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

Sbr Consulting Services Ltd BRISTOL


Founded in 1994, Sbr Consulting Services, classified under reg no. 02920340 is an active company. Currently registered at Freshford House BS1 6NL, Bristol the company has been in the business for thirty years. Its financial year was closed on Monday 30th December and its latest financial statement was filed on 30th December 2022. Since 16th November 2017 Sbr Consulting Services Ltd is no longer carrying the name Southwestern Consulting.

At the moment there are 4 directors in the the firm, namely Timothy N., Cynthia J. and Henry B. and others. In addition one secretary - Cynthia J. - is with the company. At the moment 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.

Sbr Consulting Services Ltd Address / Contact

Office Address Freshford House
Office Address2 Redcliffe Way
Town Bristol
Post code BS1 6NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02920340
Date of Incorporation Tue, 19th Apr 1994
Industry Other service activities not elsewhere classified
End of financial Year 30th December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (137 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Cynthia J.

Position: Secretary

Appointed: 01 April 2023

Timothy N.

Position: Director

Appointed: 01 January 2017

Cynthia J.

Position: Director

Appointed: 01 May 2007

Henry B.

Position: Director

Appointed: 31 December 2005

Daniel M.

Position: Director

Appointed: 17 May 1994

Gerry M.

Position: Secretary

Appointed: 01 January 2008

Resigned: 01 April 2023

Carl R.

Position: Director

Appointed: 01 January 2007

Resigned: 01 January 2017

Sandra S.

Position: Secretary

Appointed: 01 April 2004

Resigned: 31 December 2007

Bob S.

Position: Secretary

Appointed: 17 May 1994

Resigned: 01 April 2004

Bob S.

Position: Director

Appointed: 17 May 1994

Resigned: 31 December 2006

Wanda D.

Position: Director

Appointed: 17 May 1994

Resigned: 30 April 2007

Jerry H.

Position: Director

Appointed: 17 May 1994

Resigned: 31 December 2007

Ralph M.

Position: Director

Appointed: 17 May 1994

Resigned: 31 December 2005

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 19 April 1994

Resigned: 17 May 1994

Michael S.

Position: Director

Appointed: 19 April 1994

Resigned: 17 May 1994

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we discovered, there is South Western & Great American Inc. from Nashville, United States. The abovementioned PSC is categorised as "an incoproated company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

South Western & Great American Inc.

2451 Atrium Way, Nashville, Tennessee, 37214, United States

Legal authority United States Corporate Law
Legal form Incoproated Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Southwestern Consulting November 16, 2017
The Southwestern Company U.k February 23, 2017
Matrack June 8, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-302018-12-302019-12-302020-12-312021-12-302022-12-30
Balance Sheet
Cash Bank On Hand459 315426 440460 753500 9651 077 2921 136 458
Current Assets959 5981 348 7901 737 5251 702 1732 849 0883 808 194
Debtors500 283922 3501 276 7721 201 2081 771 7962 671 736
Net Assets Liabilities358 859596 325831 130918 0241 322 0821 858 928
Other Debtors1 8261 82646 17854 28513 85513 855
Property Plant Equipment17 38724 11728 61124 57123 28422 775
Other
Audit Fees Expenses3 1003 6274 657   
Accumulated Depreciation Impairment Property Plant Equipment28 21631 29636 75242 73548 94457 893
Additions Other Than Through Business Combinations Property Plant Equipment 9 8109 9501 9434 9228 440
Amounts Owed By Related Parties 215 914537 700729 893958 9981 239 872
Amounts Owed To Related Parties72 558179 379129 197251 904309 951399 869
Average Number Employees During Period10914141416
Creditors617 196593 586931 389805 1031 550 2901 963 525
Financial Commitments Other Than Capital Commitments89 45156 95024 449882  
Increase From Depreciation Charge For Year Property Plant Equipment 3 0805 4565 9836 2098 949
Net Current Assets Liabilities342 402575 825806 136897 0701 298 7981 844 669
Other Creditors7 8566 2964 8164 8174 8174 493
Other Payables Accrued Expenses   389 5021 008 4271 215 933
Prepayments    25 64940 632
Property Plant Equipment Gross Cost45 60355 41365 36367 30672 22880 668
Provisions For Liabilities Balance Sheet Subtotal9303 6173 6173 617 8 516
Taxation Social Security Payable80 399107 553122 454104 89882 45691 560
Total Assets Less Current Liabilities359 789599 942834 747921 6411 322 0821 867 444
Trade Creditors Trade Payables45 19142 125114 23153 98295 846193 482
Trade Debtors Trade Receivables488 529495 774671 047405 532773 2941 377 377

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Small-sized company accounts made up to 30th December 2022
filed on: 30th, September 2023
Free Download (16 pages)

Company search

Advertisements