So-bims Developments Ltd

General information

Name:

So-bims Developments Limited

Office Address:

65 Delamere Road UB4 0NN Hayes

Number: 06457886

Incorporation date: 2007-12-20

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is known under the name of So-bims Developments Ltd. This firm was started 17 years ago and was registered with 06457886 as the registration number. This particular head office of the firm is registered in Hayes. You can reach them at 65 Delamere Road. This company has operated under three names. The very first listed name, S W Developments (UK), was changed on 2011-02-18 to Sobims Developement (UK). The current name, used since 2013, is So-bims Developments Ltd. The firm's declared SIC number is 41202 - Construction of domestic buildings. The company's latest annual accounts cover the period up to Sat, 31st Dec 2022 and the latest confirmation statement was filed on Mon, 19th Sep 2022.

The details describing this company's executives implies there are two directors: Dinesh J. and Yogesh J. who joined the team on 2013-07-01 and 2007-12-20.

Booker G. is the individual who has control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • So-bims Developments Ltd 2013-07-02
  • Sobims Developement (UK) Ltd 2011-02-18
  • S W Developments (UK) Ltd 2007-12-20

Financial data based on annual reports

Company staff

Dinesh J.

Role: Director

Appointed: 01 July 2013

Latest update: 8 February 2024

Yogesh J.

Role: Director

Appointed: 20 December 2007

Latest update: 8 February 2024

People with significant control

Booker G.
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 2024
Account last made up date 31 December 2022
Confirmation statement next due date 03 October 2023
Confirmation statement last made up date 19 September 2022
Annual Accounts 23 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 23 September 2013
Annual Accounts 28 November 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 28 November 2015
Annual Accounts 13 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 13 September 2016
Annual Accounts 25 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 25 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31
Annual Accounts 26 September 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 26 September 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 12th, December 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
16
Company Age

Similar companies nearby

Closest companies