You are here: bizstats.co.uk > a-z index > S list

S.r.b.e. Limited MILTON KEYNES


S.r.b.e started in year 1992 as Private Limited Company with registration number 02683343. The S.r.b.e company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Milton Keynes at 10 Bond Avenue. Postal code: MK1 1RE.

The firm has 2 directors, namely Francis M., Mark C.. Of them, Francis M., Mark C. have been with the company the longest, being appointed on 5 April 2016. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the MK1 1SW postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0224005 . It is located at Park End Works, Park End, Brackley with a total of 9 cars. It has two locations in the UK.

S.r.b.e. Limited Address / Contact

Office Address 10 Bond Avenue
Office Address2 Bletchley
Town Milton Keynes
Post code MK1 1RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02683343
Date of Incorporation Mon, 3rd Feb 1992
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st October
Company age 32 years old
Account next due date Wed, 31st Jul 2024 (97 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Francis M.

Position: Director

Appointed: 05 April 2016

Mark C.

Position: Director

Appointed: 05 April 2016

Scott W.

Position: Director

Appointed: 07 October 2020

Resigned: 26 August 2022

Peter G.

Position: Director

Appointed: 25 July 2018

Resigned: 25 May 2023

Neil H.

Position: Director

Appointed: 25 May 2007

Resigned: 05 April 2016

Christopher R.

Position: Director

Appointed: 25 May 2007

Resigned: 05 April 2016

Terrie U.

Position: Secretary

Appointed: 25 May 2007

Resigned: 05 April 2016

David M.

Position: Director

Appointed: 09 April 2006

Resigned: 25 May 2007

Maria M.

Position: Director

Appointed: 09 April 2006

Resigned: 25 May 2007

Stephen M.

Position: Director

Appointed: 25 September 1992

Resigned: 09 April 2006

Maria M.

Position: Secretary

Appointed: 25 September 1992

Resigned: 25 May 2007

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we established, there is Sr.b.e. Holdings Limited from Milton Keynes, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sr.B.E. Holdings Limited

10 Bond Avenue, Bletchley, Milton Keynes, Buckinghamshire, MK1 1SW, England

Legal authority England & Wales
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth2 219 3132 683 8883 169 3023 572 933    
Balance Sheet
Cash Bank On Hand    314 54050 986128 623328 715
Current Assets2 040 1011 748 4931 876 863 3 127 1813 308 8913 888 1343 708 132
Debtors1 705 4151 373 5001 328 5822 603 9032 655 4863 076 6963 527 4473 167 164
Net Assets Liabilities    4 111 0863 649 7563 382 6133 258 214
Other Debtors    140 652167 740210 844 
Property Plant Equipment    5 295 2624 895 3145 254 8274 707 164
Total Inventories    157 155181 209232 064212 253
Cash Bank In Hand59 06949 443278 073111 067    
Intangible Fixed Assets695 823661 461627 100592 605    
Net Assets Liabilities Including Pension Asset Liability2 219 3132 683 8883 169 302     
Stocks Inventory275 617325 550270 208287 410    
Tangible Fixed Assets2 893 1602 970 4683 202 8143 176 376    
Reserves/Capital
Called Up Share Capital2 0002 0002 0002 000    
Profit Loss Account Reserve2 217 3132 681 8883 167 3023 570 933    
Shareholder Funds2 219 3132 683 8883 169 3023 572 933    
Other
Accumulated Amortisation Impairment Intangible Assets    412 475489 250563 335 
Accumulated Depreciation Impairment Property Plant Equipment    2 539 0832 877 3623 208 3832 696 006
Additions Other Than Through Business Combinations Property Plant Equipment       1 661 762
Amounts Owed By Related Parties    1 223 3331 633 6031 678 182 
Amounts Owed To Group Undertakings    16 3827 3187 318 
Average Number Employees During Period    43404141
Bank Borrowings Overdrafts     366 667306 668 
Corporation Tax Recoverable     62 63762 637 
Creditors    102 417402 5685 215 4804 343 601
Depreciation Rate Used For Property Plant Equipment       15
Disposals Decrease In Amortisation Impairment Intangible Assets       637 422
Disposals Decrease In Depreciation Impairment Property Plant Equipment       1 396 798
Disposals Intangible Assets       859 041
Disposals Property Plant Equipment       2 721 802
Dividends Paid On Shares    446 566   
Fixed Assets3 588 9833 631 9293 829 9143 768 9815 741 8285 265 1065 550 5334 707 164
Future Minimum Lease Payments Under Non-cancellable Operating Leases    792 238428 643549 640 
Increase From Amortisation Charge For Year Intangible Assets     76 77574 08574 087
Increase From Depreciation Charge For Year Property Plant Equipment     840 236870 272884 421
Intangible Assets    446 566369 791295 706 
Intangible Assets Gross Cost    859 041859 041859 041 
Net Current Assets Liabilities-633 740-151 640260 8681 238 809-924 537-686 572-1 327 346-635 469
Other Creditors    102 41735 90118 032 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     501 957539 251 
Other Disposals Property Plant Equipment     1 054 683870 925 
Other Taxation Social Security Payable    109 130281 84952 416 
Property Plant Equipment Gross Cost    7 834 3457 772 6778 463 2107 403 170
Provisions For Liabilities Balance Sheet Subtotal    603 788562 111515 874 
Taxation Including Deferred Taxation Balance Sheet Subtotal      515 874586 797
Total Additions Including From Business Combinations Property Plant Equipment     993 0141 561 458 
Total Assets Less Current Liabilities2 955 2433 480 2894 090 7825 007 7904 817 2914 578 5344 223 1874 071 695
Trade Creditors Trade Payables    964 763701 476954 162 
Trade Debtors Trade Receivables    1 291 5011 212 7161 575 784 
Creditors Due After One Year431 869438 414499 731993 678    
Creditors Due Within One Year2 721 1211 900 1331 615 9951 763 571    
Intangible Fixed Assets Aggregate Amortisation Impairment163 218197 580231 941266 436    
Intangible Fixed Assets Amortisation Charged In Period 34 36234 36134 495    
Intangible Fixed Assets Cost Or Valuation859 041859 041859 041859 041    
Net Assets Liability Excluding Pension Asset Liability  3 169 3023 572 933    
Number Shares Allotted 2 0002 0002 000    
Par Value Share 1 1    
Provisions For Liabilities Charges304 061357 987421 749441 179    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal47 28087 463      
Share Capital Allotted Called Up Paid2 0002 000-2 000-2 000    
Tangible Fixed Assets Additions 636 507813 387569 421    
Tangible Fixed Assets Cost Or Valuation5 170 8245 388 6895 611 5605 818 554    
Tangible Fixed Assets Depreciation2 277 6642 418 2212 408 7462 642 178    
Tangible Fixed Assets Depreciation Charged In Period 365 911380 573394 888    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 225 354390 048161 456    
Tangible Fixed Assets Disposals 418 642590 516362 427    

Transport Operator Data

Park End Works
Address Park End , Croughton
City Brackley
Post code NN13 5LX
Vehicles 2
10 Bond Avenue
Address Bletchley
City Milton Keynes
Post code MK1 1SW
Vehicles 7

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Previous accounting period shortened to Wed, 31st May 2023
filed on: 27th, February 2024
Free Download (1 page)

Company search