SBA SERVICES LIMITED - KIRKBY STEPHEN


Company Profile Company Filings

Overview

SBA SERVICES LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from KIRKBY STEPHEN ENGLAND and has the status: Active.
SBA SERVICES LIMITED was incorporated 30 years ago on 21/01/1994 and has the registered number: 02889934. The accounts status is MICRO ENTITY and accounts are next due on 31/10/2024.

SBA SERVICES LIMITED - KIRKBY STEPHEN

This company is listed in the following categories:
71122 - Engineering related scientific and technical consulting activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 1 31/01/2023 31/10/2024

Registered Office

EGIL'S HUT
KIRKBY STEPHEN
CUMBRIA
CA17 4HZ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/01/2024 23/01/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MALCOLM DUCKETT Jun 1955 British Director 2022-10-27 CURRENT
MR MALCOLM DUCKETT Secretary 2022-10-27 CURRENT
MR CHRISTOPHER JOHN DAVIES May 1950 British Director 2014-05-16 CURRENT
MR NIGEL DUNCAN THOMSON Aug 1957 British Director 2023-10-29 CURRENT
HENRY GRAHAM POWELL Apr 1926 British Director 1994-03-21 UNTIL 2001-03-17 RESIGNED
WILLIAM HALL Secretary 2012-05-12 UNTIL 2022-10-27 RESIGNED
GEOFFREY NEWTON Jul 1930 Secretary 1995-04-01 UNTIL 2012-05-12 RESIGNED
HENRY GRAHAM POWELL Apr 1926 British Secretary 1994-01-30 UNTIL 1995-04-01 RESIGNED
RICHARDS GRAY SERVICES LTD Nominee Director 1994-01-21 UNTIL 1994-01-30 RESIGNED
BRIAN WATSON SMITH Jun 1936 British Director 1994-01-30 UNTIL 2006-05-06 RESIGNED
RICHARDS GRAY COMPANY SERVICES LTD Nominee Secretary 1994-01-21 UNTIL 1994-01-30 RESIGNED
MR JOHN MALTBY Nov 1949 British Director 2012-05-12 UNTIL 2023-02-17 RESIGNED
RALPH PULLEN Feb 1947 British Director 2006-05-06 UNTIL 2011-04-09 RESIGNED
GEOFFREY NEWTON Jul 1930 Director 1995-04-01 UNTIL 2012-05-12 RESIGNED
MR DAVID ANTHONY BEALE Apr 1946 British Director 2007-05-12 UNTIL 2016-01-06 RESIGNED
MR JOHN MATBY Nov 1949 British Director 2013-05-16 UNTIL 2014-05-16 RESIGNED
THOMAS WALMSLEY MASON Feb 1929 British Director 2001-03-17 UNTIL 2007-05-12 RESIGNED
LESLIE JULIAN GARRATT Mar 1947 British Director 2006-05-06 UNTIL 2023-10-29 RESIGNED
MR JOHN MALTBY Nov 1949 British Director 2012-10-16 UNTIL 2022-12-30 RESIGNED
WILLIAM HALL Feb 1939 British Director 2006-05-06 UNTIL 2023-02-17 RESIGNED
JOHN EDGAR WINN Jul 1944 British Director 1999-04-10 UNTIL 2014-05-16 RESIGNED
MR CHRISTOPHER RAYMOND DRAKE Mar 1950 British Director 2017-05-15 UNTIL 2023-02-17 RESIGNED
MR GEORGE IAN COUPE Jun 1946 British Director 2011-05-21 UNTIL 2023-02-17 RESIGNED
ADRIAN BIRTLES Jul 1941 British Director 1994-01-30 UNTIL 1999-04-10 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Malcolm Duckett 2022-10-27 6/1955 Kirkby Stephen   Significant influence or control
Mr William Hall 2017-01-12 - 2022-10-27 2/1939 Nottingham   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALPHA CEREALS UNLIMITED GRIFFITHS WAY, ST ALBANS Dissolved... DORMANT 74990 - Non-trading company
ACTIVETREND LIMITED MANCHESTER Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
SYNTHOTEC LIMITED WORCESTER Active SMALL 22290 - Manufacture of other plastic products
HARRY MASON & SONS LIMITED WORCESTER Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
GROUNDWORK NORTH YORKSHIRE SELBY Active TOTAL EXEMPTION FULL 81300 - Landscape service activities
THE SHAMROCK TRUST BIRKENHEAD Active TOTAL EXEMPTION FULL 91020 - Museums activities
SPROTBROUGH MANAGEMENT (PARK DRIVE) LIMITED DONCASTER Active DORMANT 68100 - Buying and selling of own real estate

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - SBA SERVICES LIMITED 2023-08-31 31-01-2023 £2,883 equity
Micro-entity Accounts - SBA SERVICES LIMITED 2022-11-15 31-01-2022 £2,483 equity
SBA Services Limited - Accounts to registrar (filleted) - small 18.2 2021-06-16 31-01-2021 £3,547 Cash £3,547 equity
SBA Services Limited - Accounts to registrar (filleted) - small 18.2 2020-05-27 31-01-2020 £5,170 Cash £5,170 equity
SBA Services Limited - Accounts to registrar (filleted) - small 18.2 2019-10-05 31-01-2019 £4,291 Cash £4,291 equity
SBA Services Limited - Filleted accounts 2018-10-23 31-01-2018 £5,187 Cash £5,187 equity
SBA Services Limited - Filleted accounts 2017-10-27 31-01-2017 £4,758 Cash £4,758 equity
Sba Services Limited - Accounts 2016-04-26 31-01-2016 £4,547 Cash £4,547 equity
Abbreviated Company Accounts - SBA SERVICES LIMITED 2015-03-26 31-01-2015 £4,403 Cash £4,749 equity