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

Sba Nationwide Limited GATESHEAD


Sba Nationwide Limited is a private limited company situated at Panoramic House Bankside, The Watermark, Gateshead NE11 9SY. Its total net worth is valued to be 0 pounds, and the fixed assets belonging to the company come to 0 pounds. Incorporated on 2019-01-16, this 5-year-old company is run by 2 directors.
Director James H., appointed on 16 January 2023. Director Gerald K., appointed on 16 January 2019.
The company is officially categorised as "educational support services" (Standard Industrial Classification code: 85600). According to Companies House data there was a change of name on 2019-03-13 and their previous name was February 2019 Ltd.
The latest confirmation statement was sent on 2023-03-21 and the due date for the following filing is 2024-04-04. Additionally, the accounts were filed on 30 June 2022 and the next filing is due on 31 March 2024.

Sba Nationwide Limited Address / Contact

Office Address Panoramic House Bankside
Office Address2 The Watermark
Town Gateshead
Post code NE11 9SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 11771613
Date of Incorporation Wed, 16th Jan 2019
Industry Educational support services
End of financial Year 30th June
Company age 5 years old
Account next due date Sun, 31st Mar 2024 (2 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

James H.

Position: Director

Appointed: 16 January 2023

Gerald K.

Position: Director

Appointed: 16 January 2019

John B.

Position: Director

Appointed: 01 June 2022

Resigned: 01 November 2022

Amanda C.

Position: Director

Appointed: 01 May 2020

Resigned: 15 June 2022

People with significant control

The list of PSCs that own or control the company consists of 4 names. As BizStats identified, there is James H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Nicholas M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is William H., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

James H.

Notified on 15 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Nicholas M.

Notified on 9 September 2020
Nature of control: 25-50% voting rights
25-50% shares

William H.

Notified on 15 February 2023
Ceased on 15 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Gerald K.

Notified on 16 January 2019
Ceased on 15 February 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

February 2019 March 13, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand29 740143 401149 097
Current Assets113 602450 911637 786
Debtors83 862307 510488 689
Other Debtors 1 000388 689
Property Plant Equipment  2 010
Other
Amount Specific Advance Or Credit Directors  186 450
Amount Specific Advance Or Credit Made In Period Directors  325 000
Amount Specific Advance Or Credit Repaid In Period Directors  138 550
Accumulated Amortisation Impairment Intangible Assets 29 87359 926
Accumulated Depreciation Impairment Property Plant Equipment  575
Average Number Employees During Period11711
Bank Borrowings Overdrafts50 00039 16729 248
Creditors50 00039 167107 223
Fixed Assets135 000110 05382 010
Increase From Amortisation Charge For Year Intangible Assets 29 87330 053
Increase From Depreciation Charge For Year Property Plant Equipment  575
Intangible Assets135 000110 05380 000
Intangible Assets Gross Cost135 000139 926 
Other Creditors50 00039 16777 975
Other Taxation Social Security Payable 42 439166 618
Property Plant Equipment Gross Cost  2 585
Total Additions Including From Business Combinations Intangible Assets 4 926 
Total Additions Including From Business Combinations Property Plant Equipment  2 585
Total Liabilities248 602560 964719 796
Trade Creditors Trade Payables59 913400 
Trade Debtors Trade Receivables83 862306 510100 000

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Cessation of a person with significant control Wednesday 15th February 2023
filed on: 21st, March 2023
Free Download (1 page)

Company search