About

Registered Number: 05436886
Date of Incorporation: 27/04/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: Henwood House, Henwood, Ashford, Kent, TN24 8DH

 

Sbk (UK) Ltd was founded on 27 April 2005 with its registered office in Ashford, it has a status of "Active". The companies directors are Cooper, Caroline, Millington Buck, Marc Edward, Brown, Slade Ian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Slade Ian 27 April 2005 24 October 2005 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Caroline 07 February 2006 - 1
MILLINGTON BUCK, Marc Edward 27 April 2005 24 October 2005 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 10 May 2019
AA - Annual Accounts 21 August 2018
CS01 - N/A 04 May 2018
AA - Annual Accounts 15 August 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
225 - Change of Accounting Reference Date 11 August 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 05 June 2008
288c - Notice of change of directors or secretaries or in their particulars 04 June 2008
287 - Change in situation or address of Registered Office 09 May 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 18 May 2007
AA - Annual Accounts 17 November 2006
225 - Change of Accounting Reference Date 17 November 2006
363a - Annual Return 25 May 2006
CERTNM - Change of name certificate 08 March 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
288b - Notice of resignation of directors or secretaries 16 May 2005
288b - Notice of resignation of directors or secretaries 16 May 2005
288a - Notice of appointment of directors or secretaries 16 May 2005
288a - Notice of appointment of directors or secretaries 16 May 2005
287 - Change in situation or address of Registered Office 16 May 2005
NEWINC - New incorporation documents 27 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.