S + B UK LIMITED

Address:
Labtec Street, Swinton, Manchester, M27 8SE

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
31090 Manufacture of other furniture

Office Location

Address LABTEC STREET
SWINTON
Post Town MANCHESTER
Post Code M27 8SE

Companies with the same location

Entity Name Office Address
SNB 06 LIMITED Labtec Street, Swinton, Manchester, M27 8SE

Companies with the same post code

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

Company Officer

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
/

Competitor

Search similar business entities

Post Town MANCHESTER
Post Code M27 8SE
SIC Code 31090 - Manufacture of other furniture

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches