911 Sbd Limited

General information

Name:

911 Sbd Ltd

Office Address:

Unit 5 Wellington Park Estate, Waterloo Road NW2 7JW London

Number: 06732461

Incorporation date: 2008-10-24

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

The business is based in London under the ID 06732461. This company was established in the year 2008. The main office of this firm is located at Unit 5 Wellington Park Estate, Waterloo Road. The postal code for this place is NW2 7JW. This enterprise's SIC code is 45200 which means Maintenance and repair of motor vehicles. 2022-10-31 is the last time account status updates were reported.

We have a group of two directors controlling the following company at the current moment, namely Preeti B. and Rajib B. who have been executing the directors assignments since 2014-11-25.

Executives who have control over the firm are as follows: Rajib B. owns over 3/4 of company shares and has 3/4 to full of voting rights. Preeti B. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Preeti B.

Role: Director

Appointed: 25 November 2014

Latest update: 28 June 2025

Rajib B.

Role: Director

Appointed: 24 October 2008

Latest update: 28 June 2025

People with significant control

Rajib B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Preeti B.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 07 November 2024
Confirmation statement last made up date 24 October 2023
Annual Accounts 25 July 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 25 July 2013
Annual Accounts 30 July 2014
Start Date For Period Covered By Report 2012-11-01
Date Approval Accounts 30 July 2014
Annual Accounts 28 July 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 28 July 2015
Annual Accounts 26 July 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 26 July 2016
Annual Accounts 31 July 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 2020-10-31
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 2021-10-31
Annual Accounts
End Date For Period Covered By Report 31 October 2013
Annual Accounts
End Date For Period Covered By Report 2017-10-31
Annual Accounts
End Date For Period Covered By Report 31 October 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 25th, March 2025
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
16
Company Age

Similar companies nearby

Closest companies