S.B.E. LTD. - ASHFORD


Company Profile Company Filings

Overview

S.B.E. LTD. is a Private Limited Company from ASHFORD ENGLAND and has the status: Active.
S.B.E. LTD. was incorporated 28 years ago on 20/05/1996 and has the registered number: 03203217. The accounts status is FULL and accounts are next due on 30/09/2024.

S.B.E. LTD. - ASHFORD

This company is listed in the following categories:
33140 - Repair of electrical equipment

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

5TH FLOOR ASHFORD COMMERCIAL QUARTER
ASHFORD
KENT
TN23 1FB
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/05/2023 03/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
AIMEN LOAN Secretary 2021-11-08 CURRENT
HERVE BESEME Jul 1966 French Director 2002-01-01 CURRENT
STEPHANE LAMBERT Jul 1956 French Director 1996-11-20 CURRENT
MR MUNISH RATTU Oct 1979 British Director 2014-06-02 CURRENT
MR JAMES PATRICK RODIER Dec 1950 British Secretary 1996-11-20 UNTIL 2001-01-01 RESIGNED
MR HUGH JOHN EDWARD SUMMERFIELD May 1950 British Secretary 2004-03-30 UNTIL 2006-10-11 RESIGNED
VENETIA CAROLINE CARPENTER Jan 1955 British Secretary 2001-01-01 UNTIL 2004-03-30 RESIGNED
MR HERVE BESEME Secretary 2013-12-06 UNTIL 2021-11-08 RESIGNED
DAVID ROSENBERG Jan 1974 French Secretary 2006-10-11 UNTIL 2013-12-06 RESIGNED
JOHN WILLIAM LODGE Apr 1933 British Secretary 1996-05-20 UNTIL 1996-11-20 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1996-05-20 UNTIL 1996-05-20 RESIGNED
PIERRE-YVES BESEME Apr 1939 French Director 1996-11-20 UNTIL 2023-07-01 RESIGNED
MR XAVIER LALOUET Aug 1974 French Director 2013-12-06 UNTIL 2018-03-29 RESIGNED
MR MARC KNUTH SCHRODER Nov 1971 German Director 2012-07-01 UNTIL 2014-06-02 RESIGNED
DAVID ROSENBERG Jan 1974 French Director 2002-06-01 UNTIL 2013-12-06 RESIGNED
MR MARC KNUTH SCHRODER Nov 1971 German Director 2014-06-20 UNTIL 2015-02-28 RESIGNED
ROGER JON WOODWARD May 1943 British Director 1996-05-20 UNTIL 1996-11-20 RESIGNED
JOHN WILLIAM LODGE Apr 1933 British Director 1996-05-20 UNTIL 1996-11-20 RESIGNED
JEAN-MARC LELEU Jan 1948 French Director 1996-11-20 UNTIL 2001-12-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Societe Boulannaise D'Electronique Ltd 2016-04-06 - 2020-06-04 Rathcoole   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Pierre-Yves Beseme 2016-04-06 4/1939 Ashford   Kent Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LACUNA LIMITED IPSWICH Active MICRO ENTITY 69201 - Accounting and auditing activities
BCAS CONSULTING LIMITED BIRMINGHAM Dissolved... AUDIT EXEMPTION SUBSI 99999 - Dormant Company
QOMMUNICATE LTD BIRMINGHAM ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
FIXRECRUIT LIMITED STOKE-ON-TRENT Dissolved... TOTAL EXEMPTION SMALL 82200 - Activities of call centres
ARISTA COFFEE LTD BIRMINGHAM Dissolved... DORMANT 56102 - Unlicensed restaurants and cafes
PYRAMIS TECHNOLOGY GROUP LTD STOKE-ON-TRENT ENGLAND Dissolved... 62020 - Information technology consultancy activities
EMMAAR SOLUTIONS LTD. LONDON ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
S.B.E._LTD. - Accounts 2024-05-04 31-12-2023 £994,702 Cash £8,818,823 equity
S.B.E._LTD. - Accounts 2023-06-10 31-12-2022 £2,158,463 Cash £8,903,355 equity
S.B.E._LTD. - Accounts 2022-03-26 31-12-2021 £3,164,573 Cash £8,434,929 equity
S.B.E._LTD. - Accounts 2021-03-27 31-12-2020 £3,933,976 Cash £8,032,806 equity
S.B.E._LTD. - Accounts 2020-03-31 31-12-2019 £2,754,983 Cash £7,568,199 equity
S.B.E._LTD - Accounts 2019-08-02 31-12-2018 £4,449,444 Cash £6,944,170 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MOOTINVEST LIMITED ASHFORD ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
OIL TRAINING LIMITED ASHFORD ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
MUNDY BOIS LIMITED ASHFORD ENGLAND Active TOTAL EXEMPTION FULL 74990 - Non-trading company
OAST OSTEOPATHY LIMITED ASHFORD ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
FASSIN SALES UK LIMITED ASHFORD ENGLAND Active DORMANT 46170 - Agents involved in the sale of food, beverages and tobacco
DS SPRING MIDCO 1 LIMITED ASHFORD ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
DS SPRING MIDCO 2 LIMITED ASHFORD ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
DS SPRING BIDCO LIMITED ASHFORD ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
METEND LIMITED ASHFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
DAISY MERCEDES LTD ASHFORD ENGLAND Active NO ACCOUNTS FILED 93290 - Other amusement and recreation activities n.e.c.