About

Registered Number: 05188814
Date of Incorporation: 26/07/2004 (20 years and 9 months ago)
Company Status: Active
Registered Address: 3b Spur Road, Quarry Lane Industrial Estate, Chichester, West Sussex, PO19 8PR

 

Sb Metals (Europe) Ltd was registered on 26 July 2004 and has its registered office in Chichester, it has a status of "Active". We don't currently know the number of employees at Sb Metals (Europe) Ltd. There are 2 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TAYLOR, Ian Jonathan 24 June 2011 - 1
LEE, Jean Elizabeth 01 January 2005 24 June 2011 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AA - Annual Accounts 24 October 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 04 January 2018
PSC07 - N/A 04 January 2018
PSC01 - N/A 04 January 2018
AA - Annual Accounts 20 October 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 14 November 2016
PARENT_ACC - N/A 14 November 2016
AGREEMENT2 - N/A 14 November 2016
GUARANTEE2 - N/A 14 November 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 03 November 2015
PARENT_ACC - N/A 03 November 2015
GUARANTEE2 - N/A 03 November 2015
AGREEMENT2 - N/A 03 November 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 07 November 2014
AGREEMENT2 - N/A 07 November 2014
GUARANTEE2 - N/A 07 November 2014
PARENT_ACC - N/A 28 October 2014
AD01 - Change of registered office address 01 July 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 05 November 2013
PARENT_ACC - N/A 05 November 2013
AGREEMENT2 - N/A 05 November 2013
GUARANTEE2 - N/A 05 November 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 01 November 2012
AUD - Auditor's letter of resignation 01 November 2012
AUD - Auditor's letter of resignation 06 September 2012
AR01 - Annual Return 19 January 2012
MG01 - Particulars of a mortgage or charge 23 December 2011
MG01 - Particulars of a mortgage or charge 23 December 2011
AP03 - Appointment of secretary 15 July 2011
AA01 - Change of accounting reference date 15 July 2011
TM02 - Termination of appointment of secretary 15 July 2011
TM01 - Termination of appointment of director 15 July 2011
AP01 - Appointment of director 15 July 2011
AD01 - Change of registered office address 15 July 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 27 February 2011
SH01 - Return of Allotment of shares 07 February 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH03 - Change of particulars for secretary 12 January 2010
AA - Annual Accounts 02 January 2010
288c - Notice of change of directors or secretaries or in their particulars 06 February 2009
288c - Notice of change of directors or secretaries or in their particulars 06 February 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 20 January 2009
287 - Change in situation or address of Registered Office 31 December 2008
AA - Annual Accounts 04 February 2008
363s - Annual Return 23 August 2007
363s - Annual Return 31 August 2006
AA - Annual Accounts 12 April 2006
363s - Annual Return 22 September 2005
225 - Change of Accounting Reference Date 18 August 2005
288a - Notice of appointment of directors or secretaries 23 February 2005
288a - Notice of appointment of directors or secretaries 23 February 2005
288b - Notice of resignation of directors or secretaries 02 August 2004
288b - Notice of resignation of directors or secretaries 02 August 2004
287 - Change in situation or address of Registered Office 02 August 2004
NEWINC - New incorporation documents 26 July 2004

Mortgages & Charges

Description Date Status Charge by
General pledge 15 December 2011 Outstanding

N/A

Debenture 15 December 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.