S.B.S. LIMITED
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV6 9HE

Company number 00750034
Status Active
Incorporation Date 13 February 1963
Company Type Private Limited Company
Address MACROME ROAD, TETTENHALL, WOLVERHAMPTON, WEST MIDLANDS, WV6 9HE
Home Country United Kingdom
Nature of Business 29202 - Manufacture of trailers and semi-trailers
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 1,500 . The most likely internet sites of S.B.S. LIMITED are www.sbs.co.uk, and www.s-b-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and eight months. S B S Limited is a Private Limited Company. The company registration number is 00750034. S B S Limited has been working since 13 February 1963. The present status of the company is Active. The registered address of S B S Limited is Macrome Road Tettenhall Wolverhampton West Midlands Wv6 9he. . WYER, Anthony John is a Secretary of the company. WYER, Anthony John is a Director of the company. WYER, Antonia is a Director of the company. Secretary WYER, Maureen Margaret Elizabeth has been resigned. Director MARRON, Michaeljohngerrard has been resigned. Director WYER, Andrew Nicholas John has been resigned. Director WYER, Maureen Margaret Elizabeth has been resigned. The company operates in "Manufacture of trailers and semi-trailers".


Current Directors

Secretary
WYER, Anthony John
Appointed Date: 06 September 1994

Director
WYER, Anthony John

86 years old

Director
WYER, Antonia
Appointed Date: 30 November 1999
88 years old

Resigned Directors

Secretary
WYER, Maureen Margaret Elizabeth
Resigned: 06 September 1994

Director
MARRON, Michaeljohngerrard
Resigned: 17 April 2009
Appointed Date: 28 July 1999
81 years old

Director
WYER, Andrew Nicholas John
Resigned: 28 July 1999
Appointed Date: 06 September 1994
58 years old

Director
WYER, Maureen Margaret Elizabeth
Resigned: 06 September 1994
86 years old

Persons With Significant Control

Mr Anthony John Wyer
Notified on: 1 May 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Antonia Wyer
Notified on: 1 May 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

S.B.S. LIMITED Events

22 Dec 2016
Confirmation statement made on 22 December 2016 with updates
01 Aug 2016
Total exemption small company accounts made up to 29 February 2016
07 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,500

07 Jan 2016
Director's details changed for Mr Anthony John Wyer on 1 January 2015
07 Jan 2016
Director's details changed for Mrs Antonia Wyer on 1 January 2015
...
... and 80 more events
31 Oct 1987
Particulars of mortgage/charge

24 Jul 1987
Company name changed hallberg rassy S.B.S. LIMITED\certificate issued on 27/07/87

24 Jun 1987
Return made up to 15/12/86; full list of members

27 Aug 1986
Return made up to 31/10/85; full list of members

23 May 1986
Accounts for a small company made up to 28 February 1985

S.B.S. LIMITED Charges

27 February 2004
Debenture
Delivered: 4 March 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
27 February 2004
Legal charge
Delivered: 4 March 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land on the west side of macrome road wolverhampton…
28 October 1987
Legal charge
Delivered: 31 October 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 26 caldland court ocean village marina of channel way…
25 October 1985
Charge
Delivered: 30 October 1985
Status: Satisfied on 4 March 2004
Persons entitled: Midland Bank PLC
Description: All bookdebts and other debts present and future.
1 May 1980
Charge
Delivered: 7 May 1980
Status: Satisfied on 4 March 2004
Persons entitled: Midland Bank PLC
Description: Floating charge on. Undertaking and all property and assets…
20 March 1980
Legal mortgage
Delivered: 26 March 1980
Status: Satisfied on 4 March 2004
Persons entitled: Midland Bank PLC
Description: F/H land & premises on the west side of woden road…
26 September 1977
Mortgage
Delivered: 30 September 1977
Status: Satisfied on 4 March 2004
Persons entitled: Midland Bank PLC
Description: Freehold land hereditaments and premises being on the west…
11 December 1975
Floating charge
Delivered: 16 December 1975
Status: Satisfied on 4 March 2004
Persons entitled: Midland Bank PLC
Description: Floating charge over. Undertaking and all property and…
18 July 1974
Mortgage
Delivered: 24 July 1974
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Culwell factory, heath town, wolverhampton, staffordshire…
11 May 1973
Mortgage
Delivered: 17 May 1973
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land and premises fronting woden road culwell factory…