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

S & B COMMERCIALS LIMITED

OAKINGHAM HOUSE GROUND FLOOR, WEST WING, LONDON ROAD, LOUDWATER, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP11 1JU,
Company Registration Number
01635078
Private Limited Company
Active

Company Overview

About S & B Commercials Ltd
S & B COMMERCIALS LIMITED was founded on 1982-05-12 and has its registered office in High Wycombe. The organisation's status is listed as "Active". S & B Commercials Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
S & B COMMERCIALS LIMITED
 
Legal Registered Office
OAKINGHAM HOUSE GROUND FLOOR, WEST WING
LONDON ROAD, LOUDWATER
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP11 1JU
Other companies in AL9
 
Filing Information
Company Number 01635078
Company ID Number 01635078
Date formed 1982-05-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-07 17:45:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S & B COMMERCIALS 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 COMMERCIALS LIMITED
The following companies were found which have the same name as S & B COMMERCIALS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
S & B COMMERCIALS HOLDINGS LIMITED Oakingham House, Ground Floor, West Wing London Road Loudwater High Wycombe BUCKINGHAMSHIRE HP11 1JU Active - Proposal to Strike off Company formed on the 2014-07-04

Company Officers of S & B COMMERCIALS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW BARRIE WELCH
Company Secretary 2014-09-02
WILLIAM JAMES DAVEY
Director 2018-03-02
ROBERT GORDON TRUSCOTT
Director 2017-09-07
ANDREW BARRIE WELCH
Director 2014-09-02
Previous Officers
Officer Role Date Appointed Date Resigned
IAN THOMAS OAKES
Director 2014-09-02 2018-06-29
NEIL JACOB
Director 2015-07-01 2018-03-01
DANIEL JONATHAN HOLMES
Director 2014-12-02 2015-05-31
CAROL MIRIAM HOLMES
Company Secretary 1992-04-05 2014-09-02
CAROL MIRIAM HOLMES
Director 1992-04-05 2014-09-02
DANIEL JONATHAN HOLMES
Director 2011-01-04 2014-09-02
RONALD DAVID HOLMES
Director 1992-04-05 2014-09-02
NAOMI SARAH POTTER
Director 2013-02-01 2014-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM JAMES DAVEY ORWELL TRUCKS LIMITED Director 2018-03-02 CURRENT 1991-04-19 Active
ROBERT GORDON TRUSCOTT WHITEHEAD (ROCHDALE) LIMITED Director 2018-05-21 CURRENT 1999-09-10 Active - Proposal to Strike off
ROBERT GORDON TRUSCOTT REEVE (SHEFFIELD) LIMITED Director 2018-05-21 CURRENT 2005-10-04 Active
ROBERT GORDON TRUSCOTT WILLIAM GRIMSHAW & SONS LIMITED Director 2018-05-21 CURRENT 1938-04-02 Active - Proposal to Strike off
ROBERT GORDON TRUSCOTT WATERPAPER LIMITED Director 2017-12-27 CURRENT 1990-09-10 Active - Proposal to Strike off
ROBERT GORDON TRUSCOTT REEVE (LINCOLN) LIMITED Director 2017-10-24 CURRENT 2015-01-13 Active
ROBERT GORDON TRUSCOTT REEVE (DERBY) LIMITED Director 2017-10-24 CURRENT 2000-12-06 Active
ROBERT GORDON TRUSCOTT HUMBERSIDE TAIL LIFTS LIMITED Director 2017-10-12 CURRENT 2000-02-07 Active
ROBERT GORDON TRUSCOTT PENTAGON CHRYSLER (BARNSLEY) LIMITED Director 2017-10-11 CURRENT 2010-01-05 Active
ROBERT GORDON TRUSCOTT PENTAGON MOTOR HOLDINGS LIMITED Director 2017-10-11 CURRENT 2006-04-13 Active
ROBERT GORDON TRUSCOTT PENTAGON (BURTON ON TRENT) LIMITED Director 2017-10-11 CURRENT 2005-01-27 Active
ROBERT GORDON TRUSCOTT PENTAGON (OLDHAM) LIMITED Director 2017-10-11 CURRENT 2010-01-05 Active
ROBERT GORDON TRUSCOTT PENTAGON (HUDDERSFIELD) LIMITED Director 2017-10-11 CURRENT 2011-01-10 Active
ROBERT GORDON TRUSCOTT PENTAGON (NOTTINGHAM) LIMITED Director 2017-10-11 CURRENT 2011-03-11 Active
ROBERT GORDON TRUSCOTT PENTAGON MITSUBISHI LIMITED Director 2017-10-11 CURRENT 2015-06-17 Active
ROBERT GORDON TRUSCOTT PENTAGON CHRYSLER (MANCHESTER) LIMITED Director 2017-10-11 CURRENT 2009-10-26 Active - Proposal to Strike off
ROBERT GORDON TRUSCOTT PENTAGON MAZDA LIMITED Director 2017-10-11 CURRENT 2015-06-17 Active
ROBERT GORDON TRUSCOTT ORWELL TRUCKS LIMITED Director 2017-09-11 CURRENT 1991-04-19 Active
ROBERT GORDON TRUSCOTT MOTUS GROUP (UK) LIMITED Director 2017-09-11 CURRENT 1960-03-23 Active
ROBERT GORDON TRUSCOTT S & B COMMERCIALS HOLDINGS LIMITED Director 2017-09-11 CURRENT 2014-07-04 Active - Proposal to Strike off
ROBERT GORDON TRUSCOTT MOTUS HOLDINGS (UK) LIMITED Director 2017-09-07 CURRENT 2005-09-12 Active
ANDREW BARRIE WELCH WHITEHEAD (ROCHDALE) LIMITED Director 2017-12-19 CURRENT 1999-09-10 Active - Proposal to Strike off
ANDREW BARRIE WELCH REEVE (SHEFFIELD) LIMITED Director 2017-12-19 CURRENT 2005-10-04 Active
ANDREW BARRIE WELCH WILLIAM GRIMSHAW & SONS LIMITED Director 2017-12-19 CURRENT 1938-04-02 Active - Proposal to Strike off
ANDREW BARRIE WELCH REEVE (LINCOLN) LIMITED Director 2017-08-14 CURRENT 2015-01-13 Active
ANDREW BARRIE WELCH REEVE (DERBY) LIMITED Director 2017-08-14 CURRENT 2000-12-06 Active
ANDREW BARRIE WELCH MOTUS TRUCK LIMITED Director 2016-10-24 CURRENT 2016-10-24 Active
ANDREW BARRIE WELCH MOTUS COMMERCIALS LIMITED Director 2016-10-24 CURRENT 2016-10-24 Active
ANDREW BARRIE WELCH HUMBERSIDE TAIL LIFTS LIMITED Director 2015-11-03 CURRENT 2000-02-07 Active
ANDREW BARRIE WELCH S & B COMMERCIALS HOLDINGS LIMITED Director 2014-09-02 CURRENT 2014-07-04 Active - Proposal to Strike off
ANDREW BARRIE WELCH ORWELL TRUCKS LIMITED Director 2013-02-12 CURRENT 1991-04-19 Active
ANDREW BARRIE WELCH MOTUS HOLDINGS (UK) LIMITED Director 2006-05-09 CURRENT 2005-09-12 Active
ANDREW BARRIE WELCH MOTUS GROUP (UK) LIMITED Director 2004-09-01 CURRENT 1960-03-23 Active

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
2023-09-25MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-09-08CONFIRMATION STATEMENT MADE ON 08/09/23, WITH NO UPDATES
2023-07-21Director's details changed for Mr Robert Gordon Truscott on 2023-07-15
2022-11-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-09-08CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH UPDATES
2021-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 09/09/21, WITH NO UPDATES
2021-04-14AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/21 FROM S & B Commercials Plc Travellers Lane Welham Green Hatfield Hertfordshire AL9 7HN
2021-02-09CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW BARRIE WELCH on 2021-02-09
2020-09-25CH01Director's details changed for Mr Robert Gordon Truscott on 2020-09-25
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 09/09/20, WITH NO UPDATES
2020-07-08AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES
2019-08-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 63
2019-04-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES DAVEY
2019-04-03AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES
2018-10-02PSC05Change of details for Ih Mobility Holdings (Uk) Ltd as a person with significant control on 2018-07-02
2018-09-04RES14Resolutions passed:
  • Amount of £50000 is capitalised 02/07/2018
  • Resolution of allotment of securities
2018-09-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-07-11SH0102/07/18 STATEMENT OF CAPITAL GBP 100000
2018-07-02SH20Statement by Directors
2018-07-02LATEST SOC02/07/18 STATEMENT OF CAPITAL;GBP 10
2018-07-02SH19Statement of capital on 2018-07-02 GBP 10
2018-07-02CAP-SSSolvency Statement dated 02/07/18
2018-07-02RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN THOMAS OAKES
2018-06-27MARRe-registration of memorandum and articles of association
2018-06-27CERT10Certificate of re-registration from Public Limited Company to Private
2018-06-27RR02Re-registration from a public company to a private limited company
2018-06-27RES02Resolutions passed:
  • Resolution of re-registration
2018-03-15AP01DIRECTOR APPOINTED MR WILLIAM JAMES DAVEY
2018-03-15TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JACOB
2017-12-21AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH NO UPDATES
2017-09-07AP01DIRECTOR APPOINTED MR ROBERT GORDON TRUSCOTT
2017-01-05AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 50000
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-02-12AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 50000
2015-11-17AR0111/11/15 ANNUAL RETURN FULL LIST
2015-07-01AP01DIRECTOR APPOINTED MR NEIL JACOB
2015-06-12TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL HOLMES
2014-12-11AP01DIRECTOR APPOINTED MR DANIEL JONATHAN HOLMES
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 50000
2014-11-12AR0111/11/14 FULL LIST
2014-11-12AD02SAIL ADDRESS CHANGED FROM: LANMOR HOUSE 370/386 HIGH ROAD WEMBLEY MIDDLESEX HA9 6AX
2014-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2014 FROM IMPERIAL HOUSE 14 - 15 HIGH STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2BE ENGLAND
2014-09-16AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2014-09-09AUDAUDITOR'S RESIGNATION
2014-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2014-09-05AA01CURREXT FROM 31/12/2014 TO 30/06/2015
2014-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/2014 FROM TRAVELLERS LANE WELHAM GREEN HATFIELD HERTFORDSHIRE AL9 7HN
2014-09-05AP01DIRECTOR APPOINTED MR IAN THOMAS OAKES
2014-09-05AP03SECRETARY APPOINTED MR ANDREW BARRIE WELCH
2014-09-05AP01DIRECTOR APPOINTED MR ANDREW BARRIE WELCH
2014-09-05TM01APPOINTMENT TERMINATED, DIRECTOR NAOMI POTTER
2014-09-05TM01APPOINTMENT TERMINATED, DIRECTOR RONALD HOLMES
2014-09-05TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL HOLMES
2014-09-05TM01APPOINTMENT TERMINATED, DIRECTOR CAROL HOLMES
2014-09-05TM02APPOINTMENT TERMINATED, SECRETARY CAROL HOLMES
2014-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 66
2014-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 65
2014-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 64
2014-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 67
2014-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 48
2014-04-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 50000
2014-04-24AR0105/04/14 FULL LIST
2014-04-24AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2013-06-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-24AR0105/04/13 FULL LIST
2013-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL MIRIAM HOLMES / 05/04/2013
2013-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL MIRIAM HOLMES / 11/04/2013
2013-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD DAVID HOLMES / 11/04/2013
2013-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JONATHAN HOLMES / 11/04/2013
2013-04-16CH03SECRETARY'S CHANGE OF PARTICULARS / CAROL MIRIAM HOLMES / 11/04/2013
2013-04-16AP01DIRECTOR APPOINTED NAOMI SARAH POTTER
2013-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2013 FROM TRAVELLERS LANE WELHAM GREEN HATFIELD HERTFORDSHIRE AL9 7HW
2012-06-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-18AR0105/04/12 FULL LIST
2012-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD DAVID HOLMES / 05/04/2012
2011-06-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-14AR0105/04/11 FULL LIST
2011-01-17AP01DIRECTOR APPOINTED DANIEL JONATHAN HOLMES
2010-06-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-27AR0105/04/10 FULL LIST
2010-04-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2010-04-27AD02SAIL ADDRESS CREATED
2009-05-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-28363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2009-04-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 67
2008-07-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-25363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2007-07-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-09363aRETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2006-09-29225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2006-04-11363sRETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2006-01-03AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-05-03AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-04-14363sRETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS
2004-09-01287REGISTERED OFFICE CHANGED ON 01/09/04 FROM: TRAVELLERS CLOSE WELHAM GREEN HATFIELD HERTFORDSHIRE AL9 7JL
2004-07-03395PARTICULARS OF MORTGAGE/CHARGE
2004-05-11363sRETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS
2004-05-07AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-09-02395PARTICULARS OF MORTGAGE/CHARGE
2003-05-03AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-04-30363sRETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS
2002-05-30363sRETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to S & B COMMERCIALS 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 COMMERCIALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 67
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 67
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A FIRST FIXED CHARGE 1996-07-13 Outstanding MERCEDES-BENZ FINANCE LIMITED
FLOATING CHARGE OVER STOCK 1996-06-07 Outstanding MERCEDES-BENZ FINANCE LIMITED
AGREEMENT NO F1074 1986-02-14 Satisfied ERF LIMITED
F1073 1986-02-14 Satisfied ERF LIMITED
AGREEMENT F1009 1985-12-12 Satisfied ERF LIMITED
F1008 1985-12-12 Satisfied ERF LIMITED
AGREEMENT F998 1985-11-26 Satisfied ERF LIMITED
AGREEMENT NO F989 1985-11-07 Satisfied ERF LIMITED
AGREEMENT NO F990 1985-11-07 Satisfied ERF LIMITED
AGREEMENT NO F988 1985-11-06 Satisfied ERF LIMITED
AGREEMENT NO F987 1985-11-05 Satisfied ERF LIMITED
AGREEMENT 1985-02-19 Satisfied E.R.F. LIMITED
AGREEMENT 1985-02-19 Satisfied E.R.F. LIMITED
AGREEMENT 1985-02-19 Satisfied E.R.F. LIMITED
AGREEMENT 1985-02-19 Satisfied E.R.F. LIMITED
AGREEMENT 1985-02-19 Satisfied E.R.F. LIMITED
AGREEMENT NO F.707 1985-02-11 Satisfied E.R.F. LIMITED
AGREEMENT 1983-11-03 Satisfied E.R.F. LIMITED
AGREEMENT 1983-11-03 Satisfied E.R.F. LIMITED
AGREEMENT 1983-11-03 Satisfied E.R.F. LIMITED
AGREEMENT 1983-08-17 Satisfied E.R.F. LIMITED
AGREEMENT F363 1983-04-25 Satisfied E.R.F. LIMITED
AGREEMENT F362 1983-04-25 Satisfied E.R.F. LIMITED
AGREEMENT F361 1983-04-25 Satisfied E.R.F. LIMITED
AGREEMENT F360 1983-04-25 Satisfied E.R.F. LIMITED
AGREEMENT F359 1983-04-25 Satisfied E.R.F. LIMITED
AGREEMENT F-358 1983-04-25 Satisfied E.R.F. LIMITED
AGREEMENT F357 1983-04-25 Satisfied E.R.F. LIMITED
AGREEMENT F 356 1983-04-25 Satisfied E.R.F. LIMITED
AGREEMENT F354 1983-04-25 Satisfied E.R.F. LIMITED
DEBENTURE 1982-08-23 Satisfied BARCLAYS BANK PLC
DEBENTURE 1982-08-13 Satisfied INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2021-06-30

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 COMMERCIALS LIMITED

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

S & B COMMERCIALS LIMITED owns 5 domain names.

madeforthepeople.co.uk   made4thepeople.co.uk   sprintermpg.co.uk   vanmpg.co.uk   sbcommercials.co.uk  

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

Government spend with S & B COMMERCIALS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2017-7 GBP £4,142 STOCK Purchases
Thurrock Council 2017-6 GBP £5,123 STOCK Purchases
Brighton & Hove City Council 2017-5 GBP £743 Management Services (DEC)
Thurrock Council 2017-5 GBP £3,204 STOCK Purchases
Thurrock Council 2017-4 GBP £18,223 STOCK Purchases
Thurrock Council 2017-3 GBP £3,054 STOCK Purchases
Thurrock Council 2017-2 GBP £1,446 STOCK Purchases
Thurrock Council 2017-1 GBP £1,984 STOCK Purchases
Thurrock Council 2016-12 GBP £2,335 STOCK Purchases
Thurrock Council 2016-11 GBP £1,925 STOCK Purchases
Thurrock Council 2016-10 GBP £6,163 STOCK Purchases
Thurrock Council 2016-9 GBP £21,874 STOCK Purchases
Brighton & Hove City Council 2016-8 GBP £278 Management Services (DEC)
Thurrock Council 2016-8 GBP £8,684 STOCK Purchases
Brighton & Hove City Council 2016-7 GBP £520 Management Services (DEC)
Thurrock Council 2016-7 GBP £1,783 STOCK Purchases
Thurrock Council 2016-6 GBP £17,897 STOCK Purchases
Brighton & Hove City Council 2016-6 GBP £1,045 Management Services (DEC)
Thurrock Council 2016-5 GBP £16,008 STOCK Purchases
Thurrock Council 2016-4 GBP £765 STOCK Purchases
Brighton & Hove City Council 2016-4 GBP £573 Management Services (DEC)
Thurrock Council 2016-3 GBP £777 STOCK Purchases
Thurrock Council 2016-2 GBP £1,041 STOCK Purchases
Thurrock Council 2016-1 GBP £431 STOCK Purchases
Brighton & Hove City Council 2016-1 GBP £233 Management Services (DEC)
Thurrock Council 2015-11 GBP £6,112 Stock Items
Thurrock Council 2015-10 GBP £673 Stock Items
Brighton & Hove City Council 2015-9 GBP £306 Management Services (DEC)
Thurrock Council 2015-9 GBP £1,734 Stock Items
Thurrock Council 2015-8 GBP £1,747 Stock Items
Thurrock Council 2015-6 GBP £2,287 Stock Items
Thurrock Council 2015-5 GBP £300 Stock Items
Thurrock Council 2015-4 GBP £3,391 Stock Items
Thurrock Council 2015-3 GBP £2,359 Stock Items
London Borough of Newham 2015-2 GBP £3,018 PURCHASE - EXTERNAL WORK > PURCHASE - EXTERNAL WORK
Thurrock Council 2015-2 GBP £899 Stock Items
London Borough of Newham 2015-1 GBP £814 PURCHASE - EXTERNAL WORK > PURCHASE - EXTERNAL WORK
Thurrock Council 2015-1 GBP £4,186 Stock Items
London Borough of Newham 2014-12 GBP £4,085 PURCHASE - EXTERNAL WORK > PURCHASE - EXTERNAL WORK
Thurrock Council 2014-12 GBP £1,327 Stock Items
London Borough of Barnet Council 2014-12 GBP £771 Equipment and Materials Purcha
London Borough of Havering 2014-11 GBP £596 PURCHASE - EQUIPMENT, FURNITURE AND MATERIALS
London Borough of Newham 2014-11 GBP £2,816 PURCHASE - EXTERNAL WORK > PURCHASE - EXTERNAL WORK
Thurrock Council 2014-11 GBP £2,167 Stock Items
London Borough of Newham 2014-10 GBP £3,877 PURCHASE - EXTERNAL WORK > PURCHASE - EXTERNAL WORK
London Borough of Redbridge 2014-10 GBP £38,815 Vehicles
Thurrock Council 2014-10 GBP £1,509 Stock Items
London Borough of Redbridge 2014-9 GBP £2,829 Variation A/C - Payments
London Borough of Newham 2014-9 GBP £2,200 PURCHASE - EXTERNAL WORK > PURCHASE - EXTERNAL WORK
Thurrock Council 2014-9 GBP £1,731 Stock Items
London Borough of Havering 2014-9 GBP £2,848 PURCHASE - EQUIPMENT, FURNITURE AND MATERIALS
Thurrock Council 2014-8 GBP £551
London Borough of Newham 2014-8 GBP £2,757 PURCHASE - EXTERNAL WORK > PURCHASE - EXTERNAL WORK
London Borough of Havering 2014-8 GBP £13,323
London Borough of Redbridge 2014-8 GBP £570 Variation A/C - Payments
London Borough of Redbridge 2014-7 GBP £3,955 Materials
Thurrock Council 2014-7 GBP £874
London Borough of Redbridge 2014-6 GBP £4,020 Materials
Thurrock Council 2014-6 GBP £1,619
London Borough of Havering 2014-6 GBP £4,764
London Borough of Redbridge 2014-5 GBP £4,394 Materials
Thurrock Council 2014-5 GBP £3,897
London Borough of Brent 2014-4 GBP £1,062
London Borough of Havering 2014-4 GBP £1,794
London Borough of Redbridge 2014-4 GBP £4,786 Materials
London Borough of Camden 2014-4 GBP £1,224
London Borough of Redbridge 2014-3 GBP £4,000 Materials
Tower Hamlets Council 2014-3 GBP £2,318
Dacorum Borough Council 2014-3 GBP £437
London Borough of Newham 2014-3 GBP £4,186
South Cambridgeshire District Council 2014-3 GBP £497 Transport Parts - Direct Purchases
London Borough of Havering 2014-3 GBP £3,664
London Borough of Camden 2014-3 GBP £1,333
London Borough of Havering 2014-2 GBP £2,165
South Cambridgeshire District Council 2014-1 GBP £434 Transport Parts - Direct Purchases
London Borough of Redbridge 2014-1 GBP £1,366 Variation A/C - Payments
London Borough of Redbridge 2013-12 GBP £25,100 Vehicles
London Borough of Havering 2013-12 GBP £3,674
London Borough of Camden 2013-12 GBP £583
London Borough of Redbridge 2013-11 GBP £1,699 Variation A/C - Payments
London Borough of Redbridge 2013-10 GBP £459 Materials
London Borough of Camden 2013-10 GBP £3,591
London Borough of Redbridge 2013-9 GBP £1,950 Materials
London Borough of Newham 2013-9 GBP £1,526
London Borough of Brent 2013-9 GBP £623
London Borough of Camden 2013-9 GBP £4,567
London Borough of Havering 2013-8 GBP £852
London Borough of Redbridge 2013-8 GBP £2,310 Materials
London Borough of Camden 2013-8 GBP £1,220
London Borough of Redbridge 2013-7 GBP £11,048 Materials
London Borough of Havering 2013-7 GBP £894
London Borough of Redbridge 2013-6 GBP £3,432 Materials
Brighton & Hove City Council 2013-6 GBP £2,820 Cap - Transport
Uttlesford District Council 2013-6 GBP £829
London Borough of Redbridge 2013-5 GBP £2,116 Materials
London Borough of Redbridge 2013-4 GBP £6,231 Materials
London Borough of Camden 2013-4 GBP £2,024
London Borough of Redbridge 2013-3 GBP £4,150 Materials
London Borough of Havering 2013-3 GBP £2,588
South Cambridgeshire District Council 2013-3 GBP £508 Transport Parts - Direct Purchases
London Borough of Camden 2013-3 GBP £719
Three Rivers District Council 2013-2 GBP £26,413
London Borough of Redbridge 2013-2 GBP £4,362 Materials
London Borough of Havering 2013-2 GBP £1,170
London Borough of Camden 2013-2 GBP £564
London Borough of Havering 2013-1 GBP £930
London Borough of Redbridge 2013-1 GBP £4,105 Materials
London Borough of Redbridge 2012-12 GBP £1,611 Materials
London Borough of Redbridge 2012-11 GBP £8,550 Variation A/C - Payments
London Borough of Redbridge 2012-10 GBP £3,242 Materials
Brighton & Hove City Council 2012-10 GBP £4,426 Management Services (DEC)
London Borough of Redbridge 2012-9 GBP £1,304 Variation A/C - Payments
London Borough of Havering 2012-9 GBP £4,085
London Borough of Redbridge 2012-8 GBP £5,276 Variation A/C - Payments
London Borough of Redbridge 2012-7 GBP £7,220 Materials
London Borough of Havering 2012-7 GBP £984
London Borough of Redbridge 2012-6 GBP £4,596 Materials
Dacorum Borough Council 2012-5 GBP £532
London Borough of Redbridge 2012-5 GBP £1,095 Variation A/C - Payments
London Borough of Havering 2012-4 GBP £869
London Borough of Redbridge 2012-4 GBP £1,764 Materials
London Borough of Redbridge 2012-3 GBP £806 Materials
London Borough of Havering 2012-2 GBP £1,685
London Borough of Redbridge 2012-2 GBP £1,234 Materials
London Borough of Redbridge 2012-1 GBP £1,604 Materials
Uttlesford District Council 2012-1 GBP £2,070 Vehicle Maint - Other Mats
London Borough of Redbridge 2011-12 GBP £46,721 Vehicles
London Borough of Havering 2011-11 GBP £461
London Borough of Redbridge 2011-11 GBP £5,586 Materials
Dacorum Borough Council 2011-11 GBP £925
London Borough of Waltham Forest 2011-10 GBP £704 VEHICLE REPAIRS AND MAINTENANCE
London Borough of Havering 2011-10 GBP £2,896
London Borough of Redbridge 2011-9 GBP £777 Materials
Dacorum Borough Council 2011-8 GBP £732
London Borough of Redbridge 2011-8 GBP £248,166 Licences (Inc O" Licences)"
London Borough of Redbridge 2011-7 GBP £8,394 Materials
London Borough of Redbridge 2011-6 GBP £2,025 Materials
London Borough of Havering 2011-5 GBP £116,065
London Borough of Redbridge 2011-5 GBP £1,585 Variation A/C - Payments
Dacorum Borough Council 2011-4 GBP £429
London Borough of Redbridge 2011-3 GBP £1,718 Materials
London Borough of Waltham Forest 2011-2 GBP £37 VEHICLE REPAIRS AND MAINTENANCE
London Borough of Havering 2011-2 GBP £1,809
Dacorum Borough Council 2011-2 GBP £517
London Borough of Redbridge 2011-2 GBP £143,865 Vehicles
London Borough of Havering 2011-1 GBP £3,447
London Borough of Redbridge 2011-1 GBP £87,564 Materials
London Borough of Redbridge 2010-11 GBP £277,243 Vehicles
London Borough of Redbridge 2010-10 GBP £37,974 Vehicles
London Borough of Redbridge 2010-9 GBP £71,453 Vehicles
2010-8 GBP £601 VEHICLE REPAIRS AND MAINTENANCE
London Borough of Redbridge 2010-8 GBP £37,678 Vehicles
London Borough of Redbridge 2010-7 GBP £449 Materials
London Borough of Redbridge 2010-6 GBP £32,988 Materials
London Borough of Redbridge 2010-5 GBP £37,375 Vehicles
London Borough of Redbridge 2010-4 GBP £3,077 Materials
London Borough of Redbridge 2002-2 GBP £334 Materials
London Borough of Newham 2000-1 GBP £5,551
London Borough of Newham 2000-0 GBP £2,250 MISCELLANEOUS EQUIPMENT
London Borough of Newham 0-0 GBP £2,250

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 COMMERCIALS 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 COMMERCIALS 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 COMMERCIALS 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.