SB WAKEFIELD LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Wakefield » WF1 1RF

Company number 05025466
Status Active
Incorporation Date 26 January 2004
Company Type Private Limited Company
Address INGS ROAD, WAKEFIELD, WEST YORKSHIRE, WF1 1RF
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 750,000 . The most likely internet sites of SB WAKEFIELD LIMITED are www.sbwakefield.co.uk, and www.sb-wakefield.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Sb Wakefield Limited is a Private Limited Company. The company registration number is 05025466. Sb Wakefield Limited has been working since 26 January 2004. The present status of the company is Active. The registered address of Sb Wakefield Limited is Ings Road Wakefield West Yorkshire Wf1 1rf. . BOWETT, Simon John is a Secretary of the company. BOWETT, John William is a Director of the company. BOWETT, Simon John is a Director of the company. Secretary MEAKIN, John Michael has been resigned. Nominee Secretary LUPFAW SECRETARIAL LIMITED has been resigned. Director MANN, John David has been resigned. Director SMITH, Andrew Mark has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
BOWETT, Simon John
Appointed Date: 24 July 2009

Director
BOWETT, John William
Appointed Date: 03 September 2014
38 years old

Director
BOWETT, Simon John
Appointed Date: 26 January 2004
79 years old

Resigned Directors

Secretary
MEAKIN, John Michael
Resigned: 24 July 2009
Appointed Date: 01 April 2004

Nominee Secretary
LUPFAW SECRETARIAL LIMITED
Resigned: 01 April 2004
Appointed Date: 26 January 2004

Director
MANN, John David
Resigned: 11 November 2014
Appointed Date: 21 March 2007
58 years old

Director
SMITH, Andrew Mark
Resigned: 14 May 2008
Appointed Date: 27 February 2004
56 years old

Persons With Significant Control

Mr Simon John Bowett
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

SB WAKEFIELD LIMITED Events

31 Jan 2017
Confirmation statement made on 26 January 2017 with updates
25 Aug 2016
Accounts for a small company made up to 31 December 2015
23 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 750,000

15 Jul 2015
Accounts for a small company made up to 31 December 2014
27 Feb 2015
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 750,000

...
... and 48 more events
29 Apr 2004
Secretary resigned
29 Apr 2004
New secretary appointed
15 Mar 2004
New director appointed
26 Feb 2004
Particulars of mortgage/charge
26 Jan 2004
Incorporation

SB WAKEFIELD LIMITED Charges

29 June 2009
Debenture
Delivered: 30 June 2009
Status: Outstanding
Persons entitled: Psa Wholesale LTD
Description: Fixed and floating charge over the undertaking and all…
4 February 2005
Legal charge
Delivered: 10 February 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying to the north of ings road wakefield t/n…
20 May 2004
Mortgage debenture
Delivered: 24 May 2004
Status: Satisfied on 23 December 2009
Persons entitled: Honda Finance Europe PLC
Description: Fixed and floating charges over the undertaking and all…
20 February 2004
Debenture
Delivered: 26 February 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…