S B COMPONENTS (INTERNATIONAL) LIMITED
Overview
Company Name | S B COMPONENTS (INTERNATIONAL) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03859796 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of S B COMPONENTS (INTERNATIONAL) LIMITED?
- Manufacture of other tanks, reservoirs and containers of metal (25290) / Manufacturing
Where is S B COMPONENTS (INTERNATIONAL) LIMITED located?
Registered Office Address | Millennium Works Enterprise Way PE14 0SB Wisbech Cambridgeshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for S B COMPONENTS (INTERNATIONAL) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for S B COMPONENTS (INTERNATIONAL) LIMITED?
Last Confirmation Statement Made Up To | Nov 15, 2025 |
---|---|
Next Confirmation Statement Due | Nov 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 15, 2024 |
Overdue | No |
What are the latest filings for S B COMPONENTS (INTERNATIONAL) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Mar 31, 2024 | 28 pages | AA | ||
Termination of appointment of Alan Sime as a director on Jan 31, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Susan Allan as a director on Jan 02, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Nov 15, 2024 with updates | 4 pages | CS01 | ||
Confirmation statement made on Oct 15, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Craig Andrew Harris on Nov 30, 2022 | 2 pages | CH01 | ||
Change of details for Total Vehicle Solutions Group Limited as a person with significant control on May 09, 2023 | 2 pages | PSC05 | ||
Termination of appointment of Jonathan Geoffrey Rawlings as a director on Jan 25, 2024 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2023 | 28 pages | AA | ||
Confirmation statement made on Oct 15, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 28 pages | AA | ||
Confirmation statement made on Oct 15, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 28 pages | AA | ||
Termination of appointment of David Brown Manning as a director on Mar 09, 2022 | 1 pages | TM01 | ||
Termination of appointment of Michael James Rice as a director on Feb 28, 2022 | 1 pages | TM01 | ||
Appointment of Mr Alan Sime as a director on Feb 07, 2022 | 2 pages | AP01 | ||
Appointment of Mr Jonathan Geoffrey Rawlings as a director on Feb 07, 2022 | 2 pages | AP01 | ||
Director's details changed for Mr Craig Andrew Harris on Sep 05, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Oct 15, 2021 with updates | 4 pages | CS01 | ||
Termination of appointment of Neil Bailey as a director on Sep 09, 2021 | 1 pages | TM01 | ||
Termination of appointment of James Warren as a director on Aug 23, 2021 | 1 pages | TM01 | ||
Termination of appointment of Matthew Warren as a director on Aug 23, 2021 | 1 pages | TM01 | ||
Appointment of Mr Craig Andrew Harris as a director on Aug 16, 2021 | 2 pages | AP01 | ||
Termination of appointment of David Mcqueen as a director on Jul 06, 2021 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2020 | 26 pages | AA | ||
Who are the officers of S B COMPONENTS (INTERNATIONAL) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ALLAN, Susan | Director | Enterprise Way PE14 0SB Wisbech Millennium Works Cambridgeshire England | England | British | Chief Financial Officer (Accountant) | 209254090001 | ||||
DUCKER, Andrew James | Director | Enterprise Way PE14 0SB Wisbech Millennium Works Cambridgeshire England | United Kingdom | British | Company Director | 140698250001 | ||||
HARRIS, Craig Andrew | Director | Enterprise Way PE14 0SB Wisbech Millennium Works Cambridgeshire England | England | British | Executive Chairman | 271220350008 | ||||
BUSHELL, Steven | Secretary | Orchard House High Broadgate Tydd St Giles PE13 5LS Wisbech Cambridgeshire | British | Engineer | 66510010002 | |||||
CHETTLEBURGH INTERNATIONAL LIMITED | Nominee Secretary | Temple House 20 Holywell Row EC2A 4JB London | 900000860001 | |||||||
BAILEY, Neil Robert | Director | Enterprise Way PE14 0SB Wisbech Millenium Works Cambridgeshire | England | British | None | 240450490001 | ||||
BUSHELL, Joy | Director | Orchard House High Broadgate PE13 5LS Tydd St Giles Cambridgeshire | England | British | Housewife | 124987690001 | ||||
BUSHELL, Steven | Director | Orchard House High Broadgate Tydd St Giles PE13 5LS Wisbech Cambridgeshire | United Kingdom | British | Engineer | 66510010002 | ||||
KORAL, Gregory David | Director | Enterprise Way PE14 0SB Wisbech Millennium Works Cambridgeshire England | England | British | Accountant | 108145070001 | ||||
MANNING, David Brown | Director | Enterprise Way PE14 0SB Wisbech Millennium Works Cambridgeshire England | England | British | Company Director | 118638810003 | ||||
MCQUEEN, David | Director | Enterprise Way PE14 0SB Wisbech Millennium Works Cambridgeshire England | United Kingdom | British | Company Director | 241122100001 | ||||
OLDFIELD, Carol Ann | Director | Enterprise Way PE14 0SB Wisbech Millennium Works Cambridgeshire England | Great Britain | British | Accountant | 181067380001 | ||||
RAWLINGS, Jonathan Geoffrey | Director | Enterprise Way PE14 0SB Wisbech Millennium Works Cambridgeshire England | England | British | Chartered Accountant | 266379160001 | ||||
RICE, Michael James | Director | Enterprise Way PE14 0SB Wisbech Millennium Works Cambridgeshire England | United Kingdom | British | Chartered Accountant | 290232950001 | ||||
SCOTT, Richard Charles | Director | Fairview 212 High Road Newton PE13 4NB Wisbech Cambridgeshire | United Kingdom | British | Engineer | 69139260001 | ||||
SIME, Alan | Director | Enterprise Way PE14 0SB Wisbech Millennium Works Cambridgeshire England | England | British | Chief Financial Officer | 51759580002 | ||||
WARREN, James | Director | Enterprise Way PE14 0SB Wisbech Millenium Works Cambridgeshire United Kingdom | United Kingdom | British | None | 169893940001 | ||||
WARREN, Matthew | Director | Enterprise Way PE14 0SB Wisbech Millenium Works Cambridgeshire United Kingdom | United Kingdom | British | Sales Director | 224686250001 |
Who are the persons with significant control of S B COMPONENTS (INTERNATIONAL) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tvs Interfleet Limited | Dec 02, 2016 | Enterprise Way PE14 0SB Wisbech Millennium Works Cambridgeshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Steven Bushell | Apr 06, 2016 | Enterprise Way PE14 0SB Wisbech Millennium Works Cambridgeshire England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Joy Bushell | Apr 06, 2016 | Enterprise Way PE14 0SB Wisbech Millennium Works Cambridgeshire England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0