About

Registered Number: 09623328
Date of Incorporation: 04/06/2015 (8 years and 11 months ago)
Company Status: Active
Registered Address: The Courtyard, Green Lane, Heywood, Lancashire, OL10 2EX,

 

Having been setup in 2015, Sbs Construction Group Ltd are based in Heywood in Lancashire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. There is one director listed as Redfearn, Philip for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REDFEARN, Philip 04 June 2015 11 October 2018 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AP01 - Appointment of director 17 January 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 02 September 2019
AP01 - Appointment of director 16 July 2019
TM01 - Termination of appointment of director 16 July 2019
RESOLUTIONS - N/A 03 June 2019
SH10 - Notice of particulars of variation of rights attached to shares 30 May 2019
SH08 - Notice of name or other designation of class of shares 29 May 2019
MR01 - N/A 31 January 2019
AD01 - Change of registered office address 17 October 2018
TM01 - Termination of appointment of director 17 October 2018
AP01 - Appointment of director 17 October 2018
PSC02 - N/A 17 October 2018
AP01 - Appointment of director 17 October 2018
AD01 - Change of registered office address 17 October 2018
AP01 - Appointment of director 17 October 2018
AP01 - Appointment of director 17 October 2018
PSC07 - N/A 17 October 2018
AA - Annual Accounts 30 September 2018
PSC04 - N/A 07 June 2018
CS01 - N/A 06 June 2018
CH01 - Change of particulars for director 06 June 2018
CH01 - Change of particulars for director 05 June 2018
PSC04 - N/A 05 June 2018
AD01 - Change of registered office address 22 May 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 15 June 2017
CH01 - Change of particulars for director 21 March 2017
CH01 - Change of particulars for director 21 March 2017
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 06 June 2016
AA01 - Change of accounting reference date 20 April 2016
MA - Memorandum and Articles 24 March 2016
SH01 - Return of Allotment of shares 08 March 2016
RESOLUTIONS - N/A 11 February 2016
CH01 - Change of particulars for director 23 December 2015
NEWINC - New incorporation documents 04 June 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 January 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.