Sbh Radiators Limited

General information

Name:

Sbh Radiators Ltd

Office Address:

Church House 13-15 Regent Street NG1 5BS Nottingham

Number: 05574734

Incorporation date: 2005-09-26

Dissolution date: 2018-03-03

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2005 is the date that marks the launching of Sbh Radiators Limited, the company which was situated at Church House, 13-15 Regent Street, Nottingham. The company was founded on 2005-09-26. The company's reg. no. was 05574734 and the company area code was NG1 5BS. This company had been on the market for about 13 years up until 2018-03-03.

The directors included: Ann B. formally appointed on 2005-11-30, Diane H. formally appointed in 2005, Robert B. formally appointed 19 years ago and .

Executives who had control over the firm were as follows: Robert B. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Philip H. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Ann B.

Role: Director

Appointed: 30 November 2005

Latest update: 20 September 2023

Diane H.

Role: Director

Appointed: 30 November 2005

Latest update: 20 September 2023

Robert B.

Role: Secretary

Appointed: 26 September 2005

Latest update: 20 September 2023

Robert B.

Role: Director

Appointed: 26 September 2005

Latest update: 20 September 2023

Philip H.

Role: Director

Appointed: 26 September 2005

Latest update: 20 September 2023

People with significant control

Robert B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Philip H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2017
Account last made up date 31 December 2015
Confirmation statement next due date 10 October 2019
Confirmation statement last made up date 26 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 31 December 2013
Annual Accounts 26 June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 26 June 2015
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 31 March 2016
Annual Accounts 24 April 2014
Date Approval Accounts 24 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 3rd, March 2018
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

3 Castlegate

Post code:

NG31 6SF

City / Town:

Grantham

HQ address,
2014

Address:

3 Castlegate

Post code:

NG31 6SF

City / Town:

Grantham

HQ address,
2015

Address:

3 Castlegate

Post code:

NG31 6SF

City / Town:

Grantham

Accountant/Auditor,
2015 - 2014

Name:

Duncan & Toplis Limited

Address:

3 Castlegate

Post code:

NG31 6SF

City / Town:

Grantham

Search other companies

Services (by SIC Code)

  • 46740 : Wholesale of hardware, plumbing and heating equipment and supplies
12
Company Age

Similar companies nearby

Closest companies