About

Registered Number: 02683343
Date of Incorporation: 03/02/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: 10 Bond Avenue, Bletchley, Milton Keynes, MK1 1RE,

 

Established in 1992, S.R.B.E. Ltd are based in Milton Keynes, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOUDIE, Peter Owen 25 July 2018 - 1
MILLER, David Stephen 09 April 2006 25 May 2007 1
MILLER, Maria Helen 09 April 2006 25 May 2007 1
MILLER, Stephen Ernest Edward 25 September 1992 09 April 2006 1
RANCE, Christopher John 25 May 2007 05 April 2016 1
Secretary Name Appointed Resigned Total Appointments
USHER, Terrie 25 May 2007 05 April 2016 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
MR01 - N/A 19 August 2020
CS01 - N/A 18 June 2020
AA - Annual Accounts 24 July 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 02 August 2018
AP01 - Appointment of director 25 July 2018
MR04 - N/A 22 May 2018
AD01 - Change of registered office address 15 May 2018
CS01 - N/A 31 January 2018
MR01 - N/A 29 November 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 16 February 2017
MR04 - N/A 31 August 2016
MR04 - N/A 31 August 2016
AA - Annual Accounts 27 July 2016
TM01 - Termination of appointment of director 04 May 2016
TM01 - Termination of appointment of director 04 May 2016
TM02 - Termination of appointment of secretary 04 May 2016
AP01 - Appointment of director 04 May 2016
AP01 - Appointment of director 04 May 2016
AD01 - Change of registered office address 04 May 2016
RESOLUTIONS - N/A 22 April 2016
MR01 - N/A 14 April 2016
MR01 - N/A 06 April 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 12 February 2015
MR04 - N/A 03 December 2014
MR04 - N/A 03 December 2014
MR01 - N/A 20 November 2014
MR01 - N/A 09 October 2014
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 07 March 2014
AD01 - Change of registered office address 07 June 2013
MISC - Miscellaneous document 15 May 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 02 August 2011
MG01 - Particulars of a mortgage or charge 01 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 March 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 10 June 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 22 July 2008
363a - Annual Return 18 February 2008
395 - Particulars of a mortgage or charge 02 October 2007
AA - Annual Accounts 24 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
225 - Change of Accounting Reference Date 22 June 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
287 - Change in situation or address of Registered Office 11 June 2007
288b - Notice of resignation of directors or secretaries 11 June 2007
288b - Notice of resignation of directors or secretaries 11 June 2007
363a - Annual Return 13 February 2007
AA - Annual Accounts 19 May 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
363a - Annual Return 02 February 2006
AA - Annual Accounts 11 July 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 08 April 2004
363s - Annual Return 09 February 2004
AA - Annual Accounts 26 April 2003
363s - Annual Return 07 February 2003
AA - Annual Accounts 20 June 2002
363s - Annual Return 06 February 2002
AA - Annual Accounts 10 April 2001
363s - Annual Return 12 February 2001
AA - Annual Accounts 04 April 2000
363s - Annual Return 08 February 2000
395 - Particulars of a mortgage or charge 05 June 1999
AA - Annual Accounts 02 May 1999
363s - Annual Return 11 February 1999
AA - Annual Accounts 02 July 1998
363s - Annual Return 05 February 1998
AA - Annual Accounts 14 July 1997
363s - Annual Return 10 February 1997
AA - Annual Accounts 25 July 1996
363s - Annual Return 15 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 1995
AA - Annual Accounts 25 July 1995
363s - Annual Return 30 January 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 22 September 1994
AA - Annual Accounts 07 June 1994
363s - Annual Return 18 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 1993
363s - Annual Return 05 March 1993
395 - Particulars of a mortgage or charge 02 February 1993
287 - Change in situation or address of Registered Office 28 January 1993
RESOLUTIONS - N/A 26 November 1992
RESOLUTIONS - N/A 26 November 1992
AA - Annual Accounts 26 November 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 November 1992
MEM/ARTS - N/A 26 October 1992
RESOLUTIONS - N/A 17 October 1992
123 - Notice of increase in nominal capital 17 October 1992
288 - N/A 09 October 1992
288 - N/A 09 October 1992
CERTNM - Change of name certificate 06 October 1992
NEWINC - New incorporation documents 03 February 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 August 2020 Outstanding

N/A

A registered charge 24 November 2017 Outstanding

N/A

A registered charge 05 April 2016 Fully Satisfied

N/A

A registered charge 05 April 2016 Outstanding

N/A

A registered charge 07 November 2014 Fully Satisfied

N/A

A registered charge 25 September 2014 Fully Satisfied

N/A

All assets debenture 29 June 2011 Fully Satisfied

N/A

Debenture 27 September 2007 Fully Satisfied

N/A

Debenture 02 June 1999 Fully Satisfied

N/A

Fixed and floating charge 13 September 1994 Fully Satisfied

N/A

Debenture 29 January 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.