About

Registered Number: 01887741
Date of Incorporation: 19/02/1985 (39 years and 2 months ago)
Company Status: Active
Registered Address: Biwater House, Station Approach, Dorking, Surrey, RH4 1TZ

 

Having been setup in 1985, S & B Plastics Machinery Company Ltd have registered office in Dorking, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. S & B Plastics Machinery Company Ltd has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LAMB, Jonathan Stuart 20 December 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 November 2019
CS01 - N/A 14 October 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 01 November 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 25 October 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 04 July 2013
TM01 - Termination of appointment of director 20 December 2012
AP03 - Appointment of secretary 20 December 2012
TM02 - Termination of appointment of secretary 20 December 2012
AP01 - Appointment of director 20 December 2012
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 13 October 2011
TM01 - Termination of appointment of director 16 February 2011
AP01 - Appointment of director 08 February 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 25 October 2010
CH01 - Change of particulars for director 15 June 2010
AR01 - Annual Return 19 November 2009
CH03 - Change of particulars for secretary 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 20 October 2009
288b - Notice of resignation of directors or secretaries 30 September 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
288a - Notice of appointment of directors or secretaries 02 April 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 27 October 2008
363a - Annual Return 26 October 2007
AA - Annual Accounts 16 October 2007
288c - Notice of change of directors or secretaries or in their particulars 31 May 2007
363a - Annual Return 01 November 2006
AA - Annual Accounts 26 September 2006
AA - Annual Accounts 10 January 2006
363a - Annual Return 25 October 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 27 July 2004
363s - Annual Return 15 October 2003
AA - Annual Accounts 12 July 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 22 October 2002
363s - Annual Return 09 November 2001
288a - Notice of appointment of directors or secretaries 16 October 2001
AA - Annual Accounts 02 October 2001
288b - Notice of resignation of directors or secretaries 02 October 2001
RESOLUTIONS - N/A 03 September 2001
RESOLUTIONS - N/A 03 September 2001
288b - Notice of resignation of directors or secretaries 14 August 2001
288a - Notice of appointment of directors or secretaries 14 August 2001
363s - Annual Return 16 November 2000
AA - Annual Accounts 14 July 2000
AA - Annual Accounts 22 December 1999
288a - Notice of appointment of directors or secretaries 22 November 1999
363s - Annual Return 22 November 1999
AA - Annual Accounts 21 December 1998
288b - Notice of resignation of directors or secretaries 23 November 1998
363s - Annual Return 17 November 1998
363s - Annual Return 18 November 1997
AA - Annual Accounts 19 August 1997
363s - Annual Return 21 November 1996
AA - Annual Accounts 13 November 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 December 1995
363s - Annual Return 15 November 1995
288 - N/A 03 August 1995
288 - N/A 12 May 1995
AA - Annual Accounts 30 March 1995
363s - Annual Return 31 October 1994
AA - Annual Accounts 11 October 1994
288 - N/A 14 June 1994
288 - N/A 14 June 1994
363s - Annual Return 09 November 1993
287 - Change in situation or address of Registered Office 09 November 1993
AA - Annual Accounts 24 September 1993
RESOLUTIONS - N/A 24 November 1992
AA - Annual Accounts 24 November 1992
363s - Annual Return 09 November 1992
288 - N/A 09 November 1992
363b - Annual Return 12 November 1991
AA - Annual Accounts 21 October 1991
288 - N/A 02 September 1991
AUD - Auditor's letter of resignation 06 February 1991
AUD - Auditor's letter of resignation 04 February 1991
363 - Annual Return 21 November 1990
AA - Annual Accounts 13 November 1990
AA - Annual Accounts 15 May 1990
363 - Annual Return 15 May 1990
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 15 May 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1989
AUD - Auditor's letter of resignation 22 March 1989
288 - N/A 06 March 1989
287 - Change in situation or address of Registered Office 06 March 1989
363 - Annual Return 21 October 1988
AA - Annual Accounts 18 October 1988
RESOLUTIONS - N/A 22 March 1988
123 - Notice of increase in nominal capital 22 March 1988
AA - Annual Accounts 09 November 1987
363 - Annual Return 02 November 1987
288 - N/A 23 September 1987
287 - Change in situation or address of Registered Office 23 September 1987
395 - Particulars of a mortgage or charge 06 July 1987
395 - Particulars of a mortgage or charge 31 March 1987
AA - Annual Accounts 14 November 1986
363 - Annual Return 10 September 1986
287 - Change in situation or address of Registered Office 10 September 1986
NEWINC - New incorporation documents 19 February 1985

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 June 1987 Outstanding

N/A

Debenture 23 March 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.