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

S B COMPONENTS (INTERNATIONAL) LIMITED

MILLENNIUM WORKS, ENTERPRISE WAY, WISBECH, CAMBRIDGESHIRE, PE14 0SB,
Company Registration Number
03859796
Private Limited Company
Active

Company Overview

About S B Components (international) Ltd
S B COMPONENTS (INTERNATIONAL) LIMITED was founded on 1999-10-15 and has its registered office in Wisbech. The organisation's status is listed as "Active". S B Components (international) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
S B COMPONENTS (INTERNATIONAL) LIMITED
 
Legal Registered Office
MILLENNIUM WORKS
ENTERPRISE WAY
WISBECH
CAMBRIDGESHIRE
PE14 0SB
Other companies in PE14
 
Filing Information
Company Number 03859796
Company ID Number 03859796
Date formed 1999-10-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/10/2015
Return next due 12/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB750627044  
Last Datalog update: 2024-03-06 16:59:50
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 S B COMPONENTS (INTERNATIONAL) LIMITED

Current Directors
Officer Role Date Appointed
NEIL BAILEY
Director 2017-08-31
ANDREW JAMES DUCKER
Director 2016-12-02
GREGORY DAVID KORAL
Director 2016-12-02
DAVID BROWN MANNING
Director 2016-12-02
DAVID MCQUEEN
Director 2017-11-08
JAMES WARREN
Director 2012-06-01
MATTHEW WARREN
Director 2017-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
CAROL ANN OLDFIELD
Director 2013-08-26 2017-06-08
STEVEN BUSHELL
Company Secretary 1999-10-15 2016-12-02
JOY BUSHELL
Director 1999-10-15 2016-12-02
STEVEN BUSHELL
Director 1999-10-15 2016-12-02
RICHARD CHARLES SCOTT
Director 2000-03-01 2010-12-21
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1999-10-15 1999-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES DUCKER JHAW 1 LIMITED Director 2018-06-08 CURRENT 2018-06-08 Active
ANDREW JAMES DUCKER TRUCKMIXER (U.K.) LIMITED Director 2018-04-27 CURRENT 2011-05-31 Active
ANDREW JAMES DUCKER MCPHEE BROS (BLANTYRE) LIMITED Director 2018-04-27 CURRENT 1983-10-31 Active
ANDREW JAMES DUCKER TOTAL VEHICLE SOLUTIONS GROUP LIMITED Director 2018-04-17 CURRENT 2018-04-17 Active
ANDREW JAMES DUCKER PRIDEN (UK) LTD Director 2018-03-29 CURRENT 2013-07-15 Active
ANDREW JAMES DUCKER PRIDEN HOLDINGS LTD Director 2018-03-29 CURRENT 2017-01-04 Active
ANDREW JAMES DUCKER PRIDEN ENGINEERING LIMITED Director 2018-03-29 CURRENT 2001-11-01 Active
ANDREW JAMES DUCKER KESSLERS INTERNATIONAL LIMITED Director 2017-09-06 CURRENT 2016-01-13 In Administration
ANDREW JAMES DUCKER FRIARS 730 LIMITED Director 2017-08-31 CURRENT 2017-08-31 Liquidation
ANDREW JAMES DUCKER HEXCITE GROUP LIMITED Director 2017-08-31 CURRENT 2017-08-31 Liquidation
ANDREW JAMES DUCKER JAMES ALEXANDER INVESTMENTS Director 2017-06-02 CURRENT 2017-06-02 Active
ANDREW JAMES DUCKER TVS INTERFLEET LIMITED Director 2016-11-15 CURRENT 2016-11-15 Active
ANDREW JAMES DUCKER ELAGHMORE GP (SCOTLAND) LIMITED Director 2016-09-12 CURRENT 2016-09-12 Dissolved 2017-03-07
ANDREW JAMES DUCKER CLIVE MARK SCHOOLWEAR LIMITED Director 2015-12-18 CURRENT 1988-05-12 Active
ANDREW JAMES DUCKER HAMSARD 3342 LIMITED Director 2014-09-24 CURRENT 2014-06-18 Dissolved 2016-01-05
ANDREW JAMES DUCKER DS FINANCE LIMITED Director 2014-06-06 CURRENT 2014-06-06 Dissolved 2015-04-19
ANDREW JAMES DUCKER ELAGHMORE (HOLDINGS) LIMITED Director 2013-04-11 CURRENT 2013-04-11 Liquidation
ANDREW JAMES DUCKER TRUTEX LIMITED Director 2010-12-09 CURRENT 2010-01-21 Active
ANDREW JAMES DUCKER TRUTEX INVESTMENTS LIMITED Director 2010-12-09 CURRENT 2010-09-13 Active
ANDREW JAMES DUCKER AJD & SED CONSULTANCY SERVICES LIMITED Director 2009-04-23 CURRENT 2009-04-08 Dissolved 2017-08-03
ANDREW JAMES DUCKER ELAGHMORE LIMITED Director 2007-05-16 CURRENT 2007-05-16 Liquidation
ANDREW JAMES DUCKER ELY CHEMICAL COMPANY LIMITED Director 2004-04-26 CURRENT 1985-11-25 Dissolved 2014-08-01
GREGORY DAVID KORAL JHAW 1 LIMITED Director 2018-06-08 CURRENT 2018-06-08 Active
GREGORY DAVID KORAL TRUCKMIXER (U.K.) LIMITED Director 2018-04-27 CURRENT 2011-05-31 Active
GREGORY DAVID KORAL MCPHEE BROS (BLANTYRE) LIMITED Director 2018-04-27 CURRENT 1983-10-31 Active
GREGORY DAVID KORAL TOTAL VEHICLE SOLUTIONS GROUP LIMITED Director 2018-04-19 CURRENT 2018-04-17 Active
GREGORY DAVID KORAL PRIDEN (UK) LTD Director 2018-03-29 CURRENT 2013-07-15 Active
GREGORY DAVID KORAL PRIDEN HOLDINGS LTD Director 2018-03-29 CURRENT 2017-01-04 Active
GREGORY DAVID KORAL PRIDEN ENGINEERING LIMITED Director 2018-03-29 CURRENT 2001-11-01 Active
GREGORY DAVID KORAL KESSLERS INTERNATIONAL LIMITED Director 2017-09-06 CURRENT 2016-01-13 In Administration
GREGORY DAVID KORAL FRIARS 730 LIMITED Director 2017-08-31 CURRENT 2017-08-31 Liquidation
GREGORY DAVID KORAL HEXCITE GROUP LIMITED Director 2017-08-31 CURRENT 2017-08-31 Liquidation
GREGORY DAVID KORAL TVS INTERFLEET LIMITED Director 2016-11-15 CURRENT 2016-11-15 Active
GREGORY DAVID KORAL ELAGHMORE GP (SCOTLAND) LIMITED Director 2016-09-12 CURRENT 2016-09-12 Dissolved 2017-03-07
GREGORY DAVID KORAL ELAGHMORE CAPITAL LIMITED Director 2016-08-24 CURRENT 2016-08-24 Active
GREGORY DAVID KORAL SEDGEMERE LIMITED Director 2013-04-08 CURRENT 2013-04-08 Active
GREGORY DAVID KORAL EUROPACKAGING HOLDINGS LIMITED Director 2008-10-02 CURRENT 2003-02-26 Dissolved 2015-02-17
GREGORY DAVID KORAL EURO ASSOCIATED HOLDINGS LIMITED Director 2008-10-02 CURRENT 1993-10-18 Dissolved 2017-07-04
DAVID BROWN MANNING JHAW 1 LIMITED Director 2018-06-08 CURRENT 2018-06-08 Active
DAVID BROWN MANNING TRUCKMIXER (U.K.) LIMITED Director 2018-04-27 CURRENT 2011-05-31 Active
DAVID BROWN MANNING MCPHEE BROS (BLANTYRE) LIMITED Director 2018-04-27 CURRENT 1983-10-31 Active
DAVID BROWN MANNING TOTAL VEHICLE SOLUTIONS GROUP LIMITED Director 2018-04-17 CURRENT 2018-04-17 Active
DAVID BROWN MANNING PRIDEN (UK) LTD Director 2018-03-29 CURRENT 2013-07-15 Active
DAVID BROWN MANNING PRIDEN HOLDINGS LTD Director 2018-03-29 CURRENT 2017-01-04 Active
DAVID BROWN MANNING PRIDEN ENGINEERING LIMITED Director 2018-03-29 CURRENT 2001-11-01 Active
DAVID BROWN MANNING KESSLERS INTERNATIONAL LIMITED Director 2017-09-06 CURRENT 2016-01-13 In Administration
DAVID BROWN MANNING FRIARS 730 LIMITED Director 2017-08-31 CURRENT 2017-08-31 Liquidation
DAVID BROWN MANNING HEXCITE GROUP LIMITED Director 2017-08-31 CURRENT 2017-08-31 Liquidation
DAVID BROWN MANNING TVS INTERFLEET LIMITED Director 2016-11-15 CURRENT 2016-11-15 Active
DAVID BROWN MANNING ELAGHMORE CAPITAL LIMITED Director 2016-10-31 CURRENT 2016-08-24 Active
DAVID BROWN MANNING CLIVE MARK SCHOOLWEAR LIMITED Director 2015-12-18 CURRENT 1988-05-12 Active
DAVID BROWN MANNING DUMA SERVICES LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active
DAVID BROWN MANNING CHARPENTES UK HOLDINGS LIMITED Director 2015-08-03 CURRENT 2014-12-09 Liquidation
DAVID BROWN MANNING ELAGHMORE LIMITED Director 2007-05-16 CURRENT 2007-05-16 Liquidation

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
2024-04-04Change of details for Total Vehicle Solutions Group Limited as a person with significant control on 2023-05-09
2024-01-26APPOINTMENT TERMINATED, DIRECTOR JONATHAN GEOFFREY RAWLINGS
2024-01-05FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-23CONFIRMATION STATEMENT MADE ON 15/10/23, WITH NO UPDATES
2023-07-03FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 15/10/22, WITH NO UPDATES
2022-06-15AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-05-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN MANNING
2022-03-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES RICE
2022-02-21AP01DIRECTOR APPOINTED MR JONATHAN GEOFFREY RAWLINGS
2022-01-24Director's details changed for Mr Craig Andrew Harris on 2021-09-05
2022-01-24CH01Director's details changed for Mr Craig Andrew Harris on 2021-09-05
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH UPDATES
2021-09-15TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BAILEY
2021-08-23TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WARREN
2021-08-16AP01DIRECTOR APPOINTED MR CRAIG ANDREW HARRIS
2021-07-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCQUEEN
2021-04-15AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES
2020-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 038597960009
2020-08-26AP01DIRECTOR APPOINTED MR MICHAEL JAMES RICE
2019-12-18AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-13RP04TM01Second filing for the termination of Gregory David Koral
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES
2019-10-16TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY DAVID KORAL
2019-01-29AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH NO UPDATES
2018-05-30PSC05Change of details for Friars 719 Limited as a person with significant control on 2018-05-21
2018-02-05PSC02Notification of Friars 719 Limited as a person with significant control on 2016-12-02
2018-02-05PSC07CESSATION OF JOY BUSHELL AS A PSC
2018-02-05PSC07CESSATION OF STEVEN BUSHELL AS A PSC
2017-12-13AP01DIRECTOR APPOINTED DAVID MCQUEEN
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH NO UPDATES
2017-11-22AP01DIRECTOR APPOINTED NEIL BAILEY
2017-10-25AP01DIRECTOR APPOINTED MR MATTHEW WARREN
2017-08-29TM01APPOINTMENT TERMINATED, DIRECTOR CAROL ANN OLDFIELD
2017-08-18AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-12-09AP01DIRECTOR APPOINTED MR ANDREW JAMES DUCKER
2016-12-09AP01DIRECTOR APPOINTED MR DAVID BROWN MANNING
2016-12-09AP01DIRECTOR APPOINTED MR GREGORY DAVID KORAL
2016-12-09TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BUSHELL
2016-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JOY BUSHELL
2016-12-09TM02Termination of appointment of Steven Bushell on 2016-12-02
2016-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/16 FROM Millenium Works Enterprise Way Wisebech Cambridgshire PE14 0SB
2016-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 038597960008
2016-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038597960006
2016-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038597960003
2016-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038597960005
2016-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-12-09MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 1
2016-12-09MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 1
2016-12-08RES12VARYING SHARE RIGHTS AND NAMES
2016-12-08RES01ADOPT ARTICLES 18/11/2016
2016-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 038597960007
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 1053
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 038597960006
2016-07-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-12-18AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 1053
2015-11-18AR0115/10/15 FULL LIST
2015-02-14MR01REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 038597960005
2015-02-12OCS1096 COURT ORDER TO RECTIFY
2014-12-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 1053
2014-10-28AR0115/10/14 FULL LIST
2014-03-14Annotation
2014-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 038597960004
2014-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 038597960003
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 1053
2013-11-12AR0115/10/13 FULL LIST
2013-10-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13
2013-09-04AP01DIRECTOR APPOINTED MRS CAROL ANN OLDFIELD
2013-06-28CC04STATEMENT OF COMPANY'S OBJECTS
2013-06-28RES01ADOPT ARTICLES 10/06/2013
2013-06-28SH0110/06/13 STATEMENT OF CAPITAL GBP 1053
2013-06-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-10-17AR0115/10/12 FULL LIST
2012-06-14AP01DIRECTOR APPOINTED JAMES WARREN
2011-10-26AR0115/10/11 FULL LIST
2011-10-25AA31/03/11 TOTAL EXEMPTION SMALL
2010-12-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SCOTT
2010-12-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-12-06AR0115/10/10 FULL LIST
2010-01-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-30AR0115/10/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES SCOTT / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. STEVEN BUSHELL / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOY BUSHELL / 30/11/2009
2008-11-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-10-15363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-03-31AUDAUDITOR'S RESIGNATION
2008-01-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-18363aRETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS
2006-12-12AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-28363sRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2006-01-13AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-18363sRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2005-01-24AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-22363sRETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS
2004-02-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-11-22363sRETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS
2003-10-09395PARTICULARS OF MORTGAGE/CHARGE
2003-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-01-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-07363sRETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS
2001-11-06363sRETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS
2001-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-11-30363sRETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS
2000-04-14395PARTICULARS OF MORTGAGE/CHARGE
2000-04-11287REGISTERED OFFICE CHANGED ON 11/04/00 FROM: 1A SALTERS WAY WISBECH CAMBRIDGESHIRE PE14 0SH
2000-04-1188(2)RAD 28/02/00--------- £ SI 999@1=999 £ IC 1/1000
2000-03-28288aNEW DIRECTOR APPOINTED
2000-03-22225ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/03/01
1999-10-19288bSECRETARY RESIGNED
1999-10-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
252 - Manufacture of tanks, reservoirs and containers of metal
25290 - Manufacture of other tanks, reservoirs and containers of metal




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1025328 Active Licenced property: MILLENNIUM WORKS S B COMPONENTS ENTERPRISE WAY WISBECH ENTERPRISE WAY GB PE14 0SB. Correspondance address: ENTERPRISE WAY MILLENNIUM WORKS WISBECH GB PE14 0SB

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 COMPONENTS (INTERNATIONAL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-02 Outstanding BARCLAYS BANK PLC
2016-12-02 Outstanding BARCLAYS BANK PLC
2016-08-12 Satisfied BARCLAYS BANK PLC
2014-03-13 Outstanding BARCLAYS BANK PLC
2014-03-06 Satisfied BARCLAYS BANK PLC
2014-02-26 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2003-10-09 Satisfied SCHNEIDER ELECTRIC LIMITED
ALL ASSETS DEBENTURE 2000-04-14 PART of the property or undertaking has been released from charge BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31

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 COMPONENTS (INTERNATIONAL) LIMITED

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

S B COMPONENTS (INTERNATIONAL) LIMITED owns 1 domain names.

sb-components.co.uk  

Trademarks
We have not found any records of S B COMPONENTS (INTERNATIONAL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S B COMPONENTS (INTERNATIONAL) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25290 - Manufacture of other tanks, reservoirs and containers of metal) as S B COMPONENTS (INTERNATIONAL) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where S B COMPONENTS (INTERNATIONAL) 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 COMPONENTS (INTERNATIONAL) 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 COMPONENTS (INTERNATIONAL) 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.