About

Registered Number: 04914958
Date of Incorporation: 29/09/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 47 Baranscraig Avenue, Patchan, Brighton, East Sussex, BN1 8RF

 

Based in Brighton, Sbc Enterprises Ltd was established in 2003, it's status in the Companies House registry is set to "Active". There are 2 directors listed for this organisation. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLAR, George 15 July 2004 - 1
Secretary Name Appointed Resigned Total Appointments
GIBBONS, Heidi 15 June 2004 31 August 2004 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CS01 - N/A 29 September 2019
AA - Annual Accounts 05 March 2019
CS01 - N/A 06 October 2018
AA - Annual Accounts 28 August 2018
CS01 - N/A 30 September 2017
AA - Annual Accounts 13 April 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 03 October 2015
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 04 October 2014
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 18 September 2012
AD01 - Change of registered office address 05 December 2011
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 30 September 2010
TM01 - Termination of appointment of director 30 July 2010
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 10 October 2008
AA - Annual Accounts 19 September 2008
363a - Annual Return 19 October 2007
AA - Annual Accounts 13 September 2007
363a - Annual Return 09 November 2006
AA - Annual Accounts 12 June 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
363s - Annual Return 10 November 2005
AA - Annual Accounts 03 August 2005
363s - Annual Return 06 October 2004
288b - Notice of resignation of directors or secretaries 07 September 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
RESOLUTIONS - N/A 12 August 2004
RESOLUTIONS - N/A 12 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 2004
123 - Notice of increase in nominal capital 12 August 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
287 - Change in situation or address of Registered Office 07 July 2004
225 - Change of Accounting Reference Date 07 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2004
287 - Change in situation or address of Registered Office 25 May 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
CERTNM - Change of name certificate 07 May 2004
RESOLUTIONS - N/A 14 November 2003
NEWINC - New incorporation documents 29 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.