About

Registered Number: 06558700
Date of Incorporation: 08/04/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: 20 Calvert Way, Bedale, North Yorkshire, DL8 2AP

 

Sb Building Contractors Ltd was founded on 08 April 2008 with its registered office in Bedale in North Yorkshire, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STANDEN, Roger 08 April 2008 - 1
BOYNTON, Neil Richard 08 April 2008 22 October 2012 1
STRONG, Martyn Johnathon 08 April 2008 07 August 2010 1

Filing History

Document Type Date
RESOLUTIONS - N/A 10 July 2020
SH19 - Statement of capital 10 July 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 July 2020
CAP-SS - N/A 10 July 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 09 April 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 19 July 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 08 September 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 28 January 2017
AR01 - Annual Return 21 April 2016
DISS40 - Notice of striking-off action discontinued 06 April 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 12 April 2013
MG01 - Particulars of a mortgage or charge 01 February 2013
AA - Annual Accounts 19 November 2012
TM01 - Termination of appointment of director 24 October 2012
AR01 - Annual Return 14 May 2012
SH01 - Return of Allotment of shares 05 January 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 09 May 2011
AD01 - Change of registered office address 24 February 2011
AA - Annual Accounts 04 November 2010
CH01 - Change of particulars for director 24 August 2010
TM02 - Termination of appointment of secretary 24 August 2010
TM01 - Termination of appointment of director 24 August 2010
AD01 - Change of registered office address 07 July 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 10 March 2010
363a - Annual Return 12 June 2009
395 - Particulars of a mortgage or charge 20 June 2008
NEWINC - New incorporation documents 08 April 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 25 January 2013 Outstanding

N/A

Debenture 17 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.