About

Registered Number: 04569401
Date of Incorporation: 22/10/2002 (22 years and 6 months ago)
Company Status: Active
Registered Address: 12 Hatherley Road, Sidcup, Kent, DA14 4DT

 

Established in 2002, S R B C Ltd have registered office in Kent. Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Kane, Janet Dorothy, Bedford, James Terrence, La Roche, John Brian, Luff, Raymond Frederick, Herridge, Jack Ernest, Hollingum, Donald Stephen Leslie, Poultney, David Anthony at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEDFORD, James Terrence 23 February 2018 - 1
LA ROCHE, John Brian 01 March 2005 - 1
HERRIDGE, Jack Ernest 22 October 2002 16 March 2009 1
HOLLINGUM, Donald Stephen Leslie 22 October 2002 01 March 2005 1
POULTNEY, David Anthony 16 March 2009 23 February 2018 1
Secretary Name Appointed Resigned Total Appointments
KANE, Janet Dorothy 27 January 2008 - 1
LUFF, Raymond Frederick 22 October 2002 27 January 2008 1

Filing History

Document Type Date
AA - Annual Accounts 17 April 2020
CS01 - N/A 25 November 2019
AA - Annual Accounts 12 June 2019
CH01 - Change of particulars for director 10 June 2019
CH03 - Change of particulars for secretary 10 June 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 28 June 2018
TM01 - Termination of appointment of director 18 June 2018
AP01 - Appointment of director 18 June 2018
AP01 - Appointment of director 09 March 2018
TM01 - Termination of appointment of director 09 March 2018
CS01 - N/A 17 November 2017
AA - Annual Accounts 01 June 2017
CS01 - N/A 10 November 2016
CS01 - N/A 10 November 2016
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 09 May 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
AA - Annual Accounts 25 August 2009
288a - Notice of appointment of directors or secretaries 04 April 2009
288b - Notice of resignation of directors or secretaries 04 April 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 04 August 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
363a - Annual Return 26 October 2007
AA - Annual Accounts 14 August 2007
363s - Annual Return 06 January 2007
AA - Annual Accounts 06 June 2006
363s - Annual Return 28 October 2005
AA - Annual Accounts 18 March 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
288b - Notice of resignation of directors or secretaries 18 March 2005
363s - Annual Return 27 October 2004
AA - Annual Accounts 05 April 2004
363s - Annual Return 07 November 2003
288b - Notice of resignation of directors or secretaries 29 October 2002
288b - Notice of resignation of directors or secretaries 29 October 2002
288a - Notice of appointment of directors or secretaries 29 October 2002
288a - Notice of appointment of directors or secretaries 29 October 2002
288a - Notice of appointment of directors or secretaries 29 October 2002
287 - Change in situation or address of Registered Office 29 October 2002
NEWINC - New incorporation documents 22 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.