S + B UK LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03280435. The registration start date is November 19, 1996. The current status is Active.
Company Number | 03280435 |
Company Name | S + B UK LIMITED |
Registered Address |
Labtec Street Swinton Manchester M27 8SE |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1996-11-19 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2020-12-31 |
Accounts Last Update | 2018-12-31 |
Returns Due Date | 2016-12-17 |
Returns Last Update | 2015-11-19 |
Confirmation Statement Due Date | 2021-10-06 |
Confirmation Statement Last Update | 2020-09-22 |
Mortgage Charges | 2 |
Mortgage Outstanding | 1 |
Mortgage Satisfied | 1 |
Information Source | source link |
SIC Code | Industry |
---|---|
31090 | Manufacture of other furniture |
Address |
LABTEC STREET SWINTON |
Post Town | MANCHESTER |
Post Code | M27 8SE |
Entity Name | Office Address |
---|---|
SNB 06 LIMITED | Labtec Street, Swinton, Manchester, M27 8SE |
Entity Name | Office Address |
---|---|
FAIR PRICE MEATS LTD | 9-11 Labtec Street, Wheatsheaf Industrial Estate, Pendlebury, M27 8SE, United Kingdom |
SPEEDEE LTD | Unit 1 Labtec Street, Swinton, Manchester, M27 8SE, England |
TRADING FLAMES LTD | Unit 5 Labtec Street Unit 5 Labtec Street, Swinton, Manchester, M27 8SE, England |
STEPHEN SHAWCROSS & SON (AUCTIONEERS) LIMITED | 7 Labtec Street, Swinton, Manchester, M27 8SE, England |
SWITCHMOST LIMITED | 7 Labtec Street, Swinton, Manchester, M27 8SE, England |
ARYAN POULTRY PRODUCTS LTD | 9 Labtec Street, Wheatsheaf Industrial Estate, Bolton Road, Pendlebury, M27 8SE, United Kingdom |
FEARN INVESTMENT GROUP LIMITED | Unit 4 2-10 Labtec Street, Pendlebury, Swinton, Manchester, M27 8SE, England |
SINO 24 LOGISTICS LIMITED | Unit 1 Labtec Street, Pendlebury, Swinton, Manchester, M27 8SE |
PLATINUM WEDDING CARS (NORTH WEST) LTD | Unit 5 Labtec Street, Pendlebury Swinton, Manchester, M27 8SE |
VINTAGE WEDDING CARS (NORTH WEST) LTD | Unit 5 Labtec Street, Pendlebury, Swinton, Lancashire, M27 8SE |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
BENTHAM, Paul John | Director (Active) | Labtec Street, Swinton, Manchester, M27 8SE | June 1970 / 24 March 2006 |
British / England |
Sales Director |
NORRIS, Craig | Director (Active) | Labtec Street, Swinton, Manchester, M27 8SE | July 1974 / 24 March 2006 |
British / England |
Operations Director |
SERRIDGE, Michael Thomas | Director (Active) | Labtec Street, Swinton, Manchester, M27 8SE | November 1950 / 10 December 1996 |
British / England |
Managing Director |
ALMOND, James Michael | Secretary (Resigned) | 9 Meadowcroft, Euxton, Chorley, Lancashire, PR7 6BU | / 16 January 1997 |
/ |
|
BEBBINGTON, Christine | Secretary (Resigned) | 35 Fife Avenue, Chadderton, Oldham, OL9 8AG | / 18 January 2008 |
/ |
|
CHAPMAN, Susan Veronica | Secretary (Resigned) | 43 Ellesmere Road, Eccles, Manchester, M30 9JH | / 23 December 2000 |
/ |
|
HIGHAM, Deborah | Secretary (Resigned) | 16 Footman Close, Astley, Tyldesley, Greather Manchester, M29 7SR | / 31 March 2003 |
/ |
|
HOLT, Peter Anthony Lord | Secretary (Resigned) | Four Oaks Altrincham Road, Morley, Wilmslow, Cheshire, SK9 4LT | / 4 December 1996 |
/ |
|
NASVANHISE, Tinashe | Secretary (Resigned) | 5 Stuart Street, Manchester, Lancashire, M11 4DQ | / 16 December 2004 |
/ |
|
NORRIS, Craig | Secretary (Resigned) | 78 Linden Park, Burnage, Manchester, Lancashire, M19 2PP | / 1 October 2005 |
/ |
|
YORKE, Angela | Secretary (Resigned) | 23 Holyrood Road, Prestwich, Manchester, England, M25 1PE | / 19 May 2010 |
/ |
|
ALMOND, James Michael | Director (Resigned) | 9 Meadowcroft, Euxton, Chorley, Lancashire, PR7 6BU | July 1945 / 10 December 1996 |
British / |
Operations Director |
GOEMANS, Josephus Hubertus Maria | Director (Resigned) | Parkzoom 16 Krimpden, A/O Yssel 2922ct, Holland | August 1945 / 4 December 1996 |
Dutch / |
Director |
HADDEMAN, Johannes Joseph | Director (Resigned) | H Freezerstraat 51, 3207 Hb Spijkenisse Nl, Spijkenisse 3207 Hb, Holland | August 1951 / 23 December 2000 |
Dutch / |
Co Director |
INSTANT COMPANIES LIMITED | Nominee Director (Resigned) | 1 Mitchell Lane, Bristol, Avon, BS1 6BU | / 19 November 1996 |
/ |
Post Town | MANCHESTER |
Post Code | M27 8SE |
SIC Code | 31090 - Manufacture of other furniture |
Please provide details on S + B UK LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.