire Sg3 3qj. . COOPER, Philip Charles Jonathon is a Secretary of the company. BARTER, David Alan is a Director of the company. COOPER, Philip Charles Jonathon is a Director of the company. Secretary SOMERS, Norma May has been resigned. Director SEAGROATT, Marc David has been resigned. Director SOMERS, John Rodney has been resigned. Director SOMERS, Norma May has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
COOPER, Philip Charles Jonathon
Appointed Date: 01 September 2010

Director
BARTER, David Alan
Appointed Date: 01 September 2010
55 years old

Director
COOPER, Philip Charles Jonathon
Appointed Date: 01 September 2010
59 years old

Resigned Directors

Secretary
SOMERS, Norma May
Resigned: 31 August 2010

Director
SEAGROATT, Marc David
Resigned: 04 January 2016
Appointed Date: 01 March 2012
49 years old

Director
SOMERS, John Rodney
Resigned: 31 August 2010
76 years old

Director
SOMERS, Norma May
Resigned: 31 August 2010
77 years old

Persons With Significant Control

Mr David Alan Barter
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

Mr Philip Charles Jonathon Cooper
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

S.B.S. BUILDING CONSULTANTS LIMITED Events

04 Oct 2016
Confirmation statement made on 7 September 2016 with updates
02 Aug 2016
Total exemption small company accounts made up to 30 November 2015
16 Feb 2016
Cancellation of shares. Statement of capital on 4 January 2016
  • GBP 700

16 Feb 2016
Purchase of own shares.
28 Jan 2016
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares

...
... and 88 more events
28 Oct 1987
Return made up to 01/10/87; full list of members

02 Oct 1987
Full accounts made up to 30 November 1986

21 Jun 1986
Full accounts made up to 30 November 1985

21 Jun 1986
Return made up to 05/05/86; full list of members

13 Sep 1979
Incorporation

S.B.S. BUILDING CONSULTANTS LIMITED Charges

7 March 1986
Legal charge
Delivered: 19 March 1986
Status: Satisfied on 6 November 1987
Persons entitled: Midland Bank PLC
Description: F/H 61 bearton road, hitchin, herts.
19 July 1982
Charge
Delivered: 23 July 1982
Status: Satisfied on 18 September 2010
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book & other debts. Floating charge on…