SBT GEARING SOLUTIONS LIMITED

Fourth Floor Fourth Floor, Bolton, BL6 4SD, United Kingdom
StatusACTIVE
Company No.09035988
CategoryPrivate Limited Company
Incorporated13 May 2014
Age10 years, 19 days
JurisdictionEngland Wales

SUMMARY

SBT GEARING SOLUTIONS LIMITED is an active private limited company with number 09035988. It was incorporated 10 years, 19 days ago, on 13 May 2014. The company address is Fourth Floor Fourth Floor, Bolton, BL6 4SD, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 13 May 2024

Action Date: 13 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2024

Action Date: 29 Jan 2024

Category: Address

Type: AD01

New address: Fourth Floor Unit 5B the Parklands Bolton BL6 4SD

Old address: C/O Cowgill Holloway Chartered Accountants Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR

Change date: 2024-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2023

Action Date: 13 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2022

Action Date: 13 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2021

Action Date: 13 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change to a person with significant control

Date: 22 May 2020

Action Date: 14 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr William John Coplin

Change date: 2020-04-14

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2020

Action Date: 13 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-13

Documents

View document PDF

Change person director company with change date

Date: 22 May 2020

Action Date: 14 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William John Coplin

Change date: 2020-04-14

Documents

View document PDF

Change person director company with change date

Date: 12 May 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-11

Officer name: Nicholas Goodhew

Documents

View document PDF

Second filing of annual return with made up date

Date: 16 Sep 2019

Action Date: 13 May 2015

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2015-05-13

Documents

View document PDF

Second filing of annual return with made up date

Date: 16 Sep 2019

Action Date: 13 May 2016

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2016-05-13

Documents

View document PDF

Legacy

Date: 16 Sep 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 13/05/2017

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2019

Action Date: 13 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2018

Action Date: 13 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement

Date: 25 May 2017

Action Date: 13 May 2017

Category: Confirmation-statement

Type: CS01

Original description: 13/05/17 Statement of Capital gbp 100.00

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 13 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jun 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA01

New date: 2015-02-28

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 13 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-13

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2015

Action Date: 11 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-11

Officer name: Nicholas Goodhew

Documents

View document PDF

Resolution

Date: 22 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 22 Aug 2014

Action Date: 17 Jul 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-07-17

Documents

View document PDF

Mortgage create with deed with charge number

Date: 20 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090359880002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 16 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090359880001

Documents

View document PDF

Incorporation company

Date: 13 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CALVO ENTERPRISES LIMITED

61 WESTOW STREET,LONDON,SE19 3RW

Number:09011553
Status:ACTIVE
Category:Private Limited Company

DELIGHTFULLY LAVISH EVENTS LTD.

100 CHURCH STREET,BRIGHTON,BN1 1UJ

Number:09279347
Status:ACTIVE
Category:Private Limited Company

GADGET WORLD NW LTD

49, MARKET STREET,CHORLEY,PR7 2SW

Number:10703317
Status:ACTIVE
Category:Private Limited Company

LAWCO.CO.UK LIMITED

10 BENTINCK STREET,LONDON,W1U 2EN

Number:03950193
Status:ACTIVE
Category:Private Limited Company

MODESTY DRESS LTD

9 DRESDEN HOUSE,BATTERSEA,SW11 5DP

Number:11959058
Status:ACTIVE
Category:Private Limited Company

TECHPERFORM LIMITED

2 WYEVALE BUSINESS PARK,HEREFORD,HR4 7BS

Number:07942665
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