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

S & B AUTOMOTIVE ACADEMY LIMITED

UNITA PRINCESS STREET, BEDMINSTER, BRISTOL, BS3 4AG,
Company Registration Number
03592351
Private Limited Company
Active

Company Overview

About S & B Automotive Academy Ltd
S & B AUTOMOTIVE ACADEMY LIMITED was founded on 1998-07-03 and has its registered office in Bristol. The organisation's status is listed as "Active". S & B Automotive Academy Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
S & B AUTOMOTIVE ACADEMY LIMITED
 
Legal Registered Office
UNITA PRINCESS STREET
BEDMINSTER
BRISTOL
BS3 4AG
Other companies in BS3
 
Previous Names
S & B TRAINING LIMITED31/07/2009
Filing Information
Company Number 03592351
Company ID Number 03592351
Date formed 1998-07-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 03/07/2015
Return next due 31/07/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB941120761  
Last Datalog update: 2023-09-05 10:47:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S & B AUTOMOTIVE ACADEMY 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.

Company Officers of S & B AUTOMOTIVE ACADEMY LIMITED

Current Directors
Officer Role Date Appointed
ROBIN DOUGLAS COOK
Director 2015-08-25
STEPHEN JAMES CURTIS
Director 2007-04-27
ANTHONY DONALD JOLLIFFE
Director 2005-01-25
MARTYN READ
Director 2008-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
JUSTIN PATTERSON
Company Secretary 2009-07-24 2017-10-24
JUSTIN PATTERSON
Director 2007-02-01 2017-10-24
PAUL RODERIC HARFORD
Director 1998-07-03 2014-12-09
GARY MICHAEL BOND
Company Secretary 2004-12-21 2008-09-09
ANTHONY PETER ARCHIBALD ALLEN
Director 2008-06-01 2008-09-09
MARK GREGG GREENFIELD
Director 2005-09-13 2008-04-08
JOHN HOWARD KAY
Director 2000-02-15 2007-11-22
MICHAEL NEWBY
Company Secretary 1998-07-03 2004-12-21
MICHAEL NEWBY
Director 2000-02-15 2004-12-21
ANDREW JOHN SANDERS
Director 2000-02-15 2004-07-02
PETER HENRY LOVELACE
Director 1998-07-03 2000-09-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-07-03 1998-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN DOUGLAS COOK S & B PROPERTY LIMITED Director 2015-08-25 CURRENT 1999-01-05 Active
ROBIN DOUGLAS COOK S & B APPRENTICE TRAINING AGENCY LIMITED Director 2015-08-25 CURRENT 2013-07-19 Active - Proposal to Strike off
STEPHEN JAMES CURTIS DORSET HOUSE BUSINESS CENTRE MANAGEMENT COMPANY LIMITED Director 2017-06-19 CURRENT 2017-06-19 Active
STEPHEN JAMES CURTIS S & B APPRENTICE TRAINING AGENCY LIMITED Director 2013-07-19 CURRENT 2013-07-19 Active - Proposal to Strike off
STEPHEN JAMES CURTIS PURE AUTOMOTIVE SOLUTIONS LIMITED Director 2010-09-30 CURRENT 2010-09-30 Active
STEPHEN JAMES CURTIS S & B PROPERTY LIMITED Director 2009-02-26 CURRENT 1999-01-05 Active
STEPHEN JAMES CURTIS QUANTUM BODYSHOP MANAGEMENT SYSTEMS LIMITED Director 1997-07-09 CURRENT 1997-06-06 Dissolved 2017-08-29
STEPHEN JAMES CURTIS S.J. CURTIS LIMITED Director 1996-08-02 CURRENT 1996-08-02 Active
ANTHONY DONALD JOLLIFFE S & B APPRENTICE TRAINING AGENCY LIMITED Director 2013-07-19 CURRENT 2013-07-19 Active - Proposal to Strike off
ANTHONY DONALD JOLLIFFE S & B PROPERTY LIMITED Director 2007-12-01 CURRENT 1999-01-05 Active
MARTYN READ S & B APPRENTICE TRAINING AGENCY LIMITED Director 2013-07-19 CURRENT 2013-07-19 Active - Proposal to Strike off
MARTYN READ CAUSEWAY GARAGE WILTSHIRE LIMITED Director 2008-01-30 CURRENT 1991-10-01 Active
MARTYN READ S & B PROPERTY LIMITED Director 2004-09-16 CURRENT 1999-01-05 Active
MARTYN READ RENROD HOLDINGS LIMITED Director 2003-12-24 CURRENT 2003-11-14 Active
MARTYN READ RENROD LIMITED Director 2001-01-01 CURRENT 1975-05-02 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
2023-08-23CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES
2022-08-22CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES
2022-04-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES
2021-05-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2019-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES
2018-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES
2018-02-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN PATTERSON
2017-11-06TM02Termination of appointment of Justin Patterson on 2017-10-24
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH NO UPDATES
2017-05-23CH01Director's details changed for Mr Robin Douglas Cook on 2017-05-19
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2016-01-21AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-01-20CH03SECRETARY'S DETAILS CHNAGED FOR MR JUSTIN PATTERSON on 2016-01-07
2016-01-20CH01Director's details changed for Mr Justin Patterson on 2016-01-07
2016-01-06AP01DIRECTOR APPOINTED MR ROBIN DOUGLAS COOK
2016-01-06AP01DIRECTOR APPOINTED MR ROBIN DOUGLAS COOK
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-09AR0103/07/15 ANNUAL RETURN FULL LIST
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RODERIC HARFORD
2015-01-27AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-21AR0103/07/14 ANNUAL RETURN FULL LIST
2014-01-14MR05All of the property or undertaking has been released from charge for charge number 2
2013-11-26AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-07-15AR0103/07/13 ANNUAL RETURN FULL LIST
2012-11-30AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-07-23AR0103/07/12 ANNUAL RETURN FULL LIST
2012-02-21AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-07-27AR0103/07/11 ANNUAL RETURN FULL LIST
2011-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/11 FROM Isambard Kingdom College Princess Street, Bedminster Bristol Avon BS3 4AG
2011-03-02RES01ADOPT ARTICLES 22/02/2011
2011-02-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-07-28AR0103/07/10 FULL LIST
2010-05-04AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-07-31288aSECRETARY APPOINTED JUSTIN PATTERSON
2009-07-30CERTNMCOMPANY NAME CHANGED S & B TRAINING LIMITED CERTIFICATE ISSUED ON 31/07/09
2009-07-23363aRETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2009-05-05AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-02-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-10-21288bAPPOINTMENT TERMINATED SECRETARY GARY BOND
2008-10-13288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY ALLEN
2008-08-21363aRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2008-07-24288bAPPOINTMENT TERMINATED DIRECTOR MARK GREENFIELD
2008-07-21288aDIRECTOR APPOINTED ANTHONY PETER ARCHIBALD ALLEN
2008-07-21288aDIRECTOR APPOINTED MARTYN READ
2008-05-28AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-12-18288aNEW DIRECTOR APPOINTED
2007-11-27288bDIRECTOR RESIGNED
2007-10-11363aRETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS
2007-05-23288aNEW DIRECTOR APPOINTED
2007-03-06AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-09-04363sRETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS
2006-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2006-01-12288aNEW DIRECTOR APPOINTED
2005-10-20395PARTICULARS OF MORTGAGE/CHARGE
2005-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2005-08-22363sRETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS
2005-03-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-03-04RES13AUTH SIGNATURE 23/02/05
2005-02-05288bSECRETARY RESIGNED
2005-02-05288bDIRECTOR RESIGNED
2005-02-05288aNEW DIRECTOR APPOINTED
2005-02-05288aNEW SECRETARY APPOINTED
2004-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2004-08-26288bDIRECTOR RESIGNED
2004-07-07363sRETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS
2003-08-05363sRETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS
2003-02-03225ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/07/02
2003-02-03AAFULL ACCOUNTS MADE UP TO 31/07/02
2002-08-12363sRETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS
2001-08-17AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-12363(288)DIRECTOR RESIGNED
2001-07-12363sRETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS
2001-01-04AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-15AAFULL ACCOUNTS MADE UP TO 31/07/99
2000-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-08-01288aNEW DIRECTOR APPOINTED
2000-07-05363sRETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS
2000-03-29225ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/03/00
2000-03-29287REGISTERED OFFICE CHANGED ON 29/03/00 FROM: ISAMBARD KINGDOM COLLEGE PRINCESS STREET BEDMINSTER BRISTOL BS3 4AG
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85320 - Technical and vocational secondary education




Licences & Regulatory approval
We could not find any licences issued to S & B AUTOMOTIVE ACADEMY 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 AUTOMOTIVE ACADEMY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2009-02-21 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2005-10-20 ALL of the property or undertaking has been released from charge BARCLAYS BANK PLC
DEBENTURE 1999-02-10 Satisfied TSB BANK PLC
Filed Financial Reports
Annual Accounts
2021-07-31

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 S & B AUTOMOTIVE ACADEMY LIMITED

Intangible Assets
Patents
We have not found any records of S & B AUTOMOTIVE ACADEMY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for S & B AUTOMOTIVE ACADEMY LIMITED
Trademarks
We have not found any records of S & B AUTOMOTIVE ACADEMY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with S & B AUTOMOTIVE ACADEMY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bath & North East Somerset Council 2013-07-31 GBP £150 Training
Bath & North East Somerset Council 2013-07-31 GBP £350 Training
South Gloucestershire Council 2012-10-05 GBP £20,340 Project Funding
Bath & North East Somerset Council 2012-08-17 GBP £4,350 Volunt Homes Placements Top/Up
Bristol City Council 2011-01-21 GBP £600 781 REDLAND GREEN SECONDARY SCHOOL
Bristol City Council 0000-00-00 GBP £713

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 AUTOMOTIVE ACADEMY 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.
Import/Export of Goods
Goods imported/exported by S & B AUTOMOTIVE ACADEMY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-09-0190230010Instruments, apparatus and models for teaching physics, chemistry or technical subjects

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded S & B AUTOMOTIVE ACADEMY 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 AUTOMOTIVE ACADEMY 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.