Sbs Cladding Ltd

General information

Name:

Sbs Cladding Limited

Office Address:

Taylor Maxwell House The Promenade Clifton BS8 3NW Bristol

Number: 07607128

Incorporation date: 2011-04-18

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Sbs Cladding Ltd has existed on the British market for at least 13 years. Started with Registered No. 07607128 in 2011, the firm is located at Taylor Maxwell House The Promenade, Bristol BS8 3NW. The firm listed name transformation from Simco Building Solutions to Sbs Cladding Ltd occurred on 2018-08-20. This company's principal business activity number is 43290 and their NACE code stands for Other construction installation. Sbs Cladding Limited reported its latest accounts for the financial year up to 2022/03/31. The firm's latest annual confirmation statement was released on 2023/04/28.

Our info that details the following firm's executives shows us there are six directors: Kenny H., Alan S., Michael G. and 3 other members of the Management Board who might be found within the Company Staff section of our website who joined the team on 2022-04-01, 2021-06-30 and 2021-04-30. To support the directors in their duties, this firm has been utilizing the expertise of Robert G. as a secretary since 2021. Another limited company has been appointed as one of the secretaries of this company: Hbjg Secretarial Limited.

  • Previous company's names
  • Sbs Cladding Ltd 2018-08-20
  • Simco Building Solutions Ltd 2011-04-18

Financial data based on annual reports

Company staff

Kenny H.

Role: Director

Appointed: 01 April 2022

Latest update: 9 February 2024

Role: Corporate Secretary

Appointed: 30 June 2021

Address: Canning Street, Edinburgh, EH3 8EH, Scotland

Latest update: 9 February 2024

Alan S.

Role: Director

Appointed: 30 June 2021

Latest update: 9 February 2024

Michael G.

Role: Director

Appointed: 30 June 2021

Latest update: 9 February 2024

Robert G.

Role: Director

Appointed: 30 April 2021

Latest update: 9 February 2024

Robert G.

Role: Secretary

Appointed: 30 April 2021

Latest update: 9 February 2024

Matthew T.

Role: Director

Appointed: 13 May 2020

Latest update: 9 February 2024

Spencer K.

Role: Director

Appointed: 13 May 2020

Latest update: 9 February 2024

People with significant control

The companies that control this firm include: Taylor, Maxwell & Co. Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Bristol at The Promenade, Clifton, BS8 3NW and was registered as a PSC under the registration number 00476749.

Taylor, Maxwell & Co. Limited
Address: Taylor Maxwell House The Promenade, Clifton, Bristol, BS8 3NW, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 00476749
Notified on 30 April 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Spencer K.
Notified on 13 May 2020
Ceased on 30 April 2021
Nature of control:
1/2 or less of shares
Mathew T.
Notified on 13 May 2020
Ceased on 30 April 2021
Nature of control:
1/2 or less of shares
John S.
Notified on 6 April 2016
Ceased on 13 May 2020
Nature of control:
1/2 or less of shares
Graham S.
Notified on 6 April 2016
Ceased on 13 May 2020
Nature of control:
1/2 or less of shares
Sonya S.
Notified on 6 April 2016
Ceased on 17 August 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 12 May 2024
Confirmation statement last made up date 28 April 2023
Annual Accounts 22 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 22 January 2015
Annual Accounts 15 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 15 January 2016
Annual Accounts 10 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 10 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts 10 January 2018
End Date For Period Covered By Report 2017-04-30
Date Approval Accounts 10 January 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Director appointment termination date: 2023-12-31 (TM01)
filed on: 20th, March 2024
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
13
Company Age

Closest Companies - by postcode