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

SBS EUROPEAN KITCHENS LIMITED

112-116 HASLEMERE ROAD, SOUTHSEA, PORTSMOUTH, HAMPSHIRE, PO4 9AP,
Company Registration Number
02839819
Private Limited Company
Active

Company Overview

About Sbs European Kitchens Ltd
SBS EUROPEAN KITCHENS LIMITED was founded on 1993-07-27 and has its registered office in Portsmouth. The organisation's status is listed as "Active". Sbs European Kitchens Limited is a Private Limited Company registered in 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
SBS EUROPEAN KITCHENS LIMITED
 
Legal Registered Office
112-116 HASLEMERE ROAD
SOUTHSEA
PORTSMOUTH
HAMPSHIRE
PO4 9AP
Other companies in PO4
 
Filing Information
Company Number 02839819
Company ID Number 02839819
Date formed 1993-07-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB615378140  
Last Datalog update: 2023-08-06 08:41:27
Primary Source:Companies House
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.

Company Officers of SBS EUROPEAN KITCHENS LIMITED

Current Directors
Officer Role Date Appointed
JANICE MAY HAMMAL
Company Secretary 1993-09-10
FREDERICK JOHN HAMMAL
Director 1993-09-10
MATTHEW STUART HAMMAL
Director 2000-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
JANICE MAY HAMMAL
Director 1993-09-10 2014-04-11
AA COMPANY SERVICES LIMITED
Nominated Secretary 1993-07-27 1993-09-10
BUYVIEW LTD
Nominated Director 1993-07-27 1993-09-10

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
2023-07-14CONFIRMATION STATEMENT MADE ON 13/07/23, WITH UPDATES
2023-03-1031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH UPDATES
2022-05-19AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-10AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH UPDATES
2020-12-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES
2019-10-14TM02Termination of appointment of Janice May Hammal on 2019-08-02
2019-10-10AP03Appointment of Mr Matthew Hammal as company secretary on 2019-08-02
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES
2019-04-05AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-19LATEST SOC19/07/18 STATEMENT OF CAPITAL;GBP 99
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES
2018-04-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-25LATEST SOC25/07/17 STATEMENT OF CAPITAL;GBP 99
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES
2017-04-24AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-03-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 99
2015-07-22AR0113/07/15 ANNUAL RETURN FULL LIST
2015-03-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-02CH01Director's details changed for Matthew Stuart Hammal on 2014-09-01
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 99
2014-07-22AR0113/07/14 ANNUAL RETURN FULL LIST
2014-05-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-23TM01APPOINTMENT TERMINATED, DIRECTOR JANICE HAMMAL
2013-07-26AR0113/07/13 ANNUAL RETURN FULL LIST
2013-05-29AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-25AR0113/07/12 ANNUAL RETURN FULL LIST
2012-05-18AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-20AR0113/07/11 ANNUAL RETURN FULL LIST
2011-03-17AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-19AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-19AR0113/07/10 ANNUAL RETURN FULL LIST
2009-09-18AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-21363aReturn made up to 13/07/09; full list of members
2008-10-20AA31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-07-15363aReturn made up to 13/07/08; full list of members
2008-01-09288cDIRECTOR'S PARTICULARS CHANGED
2007-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-16363aRETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS
2006-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-18288cDIRECTOR'S PARTICULARS CHANGED
2006-07-17363aRETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2005-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-19363sRETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS
2004-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-07-20363sRETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS
2003-08-05363sRETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS
2003-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-09-10363sRETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS
2002-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-04-1188(2)RAD 06/04/02--------- £ SI 97@1=97 £ IC 2/99
2001-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-08-03363sRETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS
2000-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-08-03363sRETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS
2000-04-05288aNEW DIRECTOR APPOINTED
1999-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-08-16363sRETURN MADE UP TO 27/07/99; FULL LIST OF MEMBERS
1998-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-08-18363sRETURN MADE UP TO 27/07/98; FULL LIST OF MEMBERS
1997-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-08-07363sRETURN MADE UP TO 27/07/97; FULL LIST OF MEMBERS
1996-09-29363sRETURN MADE UP TO 27/07/96; NO CHANGE OF MEMBERS
1996-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-10-25363sRETURN MADE UP TO 27/07/95; NO CHANGE OF MEMBERS
1995-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-09-29363(288)DIRECTOR RESIGNED
1994-09-29363sRETURN MADE UP TO 27/07/94; FULL LIST OF MEMBERS
1994-06-10395PARTICULARS OF MORTGAGE/CHARGE
1994-04-11288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-04-11288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-12-21395PARTICULARS OF MORTGAGE/CHARGE
1993-12-13224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1993-10-08287REGISTERED OFFICE CHANGED ON 08/10/93 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ
1993-10-01CERTNMCOMPANY NAME CHANGED NESI LIMITED CERTIFICATE ISSUED ON 04/10/93
1993-07-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)




Licences & Regulatory approval
We could not find any licences issued to SBS EUROPEAN KITCHENS 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 SBS EUROPEAN KITCHENS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SINGLE DEBENTURE 1994-06-10 Outstanding LLOYDS BANK PLC
DEED OF DEPOSIT SUPPLEMENTAL TO A LEASE DATED 10TH SEPTEMBER 1993 1993-12-21 Outstanding THE STANDARD LIFE ASSURANCE COMPANY
Creditors
Creditors Due Within One Year 2013-12-31 £ 104,429
Creditors Due Within One Year 2012-12-31 £ 122,244
Creditors Due Within One Year 2012-12-31 £ 122,244
Creditors Due Within One Year 2011-12-31 £ 78,125
Provisions For Liabilities Charges 2013-12-31 £ 0
Provisions For Liabilities Charges 2012-12-31 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SBS EUROPEAN KITCHENS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 75,522
Cash Bank In Hand 2012-12-31 £ 88,506
Cash Bank In Hand 2012-12-31 £ 88,506
Cash Bank In Hand 2011-12-31 £ 74,844
Current Assets 2013-12-31 £ 125,731
Current Assets 2012-12-31 £ 120,411
Current Assets 2012-12-31 £ 120,411
Current Assets 2011-12-31 £ 105,073
Debtors 2013-12-31 £ 6,924
Debtors 2012-12-31 £ 8,051
Debtors 2012-12-31 £ 8,051
Debtors 2011-12-31 £ 4,508
Shareholder Funds 2013-12-31 £ 23,074
Shareholder Funds 2012-12-31 £ 0
Shareholder Funds 2011-12-31 £ 29,656
Stocks Inventory 2013-12-31 £ 43,285
Stocks Inventory 2012-12-31 £ 23,854
Stocks Inventory 2012-12-31 £ 23,854
Stocks Inventory 2011-12-31 £ 25,721
Tangible Fixed Assets 2013-12-31 £ 2,001
Tangible Fixed Assets 2012-12-31 £ 2,472
Tangible Fixed Assets 2012-12-31 £ 2,472
Tangible Fixed Assets 2011-12-31 £ 3,065

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SBS EUROPEAN KITCHENS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SBS EUROPEAN KITCHENS LIMITED
Trademarks
We have not found any records of SBS EUROPEAN KITCHENS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SBS EUROPEAN KITCHENS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2015-02-11 GBP £2,705 Grants and subscriptions
Portsmouth City Council 2015-02-11 GBP £-1,572 Other grants reimbursements and contributions
Portsmouth City Council 2014-11-05 GBP £7,368 Grants and subscriptions
HAMPSHIRE COUNTY COUNCIL 2010-08-25 GBP £850 Furn. & Equip. costing less than 6000
HAMPSHIRE COUNTY COUNCIL 2010-08-25 GBP £645 Furn. & Equip. costing less than 6000

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 SBS EUROPEAN KITCHENS 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 SBS EUROPEAN KITCHENS 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 SBS EUROPEAN KITCHENS 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.
    Other companies at postcode PO4 9AP

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4