Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > S.B.S. LIMITED
Company Information for

S.B.S. LIMITED

SBS LTD, MACROME ROAD, WOLVERHAMPTON, WV6 9HD,
Company Registration Number
00750034
Private Limited Company
Active

Company Overview

About S.b.s. Ltd
S.B.S. LIMITED was founded on 1963-02-13 and has its registered office in Wolverhampton. The organisation's status is listed as "Active". S.b.s. Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
S.B.S. LIMITED
 
Legal Registered Office
SBS LTD
MACROME ROAD
WOLVERHAMPTON
WV6 9HD
Other companies in WV6
 
Filing Information
Company Number 00750034
Company ID Number 00750034
Date formed 1963-02-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 11:46:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S.B.S. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name S.B.S. LIMITED
The following companies were found which have the same name as S.B.S. LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
S.B.S. (IPSWICH) LIMITED 59 ABBEYGATE STREET BURY ST EDMUNDS SUFFOLK IP33 1LB Active Company formed on the 1997-12-01
S.B.S. (U.S.A.), INC. 100 N. BISCAYNE BLVD. MIAMI FL 33132 Inactive Company formed on the 1994-04-21
S.B.S. ACRYLIC & PLASTICS DISPLAY & DESIGNS, INC. 4411 NW 12TH AVENUE FT. LAUDERDALE FL 33309 Inactive Company formed on the 2002-01-09
S.B.S. AMERICA, INC. 167 MADISON AVE SUITE 300 NEW YORK NY 10016 Active Company formed on the 2012-02-22
S.B.S. ASSOCIATES, INC. 780 N SUPERIOR AVE DECATUR GA 30033-5431 Dissolved Company formed on the 1977-11-29
S.B.S. AUTO SALES, INC. 7214 EAST BUFFALO AVE. TAMPA FL Inactive Company formed on the 1977-05-06
S.B.S. BOILER INC. 199 LEE AVENUE #381 Kings BROOKLYN NY 11211 Active Company formed on the 2008-10-29
S.B.S. BUILDING CONSULTANTS LIMITED UNIT 4B NUP END BUSINESS CENTRE OLD KNEBWORTH KNEBWORTH HERTFORDSHIRE SG3 6QJ Active Company formed on the 1979-09-13
S.B.S. BUILDING CONTRACTORS LIMITED Unknown
S.B.S. BUILDING CONTRACTORS LIMITED 37 BRIGHTON ROAD COULSDON CR5 2BF Active - Proposal to Strike off Company formed on the 2017-09-05
S.B.S. BUSINESS SYSTEMS LIMITED 34 ORCHARD AVENUE CANNOCK WS11 1JD Active Company formed on the 1985-08-21
S.B.S. CAPITAL, LTD. FL Inactive Company formed on the 1984-07-06
S.B.S. CAPITAL MANAGEMENT AS Kruttmølleveien 47 TROLLÅSEN 1414 Active Company formed on the 2018-09-17
S.B.S. Communications, Inc. 1033 Lombard San Francisco CA 94109 SOS/FTB Suspended Company formed on the 1985-10-28
S.B.S. CONTRACTING INC. 35 MARKET STREET Dutchess POUGHKEEPSIE NY 12601 Active Company formed on the 2004-03-17
S.B.S. CONSTRUCTION CORP. 2336 HOLLYWOOD BLVD HOLLYWOOD FL 33020 Inactive Company formed on the 1989-09-21
S.B.S. DEVON LIMITED 5 ORCHARD GARDENS TEIGNMOUTH DEVON UNITED KINGDOM TQ14 8DP Dissolved Company formed on the 2011-11-07
S.B.S. DEVELOPMENT CO., INC. 507 N NEW YORK AVE WINTER PARK FL 32789 Inactive Company formed on the 1971-05-13
S.B.S. DIAGNOSTICS, INC. 175 N.W. FIRST AVENUE MIAMI FL 33128 Inactive Company formed on the 1985-05-30
S.B.S. DRYWALL LLC 1256 WINNIPEG DR LEWISVILLE TX 75077 Active Company formed on the 2020-06-11

Company Officers of S.B.S. LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JOHN WYER
Company Secretary 1994-09-06
ANDREW NICHOLAS JOHN WYER
Director 2017-11-03
ANTHONY JOHN WYER
Director 1992-12-27
ANTONIA WYER
Director 1999-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAELJOHNGERRARD MARRON
Director 1999-07-28 2009-04-17
ANDREW NICHOLAS JOHN WYER
Director 1994-09-06 1999-07-28
MAUREEN MARGARET ELIZABETH WYER
Company Secretary 1992-12-27 1994-09-06
MAUREEN MARGARET ELIZABETH WYER
Director 1992-12-27 1994-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JOHN WYER SAUNDERSFOOT DEVELOPMENTS LIMITED Director 2009-07-09 CURRENT 2009-07-09 Active - Proposal to Strike off
ANTONIA WYER SAUNDERSFOOT DEVELOPMENTS LIMITED Director 2009-07-09 CURRENT 2009-07-09 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-07Change of details for Mrs Antonia Wyer as a person with significant control on 2024-04-25
2024-05-07APPOINTMENT TERMINATED, DIRECTOR ANTONIA WYER
2024-03-08Change of details for Mrs Antonia Wyer as a person with significant control on 2016-05-01
2024-03-08PSC04Change of details for Mrs Antonia Wyer as a person with significant control on 2016-05-01
2024-03-06Change of details for Mr Andrew Nicholas John Wyer as a person with significant control on 2023-12-31
2024-03-06PSC04Change of details for Mr Andrew Nicholas John Wyer as a person with significant control on 2023-12-31
2024-01-18CS01CONFIRMATION STATEMENT MADE ON 15/01/24, WITH UPDATES
2024-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN WYER
2024-01-18PSC07CESSATION OF ANTHONY JOHN WYER AS A PERSON OF SIGNIFICANT CONTROL
2024-01-18AP03Appointment of Mr Andrew Nicholas John Wyer as company secretary on 2024-01-18
2024-01-18TM02Termination of appointment of Anthony John Wyer on 2024-01-17
2024-01-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW NICHOLAS JOHN WYER
2023-07-2728/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-27AA28/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-26CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES
2023-01-26CS01CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES
2022-08-04PSC04Change of details for Mrs Antonia Wyer as a person with significant control on 2021-03-15
2022-08-03PSC04Change of details for Mrs Antonia Wyer as a person with significant control on 2021-03-15
2022-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/22 FROM Macrome Road Tettenhall Wolverhampton West Midlands WV6 9HE
2022-08-03CH03SECRETARY'S DETAILS CHNAGED FOR MR ANTHONY JOHN WYER on 2021-03-15
2022-05-13AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-18CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2021-09-07AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES
2020-07-22AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES
2019-08-08AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-07-23AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-29CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-11-16AP01DIRECTOR APPOINTED MR ANDREW NICHOLAS JOHN WYER
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 1500
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-08-01AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 1500
2016-01-07AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN WYER / 01/01/2015
2016-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANTONIA WYER / 01/01/2015
2016-01-07CH03SECRETARY'S DETAILS CHNAGED FOR MR ANTHONY JOHN WYER on 2015-01-01
2015-08-21AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 1500
2015-01-20AR0131/12/14 ANNUAL RETURN FULL LIST
2014-05-20AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 1500
2013-12-20AR0120/12/13 ANNUAL RETURN FULL LIST
2013-06-11AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-07AR0120/12/12 ANNUAL RETURN FULL LIST
2012-08-20AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-31AR0120/12/11 ANNUAL RETURN FULL LIST
2011-06-23AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-02AR0120/12/10 ANNUAL RETURN FULL LIST
2010-05-18AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-12AR0120/12/09 FULL LIST
2010-01-12AD02SAIL ADDRESS CREATED
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANTONIA WYER / 01/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN WYER / 11/01/2010
2009-07-13288bAPPOINTMENT TERMINATED DIRECTOR MICHAELJOHNGERRARD MARRON
2009-07-06AA28/02/09 TOTAL EXEMPTION SMALL
2009-01-08363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-07-16AA29/02/08 TOTAL EXEMPTION SMALL
2008-01-11363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-01-09363aRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-01-17363sRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2005-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-01-14363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-12-21287REGISTERED OFFICE CHANGED ON 21/12/04 FROM: CULWELL FACTORY ESTATE WODEN ROAD HEATH TOWN WOLVERHAMPTON STAFFS WV10 0AS
2004-12-21287REGISTERED OFFICE CHANGED ON 21/12/04 FROM: CULWELL FACTORY ESTATE, WODEN ROAD, HEATH TOWN, WOLVERHAMPTON STAFFS WV10 0AS
2004-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-03-04395PARTICULARS OF MORTGAGE/CHARGE
2004-03-04395PARTICULARS OF MORTGAGE/CHARGE
2004-03-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-05363sRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2003-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2002-12-30363(287)REGISTERED OFFICE CHANGED ON 30/12/02
2002-12-30363sRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2002-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2001-12-10363sRETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS
2001-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-01-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-01-08363sRETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS
2000-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-01-25288aNEW DIRECTOR APPOINTED
2000-01-20363sRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
1999-08-12288aNEW DIRECTOR APPOINTED
1999-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-08-11288bDIRECTOR RESIGNED
1998-12-29363sRETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS
1998-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-12-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-12-18363sRETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS
1997-01-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-01-22363sRETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS
1996-12-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96
1996-03-06363sRETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS
1995-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1995-11-03288NEW SECRETARY APPOINTED
1995-11-03288NEW DIRECTOR APPOINTED
1995-11-03288DIRECTOR RESIGNED
1995-05-19363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1995-05-19363sRETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS
1994-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
Industry Information
SIC/NAIC Codes
29 - Manufacture of motor vehicles, trailers and semi-trailers
292 - Manufacture of bodies (coachwork) for motor vehicles; manufacture of trailers and semi-trailers
29202 - Manufacture of trailers and semi-trailers




Licences & Regulatory approval
We could not find any licences issued to S.B.S. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against S.B.S. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-03-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-03-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1987-10-31 Outstanding MIDLAND BANK PLC
CHARGE 1985-10-25 Satisfied MIDLAND BANK PLC
CHARGE 1980-05-01 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1980-03-20 Satisfied MIDLAND BANK PLC
MORTGAGE 1977-09-26 Satisfied MIDLAND BANK PLC
FLOATING CHARGE 1975-12-11 Satisfied MIDLAND BANK PLC
MORTGAGE 1974-07-24 Outstanding MIDLAND BANK PLC
MORTGAGE 1973-05-17 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2008-02-29
Annual Accounts
2007-02-28
Annual Accounts
2006-02-28
Annual Accounts
2005-02-28
Annual Accounts
2022-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on S.B.S. LIMITED

Intangible Assets
Patents
We have not found any records of S.B.S. LIMITED registering or being granted any patents
Domain Names

S.B.S. LIMITED owns 1 domain names.

sbstrailers.co.uk  

Trademarks
We have not found any records of S.B.S. LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with S.B.S. LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Cambridgeshire District Council 2013-03-08 GBP £1,050 Equipment Purchase
Brighton & Hove City Council 2012-10-03 GBP £1,924 Recreation and sport
Wigan Council 2012-05-22 GBP £742 Supplies & Services
Wigan Council 2012-05-22 GBP £742 Supplies & Services
South Cambridgeshire District Council 2010-05-07 GBP £1,000 Equipment Purchase
South Cambridgeshire District Council 2010-05-07 GBP £2,000 Equipment Purchase
South Cambridgeshire District Council 2010-05-07 GBP £3,000 Grants

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where S.B.S. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded S.B.S. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded S.B.S. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.