About

Registered Number: 04906215
Date of Incorporation: 21/09/2003 (21 years and 6 months ago)
Company Status: Active
Registered Address: 39 High Street, Wednesfield, Wolverhampton, West Midlands, WV11 1ST

 

Having been setup in 2003, S & B Industrial Investments Ltd have registered office in Wolverhampton, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. There are 4 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROADLEY, Sophie Josephine 20 September 2019 - 1
BROADLEY, Stephanie Rosemary 10 July 2015 - 1
BROADLEY, Steven 15 October 2003 24 August 2015 1
Secretary Name Appointed Resigned Total Appointments
BROADLEY, Karen Joyce 15 October 2003 - 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
CS01 - N/A 25 October 2019
AA - Annual Accounts 24 October 2019
AP01 - Appointment of director 25 September 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 20 September 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 13 September 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 30 September 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 21 September 2015
TM01 - Termination of appointment of director 24 August 2015
AP01 - Appointment of director 13 July 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 15 August 2013
MG01 - Particulars of a mortgage or charge 04 December 2012
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 03 September 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 22 September 2011
MG01 - Particulars of a mortgage or charge 10 June 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 15 October 2010
CH03 - Change of particulars for secretary 11 December 2009
CH01 - Change of particulars for director 11 December 2009
AD01 - Change of registered office address 11 December 2009
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 19 August 2009
287 - Change in situation or address of Registered Office 26 January 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 11 August 2008
AA - Annual Accounts 12 December 2007
363a - Annual Return 09 November 2007
395 - Particulars of a mortgage or charge 15 June 2007
AA - Annual Accounts 12 December 2006
363a - Annual Return 10 October 2006
395 - Particulars of a mortgage or charge 04 April 2006
288c - Notice of change of directors or secretaries or in their particulars 31 January 2006
AA - Annual Accounts 18 January 2006
363a - Annual Return 20 September 2005
AA - Annual Accounts 27 January 2005
225 - Change of Accounting Reference Date 27 January 2005
363s - Annual Return 18 November 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2004
288a - Notice of appointment of directors or secretaries 27 October 2003
288a - Notice of appointment of directors or secretaries 27 October 2003
288b - Notice of resignation of directors or secretaries 27 October 2003
288b - Notice of resignation of directors or secretaries 27 October 2003
287 - Change in situation or address of Registered Office 27 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2003
NEWINC - New incorporation documents 21 September 2003

Mortgages & Charges

Description Date Status Charge by
Chattels mortgage 29 November 2012 Outstanding

N/A

Guarantee & debenture 27 May 2011 Outstanding

N/A

Legal charge 14 June 2007 Outstanding

N/A

Guarantee & debenture 20 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.