About

Registered Number: 03369361
Date of Incorporation: 12/05/1997 (26 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 01/10/2019 (4 years and 6 months ago)
Registered Address: HOLMES PEAT THORPE, Basepoint Business Centre 110 Butterfield, Great Marlings, Luton, Beds, LU2 8DL

 

Having been setup in 1997, S.B. Electrical Ltd has its registered office in Luton in Beds. This company has 2 directors listed as Browning, Steven Charles, Herd, Sharon at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWNING, Steven Charles 12 May 1997 - 1
Secretary Name Appointed Resigned Total Appointments
HERD, Sharon 12 May 1997 01 December 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 July 2019
DS01 - Striking off application by a company 04 July 2019
CS01 - N/A 23 May 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 06 June 2018
CH01 - Change of particulars for director 16 January 2018
PSC04 - N/A 16 January 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 21 May 2012
AD01 - Change of registered office address 21 May 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 12 May 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 14 May 2008
288c - Notice of change of directors or secretaries or in their particulars 13 May 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
AA - Annual Accounts 31 January 2008
287 - Change in situation or address of Registered Office 08 October 2007
363a - Annual Return 09 July 2007
AA - Annual Accounts 26 March 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 17 May 2006
AA - Annual Accounts 14 December 2005
363s - Annual Return 18 May 2005
363s - Annual Return 24 May 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 20 May 2003
AA - Annual Accounts 08 January 2003
288c - Notice of change of directors or secretaries or in their particulars 30 October 2002
363s - Annual Return 25 July 2002
AA - Annual Accounts 18 December 2001
363s - Annual Return 18 May 2001
225 - Change of Accounting Reference Date 29 March 2001
AA - Annual Accounts 15 February 2001
363s - Annual Return 30 May 2000
AA - Annual Accounts 26 November 1999
363s - Annual Return 20 May 1999
AA - Annual Accounts 13 July 1998
363s - Annual Return 18 May 1998
288b - Notice of resignation of directors or secretaries 22 May 1997
288b - Notice of resignation of directors or secretaries 22 May 1997
288a - Notice of appointment of directors or secretaries 22 May 1997
288a - Notice of appointment of directors or secretaries 22 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 1997
NEWINC - New incorporation documents 12 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.