About

Registered Number: 08493057
Date of Incorporation: 17/04/2013 (11 years and 2 months ago)
Company Status: Active
Registered Address: Sevendale House 3rd Floor, Suite 6c, Sevendale House, 5-7 Dale Street, Manchester, M1 1JB,

 

Based in Manchester, S4b (Holdings) Ltd was founded on 17 April 2013, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. There are 12 directors listed as Clarke, Emma Margaret, Rapley, Bronwen Mary, Warrington, James, Springett, Gordon Neil, Brown, Andrew Michael James, Cooper, Alastair James, Curle, Mark John, Lagar, Gary, Leech, Benjamin Huw, Love, Brian, Nicholson, Helen Rachel, Winterbourne, Judith Margaret for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAPLEY, Bronwen Mary 14 July 2017 - 1
WARRINGTON, James 17 June 2019 - 1
BROWN, Andrew Michael James 01 April 2017 14 July 2017 1
COOPER, Alastair James 16 January 2017 21 August 2020 1
CURLE, Mark John 21 July 2017 10 May 2019 1
LAGAR, Gary 16 December 2013 29 May 2014 1
LEECH, Benjamin Huw 17 April 2013 23 April 2019 1
LOVE, Brian 16 December 2013 31 March 2015 1
NICHOLSON, Helen Rachel 29 May 2014 21 November 2016 1
WINTERBOURNE, Judith Margaret 16 December 2013 31 March 2017 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Emma Margaret 31 October 2018 - 1
SPRINGETT, Gordon Neil 02 January 2014 31 October 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 26 August 2020
AD01 - Change of registered office address 19 June 2020
CS01 - N/A 14 May 2020
TM01 - Termination of appointment of director 28 January 2020
AP01 - Appointment of director 19 November 2019
TM01 - Termination of appointment of director 19 November 2019
AA - Annual Accounts 08 October 2019
AP01 - Appointment of director 18 July 2019
TM01 - Termination of appointment of director 14 May 2019
TM01 - Termination of appointment of director 07 May 2019
AP01 - Appointment of director 03 May 2019
CS01 - N/A 17 April 2019
AP01 - Appointment of director 03 April 2019
TM01 - Termination of appointment of director 03 April 2019
AD01 - Change of registered office address 14 November 2018
AP03 - Appointment of secretary 13 November 2018
TM02 - Termination of appointment of secretary 12 November 2018
AD01 - Change of registered office address 12 November 2018
AD01 - Change of registered office address 16 October 2018
AA - Annual Accounts 05 October 2018
CS01 - N/A 17 April 2018
AD01 - Change of registered office address 17 April 2018
AA - Annual Accounts 02 October 2017
AP01 - Appointment of director 21 July 2017
AP01 - Appointment of director 19 July 2017
TM01 - Termination of appointment of director 19 July 2017
CS01 - N/A 19 April 2017
AP01 - Appointment of director 07 April 2017
TM01 - Termination of appointment of director 06 April 2017
AP01 - Appointment of director 18 January 2017
TM01 - Termination of appointment of director 17 January 2017
TM01 - Termination of appointment of director 17 January 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 08 October 2015
AD01 - Change of registered office address 27 July 2015
AR01 - Annual Return 01 May 2015
AP01 - Appointment of director 13 April 2015
TM01 - Termination of appointment of director 13 April 2015
AA01 - Change of accounting reference date 19 January 2015
AA - Annual Accounts 23 December 2014
AD01 - Change of registered office address 17 October 2014
AA01 - Change of accounting reference date 30 July 2014
TM01 - Termination of appointment of director 05 June 2014
AP01 - Appointment of director 05 June 2014
AR01 - Annual Return 17 April 2014
AP01 - Appointment of director 13 March 2014
TM01 - Termination of appointment of director 07 March 2014
AP03 - Appointment of secretary 30 January 2014
AD01 - Change of registered office address 20 January 2014
AP01 - Appointment of director 09 January 2014
AP01 - Appointment of director 09 January 2014
AP01 - Appointment of director 09 January 2014
AP01 - Appointment of director 09 January 2014
MR01 - N/A 31 December 2013
NEWINC - New incorporation documents 17 April 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.