Sbk Holdings Limited

General information

Name:

Sbk Holdings Ltd

Office Address:

1st Floor, Simpson House 6 Cherry Orchard Road CR0 6BA Croydon

Number: 06459911

Incorporation date: 2007-12-27

Dissolution date: 2019-07-02

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Based in 1st Floor, Simpson House, Croydon CR0 6BA Sbk Holdings Limited was classified as a Private Limited Company registered under the 06459911 Companies House Reg No. The company was established on 2007-12-27. Sbk Holdings Limited had been in this business for at least twelve years.

Shilpesh P. and Paul D. were registered as the firm's directors and were managing the firm for twelve years.

Executives who had control over the firm were as follows: Shilpesh P. owned over 1/2 to 3/4 of company shares . Bhagavatiprasad P. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Shilpesh P.

Role: Secretary

Appointed: 27 December 2007

Latest update: 4 April 2024

Shilpesh P.

Role: Director

Appointed: 27 December 2007

Latest update: 4 April 2024

Paul D.

Role: Director

Appointed: 27 December 2007

Latest update: 4 April 2024

People with significant control

Shilpesh P.
Notified on 27 December 2016
Nature of control:
over 1/2 to 3/4 of shares
Bhagavatiprasad P.
Notified on 27 December 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2020
Account last made up date 31 May 2018
Confirmation statement next due date 10 January 2020
Confirmation statement last made up date 27 December 2018
Annual Accounts 17th February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 17th February 2015
Annual Accounts 18th February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 18th February 2016
Annual Accounts 27th February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 27th February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts 31st January 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 31st January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 2nd, July 2019
gazette
Free Download Download filing

Additional Information

HQ address,
2013

Address:

1 Pampisford Road

Post code:

CR8 2NG

City / Town:

Purley

HQ address,
2014

Address:

1 Pampisford Road

Post code:

CR8 2NG

City / Town:

Purley

HQ address,
2015

Address:

1 Pampisford Road

Post code:

CR8 2NG

City / Town:

Purley

HQ address,
2016

Address:

1 Pampisford Road

Post code:

CR8 2NG

City / Town:

Purley

Search other companies

Services (by SIC Code)

  • 65120 : Non-life insurance
11
Company Age

Similar companies nearby

Closest companies