SBG M&E Q.S SERVICES LTD
Status | ACTIVE |
Company No. | 06309643 |
Category | Private Limited Company |
Incorporated | 11 Jul 2007 |
Age | 16 years, 10 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
SBG M&E Q.S SERVICES LTD is an active private limited company with number 06309643. It was incorporated 16 years, 10 months, 23 days ago, on 11 July 2007. The company address is 53 Main Street 53 Main Street, Leicester, LE7 9GE, England.
Company Fillings
Accounts with accounts type micro entity
Date: 26 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2024
Action Date: 16 Feb 2024
Category: Address
Type: AD01
Change date: 2024-02-16
Old address: 78 Tuffleys Way Thorpe Astley Leicestershire LE3 3UT England
New address: 53 Main Street Houghton-on-the-Hill Leicester LE7 9GE
Documents
Confirmation statement with no updates
Date: 25 Jul 2023
Action Date: 11 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-11
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Change person director company with change date
Date: 20 Apr 2023
Action Date: 20 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Shane Bruce Green
Change date: 2023-04-20
Documents
Change to a person with significant control
Date: 20 Apr 2023
Action Date: 20 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-04-20
Psc name: Mr Shane Bruce Green
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2023
Action Date: 20 Apr 2023
Category: Address
Type: AD01
New address: 78 Tuffleys Way Thorpe Astley Leicestershire LE3 3UT
Old address: Church Farm 53 Main Street Houghton-on-the-Hill Leicester LE7 9GE England
Change date: 2023-04-20
Documents
Change registered office address company with date old address new address
Date: 17 Dec 2022
Action Date: 17 Dec 2022
Category: Address
Type: AD01
Old address: 78 Tuffleys Way Braunstone Leicester LE3 3UT England
New address: Church Farm 53 Main Street Houghton-on-the-Hill Leicester LE7 9GE
Change date: 2022-12-17
Documents
Accounts with accounts type micro entity
Date: 25 Aug 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 22 Jul 2022
Action Date: 11 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-11
Documents
Change account reference date company previous shortened
Date: 28 Apr 2022
Action Date: 27 Jul 2021
Category: Accounts
Type: AA01
Made up date: 2021-07-28
New date: 2021-07-27
Documents
Change registered office address company with date old address new address
Date: 20 Feb 2022
Action Date: 20 Feb 2022
Category: Address
Type: AD01
New address: 78 Tuffleys Way Braunstone Leicester LE3 3UT
Old address: Hockley Place Church Street Kirkby-in-Ashfield Nottingham Nottinghamshire NG17 8LA England
Change date: 2022-02-20
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 23 Jul 2021
Action Date: 11 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-11
Documents
Change account reference date company previous shortened
Date: 27 Apr 2021
Action Date: 28 Jul 2020
Category: Accounts
Type: AA01
Made up date: 2020-07-29
New date: 2020-07-28
Documents
Confirmation statement with no updates
Date: 17 Jul 2020
Action Date: 11 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-11
Documents
Change to a person with significant control
Date: 17 Jul 2020
Action Date: 17 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-07-17
Psc name: Mr Shane Bruce Green
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2020
Action Date: 17 Jul 2020
Category: Address
Type: AD01
New address: Hockley Place Church Street Kirkby-in-Ashfield Nottingham Nottinghamshire NG17 8LA
Change date: 2020-07-17
Old address: 1 Hockley Place Off Church Street Kirkby-in-Ashfield Nottingham Nottinghamshire NG17 8LA England
Documents
Accounts with accounts type micro entity
Date: 14 Jul 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 16 Jul 2019
Action Date: 11 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-11
Documents
Change account reference date company previous shortened
Date: 29 Apr 2019
Action Date: 29 Jul 2018
Category: Accounts
Type: AA01
New date: 2018-07-29
Made up date: 2018-07-30
Documents
Confirmation statement with no updates
Date: 20 Jul 2018
Action Date: 11 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-11
Documents
Change person director company with change date
Date: 12 Mar 2018
Action Date: 19 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-19
Officer name: Mr Shane Bruce Green
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2018
Action Date: 12 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-12
New address: 1 Hockley Place Off Church Street Kirkby-in-Ashfield Nottingham Nottinghamshire NG17 8LA
Old address: 20 Stockingate South Kirkby Pontefract West Yorkshire WF9 3rd England
Documents
Change person director company with change date
Date: 19 Jan 2018
Action Date: 19 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Shane Bruce Green
Change date: 2018-01-19
Documents
Change to a person with significant control
Date: 19 Jan 2018
Action Date: 19 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Shane Bruce Green
Change date: 2018-01-19
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 24 Jul 2017
Action Date: 11 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-11
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change account reference date company previous shortened
Date: 30 Apr 2017
Action Date: 30 Jul 2016
Category: Accounts
Type: AA01
Made up date: 2016-07-31
New date: 2016-07-30
Documents
Change account reference date company previous extended
Date: 26 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA01
Made up date: 2016-07-28
New date: 2016-07-31
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2017
Action Date: 31 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-31
Old address: 4 Bateman Avenue Rochdale Lancashire OL12 9st
New address: 20 Stockingate South Kirkby Pontefract West Yorkshire WF9 3rd
Documents
Confirmation statement with updates
Date: 05 Aug 2016
Action Date: 11 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-11
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Change account reference date company previous shortened
Date: 14 Apr 2016
Action Date: 28 Jul 2015
Category: Accounts
Type: AA01
Made up date: 2015-07-29
New date: 2015-07-28
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2015
Action Date: 11 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-11
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Change account reference date company previous shortened
Date: 29 Apr 2015
Action Date: 29 Jul 2014
Category: Accounts
Type: AA01
New date: 2014-07-29
Made up date: 2014-07-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2014
Action Date: 11 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-11
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2014
Action Date: 30 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-30
Documents
Change account reference date company previous shortened
Date: 30 Apr 2014
Action Date: 30 Jul 2013
Category: Accounts
Type: AA01
Made up date: 2013-07-31
New date: 2013-07-30
Documents
Change registered office address company with date old address
Date: 12 Dec 2013
Action Date: 12 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-12
Old address: 20 Stockingate South Kirkby Pontefract West Yorkshire WF9 3RD England
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2013
Action Date: 11 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-11
Documents
Gazette filings brought up to date
Date: 03 Aug 2013
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Change registered office address company with date old address
Date: 25 Jul 2013
Action Date: 25 Jul 2013
Category: Address
Type: AD01
Old address: , Manor Barn, Kirkgate Lane South Hiendley, Barnsley, South Yorkshire, S72 9DS, United Kingdom
Change date: 2013-07-25
Documents
Change registered office address company with date old address
Date: 06 Dec 2012
Action Date: 06 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-06
Old address: , 35 High Street, Royston, Barnsley, South Yorkshire, S71 4RF
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2012
Action Date: 11 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-11
Documents
Appoint person director company with name
Date: 15 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shane Bruce Green
Documents
Termination director company with name
Date: 15 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tracey Thawley
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Termination secretary company with name
Date: 27 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Bruce Green
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2011
Action Date: 11 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-11
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2010
Action Date: 11 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-11
Documents
Change person director company with change date
Date: 09 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Tracey Jayne Thawley
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 07 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 23 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/07/08; full list of members
Documents
Legacy
Date: 24 Oct 2007
Category: Capital
Type: 88(2)R
Description: Ad 08/09/07--------- £ si 119@1=119 £ ic 1/120
Documents
Legacy
Date: 29 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 26/07/07 from: 4 park road, moseley, birmingham, west midlands, B13 8AB
Documents
Some Companies
3 FORRESTER LODGE,ALLOA,FK10 2HU
Number: | SC346874 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 WINDLEAVES ROAD,BIRMINGHAM,B36 0BS
Number: | 05332602 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COURTYARD,TROWBRIDGE,BA14 8EA
Number: | 09619455 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IC000757 |
Status: | ACTIVE |
Category: | Investment Company with Variable Capital |
ONE COWICK STABLE,SAWBRIDGEWORTH,CM21 9HX
Number: | 09777607 |
Status: | ACTIVE |
Category: | Private Limited Company |
11TH FLOOR, THE MILLE,BRENTFORD,TW8 9DW
Number: | 08266936 |
Status: | ACTIVE |
Category: | Private Limited Company |