SBG M&E Q.S SERVICES LTD

53 Main Street 53 Main Street, Leicester, LE7 9GE, England
StatusACTIVE
Company No.06309643
CategoryPrivate Limited Company
Incorporated11 Jul 2007
Age16 years, 10 months, 23 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 03 Aug 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 30 Jul 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 15 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shane Bruce Green

Documents

View document PDF

Termination director company with name

Date: 15 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracey Thawley

Documents

View document PDF

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

View document PDF

Termination secretary company with name

Date: 27 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bruce Green

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Capital

Type: 88(2)R

Description: Ad 08/09/07--------- £ si 119@1=119 £ ic 1/120

Documents

View document PDF

Legacy

Date: 29 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 11 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EMBLATION LIMITED

3 FORRESTER LODGE,ALLOA,FK10 2HU

Number:SC346874
Status:ACTIVE
Category:Private Limited Company

F. M. G. INTERIORS LIMITED

29 WINDLEAVES ROAD,BIRMINGHAM,B36 0BS

Number:05332602
Status:ACTIVE
Category:Private Limited Company

HULLABALOO JUNGLE PLAY LTD

THE COURTYARD,TROWBRIDGE,BA14 8EA

Number:09619455
Status:ACTIVE
Category:Private Limited Company
Number:IC000757
Status:ACTIVE
Category:Investment Company with Variable Capital

M.C. GAMES LTD.

ONE COWICK STABLE,SAWBRIDGEWORTH,CM21 9HX

Number:09777607
Status:ACTIVE
Category:Private Limited Company

SIENNA REAL ESTATE LTD

11TH FLOOR, THE MILLE,BRENTFORD,TW8 9DW

Number:08266936
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source