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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
REDFEARN, Philip | 04 June 2015 | 11 October 2018 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 January 2019 | Outstanding |
N/A |