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