Company NameSb & A (UK) Ltd
DirectorPeter Robert Anderson
Company StatusActive
Company Number06546036
CategoryPrivate Limited Company
Incorporation Date27 March 2008(16 years, 1 month ago)
Previous NameS B & A (Manufacturers) Ltd

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameMr Peter Robert Anderson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2008(same day as company formation)
RoleWorks Manager
Country of ResidenceEngland
Correspondence AddressUnit 3 Easter Park
Beam Reach 8 Ferry Lane
Rainham
RM13 9BP
Secretary NamePatricia Anderson
NationalityBritish
StatusResigned
Appointed27 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 3 Easter Park
Beam Reach 8 Ferry Lane
Rainham
RM13 9BP
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed27 March 2008(same day as company formation)
Correspondence AddressRegent House 316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed27 March 2008(same day as company formation)
Correspondence AddressRegent House 316 Beulah Hill
London
SE19 3HP

Contact

Telephone01708 253840
Telephone regionRomford

Location

Registered AddressUnit 3 Easter Park
Beam Reach 8 Ferry Lane
Rainham
RM13 9BP
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardRainham and Wennington
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Charges

1 March 2018Delivered on: 2 March 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Leasehold property at 2 easter industrial park, ferry lane, rainham, RM13 9BP title no. EGL559601 and. Leasehold property at 3 easter industrial park, ferry lane, rainham, RM13 9BP title no. EGL559602.
Outstanding
22 November 2017Delivered on: 29 November 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

10 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
4 October 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
21 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
28 September 2022Confirmation statement made on 28 September 2022 with updates (4 pages)
31 March 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
14 March 2022Director's details changed for Mr Peter Robert Anderson on 14 March 2022 (2 pages)
13 October 2021Total exemption full accounts made up to 31 March 2021 (3 pages)
28 June 2021Previous accounting period extended from 30 September 2020 to 31 March 2021 (1 page)
29 March 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
9 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
7 April 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
9 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
1 March 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
22 February 2019Director's details changed for Mr Peter Robert Anderson on 1 November 2018 (2 pages)
2 November 2018Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
29 March 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
2 March 2018Registration of charge 065460360002, created on 1 March 2018 (11 pages)
31 January 2018Termination of appointment of Patricia Anderson as a secretary on 30 January 2018 (1 page)
29 November 2017Registration of charge 065460360001, created on 22 November 2017 (26 pages)
29 November 2017Registration of charge 065460360001, created on 22 November 2017 (26 pages)
18 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Acquisition of shares 01/10/2017
(2 pages)
18 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Acquisition of shares 01/10/2017
(2 pages)
12 October 2017Change of details for Mr Peter Robert Anderson as a person with significant control on 30 September 2017 (2 pages)
12 October 2017Change of details for Mr Peter Robert Anderson as a person with significant control on 30 September 2017 (2 pages)
11 October 2017Secretary's details changed for Patricia Anderson on 30 September 2017 (1 page)
11 October 2017Secretary's details changed for Patricia Anderson on 30 September 2017 (1 page)
10 October 2017Cessation of Peter Robert Anderson as a person with significant control on 6 April 2016 (1 page)
10 October 2017Notification of Peter Robert Anderson as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Statement of capital following an allotment of shares on 1 October 2017
  • GBP 1,000
(3 pages)
10 October 2017Statement of capital following an allotment of shares on 1 October 2017
  • GBP 1,000
(3 pages)
10 October 2017Notification of Peter Robert Anderson as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Cessation of Peter Robert Anderson as a person with significant control on 6 April 2016 (1 page)
8 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
11 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
11 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
3 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
22 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
13 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
13 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
16 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
4 May 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
4 May 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
1 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
27 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
27 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
31 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
14 June 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
14 June 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
14 May 2010Director's details changed for Peter Robert Anderson on 27 March 2010 (2 pages)
14 May 2010Director's details changed for Peter Robert Anderson on 27 March 2010 (2 pages)
14 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
20 October 2009Registered office address changed from 94 Abbey Road Barking Essex IG11 7BT Uk on 20 October 2009 (1 page)
20 October 2009Registered office address changed from 94 Abbey Road Barking Essex IG11 7BT Uk on 20 October 2009 (1 page)
20 August 2009Company name changed s b & a (manufacturers) LTD\certificate issued on 21/08/09 (2 pages)
20 August 2009Company name changed s b & a (manufacturers) LTD\certificate issued on 21/08/09 (2 pages)
14 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
14 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
8 May 2009Return made up to 27/03/09; full list of members (3 pages)
8 May 2009Director's change of particulars / peter anderson / 30/06/2008 (1 page)
8 May 2009Return made up to 27/03/09; full list of members (3 pages)
8 May 2009Director's change of particulars / peter anderson / 30/06/2008 (1 page)
21 July 2008Secretary appointed patricia anderson (2 pages)
21 July 2008Secretary appointed patricia anderson (2 pages)
7 May 2008Director appointed peter robert anderson (2 pages)
7 May 2008Director appointed peter robert anderson (2 pages)
28 March 2008Ad 27/03/08\gbp si 99@1=99\gbp ic 1/100\ (1 page)
28 March 2008Appointment terminated secretary m w douglas & company LIMITED (1 page)
28 March 2008Ad 27/03/08\gbp si 99@1=99\gbp ic 1/100\ (1 page)
28 March 2008Appointment terminated secretary m w douglas & company LIMITED (1 page)
28 March 2008Appointment terminated director douglas nominees LIMITED (1 page)
28 March 2008Appointment terminated director douglas nominees LIMITED (1 page)
27 March 2008Incorporation (14 pages)
27 March 2008Incorporation (14 pages)