About

Registered Number: 04906588
Date of Incorporation: 22/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Coppice House Coppice Side, Brownhills, Walsall, WS8 7EX,

 

S & B Electrical Systems Ltd was registered on 22 September 2003, it's status at Companies House is "Active". The organisation has 3 directors. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLUNDELL, Christine Bridget 22 September 2003 - 1
BLUNDELL, Stephen Nicholas 22 September 2003 - 1
WYKE, Robert Andrew 22 September 2003 19 December 2008 1

Filing History

Document Type Date
AA - Annual Accounts 01 May 2020
AD01 - Change of registered office address 20 January 2020
AD01 - Change of registered office address 20 January 2020
CS01 - N/A 23 September 2019
AAMD - Amended Accounts 15 January 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 25 September 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 26 September 2017
AA - Annual Accounts 10 October 2016
CS01 - N/A 27 September 2016
MR01 - N/A 22 July 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 22 March 2011
AD01 - Change of registered office address 09 December 2010
CH01 - Change of particulars for director 24 November 2010
CH01 - Change of particulars for director 23 November 2010
AD01 - Change of registered office address 11 November 2010
AR01 - Annual Return 21 October 2010
MG01 - Particulars of a mortgage or charge 09 September 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 24 September 2009
288b - Notice of resignation of directors or secretaries 24 September 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 02 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 October 2008
287 - Change in situation or address of Registered Office 02 October 2008
353 - Register of members 02 October 2008
AA - Annual Accounts 31 March 2008
363s - Annual Return 22 October 2007
AA - Annual Accounts 15 September 2007
363s - Annual Return 27 October 2006
AA - Annual Accounts 05 July 2006
363s - Annual Return 21 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2005
AA - Annual Accounts 14 January 2005
395 - Particulars of a mortgage or charge 05 January 2005
363s - Annual Return 08 October 2004
225 - Change of Accounting Reference Date 07 October 2003
288b - Notice of resignation of directors or secretaries 30 September 2003
288b - Notice of resignation of directors or secretaries 30 September 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
NEWINC - New incorporation documents 22 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 July 2016 Outstanding

N/A

Legal charge 08 September 2010 Outstanding

N/A

Debenture 21 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.