S B Components (international) Limited WISBECH


S B Components (international) started in year 1999 as Private Limited Company with registration number 03859796. The S B Components (international) company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Wisbech at Millennium Works. Postal code: PE14 0SB.

The firm has 3 directors, namely Susan A., Craig H. and Andrew D.. Of them, Andrew D. has been with the company the longest, being appointed on 2 December 2016 and Susan A. has been with the company for the least time - from 2 January 2025. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Steven B. who worked with the the firm until 2 December 2016.

This company operates within the PE14 0SB postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1025328 . It is located at S B Components, Millennium Works, Wisbech with a total of 4 carsand 1 trailers.

S B Components (international) Limited Address / Contact

Office Address Millennium Works
Office Address2 Enterprise Way
Town Wisbech
Post code PE14 0SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03859796
Date of Incorporation Fri, 15th Oct 1999
Industry Manufacture of other tanks, reservoirs and containers of metal
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (553 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

Susan A.

Position: Director

Appointed: 02 January 2025

Craig H.

Position: Director

Appointed: 16 August 2021

Andrew D.

Position: Director

Appointed: 02 December 2016

Alan S.

Position: Director

Appointed: 07 February 2022

Resigned: 31 January 2025

Jonathan R.

Position: Director

Appointed: 07 February 2022

Resigned: 25 January 2024

Michael R.

Position: Director

Appointed: 17 August 2020

Resigned: 28 February 2022

David M.

Position: Director

Appointed: 08 November 2017

Resigned: 06 July 2021

Neil B.

Position: Director

Appointed: 31 August 2017

Resigned: 09 September 2021

Matthew W.

Position: Director

Appointed: 31 August 2017

Resigned: 23 August 2021

David M.

Position: Director

Appointed: 02 December 2016

Resigned: 09 March 2022

Gregory K.

Position: Director

Appointed: 02 December 2016

Resigned: 05 September 2019

Carol O.

Position: Director

Appointed: 26 August 2013

Resigned: 08 June 2017

James W.

Position: Director

Appointed: 01 June 2012

Resigned: 23 August 2021

Richard S.

Position: Director

Appointed: 01 March 2000

Resigned: 21 December 2010

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 15 October 1999

Resigned: 15 October 1999

Joy B.

Position: Director

Appointed: 15 October 1999

Resigned: 02 December 2016

Steven B.

Position: Director

Appointed: 15 October 1999

Resigned: 02 December 2016

Steven B.

Position: Secretary

Appointed: 15 October 1999

Resigned: 02 December 2016

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As BizStats established, there is Tvs Interfleet Limited from Wisbech, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Joy B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Steven B., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Tvs Interfleet Limited

Millennium Works Enterprise Way, Wisbech, Cambridgeshire, PE14 0SB, England

Legal authority United Kingdom (England And Wales)
Legal form Private Company Limited By Shares
Country registered England
Place registered Register Of Companies England And Wales
Registration number 10479375
Notified on 2 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Joy B.

Notified on 6 April 2016
Ceased on 2 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Steven B.

Notified on 6 April 2016
Ceased on 2 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-302014-03-312015-03-31
Net Worth2 802 7422 802 7423 343 077
Balance Sheet
Cash Bank In Hand1 142 653 193 751
Current Assets3 724 209 4 718 164
Debtors1 850 423 3 507 342
Intangible Fixed Assets116 169111 75976 615
Net Assets Liabilities Including Pension Asset Liability2 802 742 3 343 077
Other Debtors222 202 199 251
Stocks Inventory731 133 1 017 071
Tangible Fixed Assets1 830 4931 830 4932 223 344
Trade Debtors1 628 221 3 308 091
Reserves/Capital
Called Up Share Capital1 053 1 053
Profit Loss Account Reserve2 723 279 3 263 614
Shareholder Funds2 802 7422 802 7423 343 077
Other
Audit Fees Expenses11 000  
Director Remuneration180 360 157 144
Administrative Expenses2 315 986 2 457 814
Aggregate Dividends Paid In Financial Year331 258 535 862
Amortisation Impairment Reversal Intangible Fixed Assets39 554 39 554
Bank Borrowings Overdrafts53 830 55 437
Cash Flow Outflow From Change In Debt Lease Financing-982 008 53 861
Corporation Tax Due Within One Year218 316 262 160
Creditors Due After One Year928 178 872 710
Creditors Due Within One Year1 877 550 2 715 879
Decrease Increase In Net Debt During Period-404 138 -895 041
Depreciation Impairment Reversal Tangible Fixed Assets133 373 126 397
Difference Between Accumulated Depreciation Amortisation Capital Allowances76 307 100 363
Distribution Costs259 168 236 448
Expenses Not Deductible For Tax Purposes-27 290 -19 679
Fixed Assets1 960 568 2 313 865
Gain Loss From Disposal Tangible Fixed Assets5 921 1 331
Gross Profit Loss3 628 758 4 087 887
Increase Decrease In Net Cash For Period577 870 -948 902
Intangible Fixed Assets Aggregate Amortisation Impairment 260 784298 039
Intangible Fixed Assets Amortisation Charged In Period  37 255
Intangible Fixed Assets Cost Or Valuation 372 543372 543
Interest Payable Similar Charges11 837 30 159
Investments Fixed Assets13 906 13 906
Net Current Assets Liabilities1 846 659 2 002 285
Net Debt Funds-160 645-160 645734 396
Number Shares Allotted  53
Operating Profit Loss1 073 767 1 393 625
Other Creditors Due Within One Year231 393 375 131
Other Operating Income20 163  
Other Taxation Social Security Within One Year190 363 338 095
Par Value Share  1
Pension Costs50 000 16 371
Profit Loss For Period817 548 1 076 197
Profit Loss On Ordinary Activities Before Finance Charges Interest1 079 688 1 394 956
Profit Loss On Ordinary Activities Before Tax1 067 851 1 364 797
Provisions Charged Credited To Profit Loss Account During Period31 987 24 056
Provisions For Liabilities Charges76 30776 307100 363
Revaluation Reserve52 46352 46352 463
Share Capital Allotted Called Up Paid  53
Share Premium Account25 94725 94725 947
Social Security Costs289 421 311 387
Staff Costs3 220 660 3 597 506
Standard Nominal Tax Rate23 21
Stocks Raw Materials Consumables731 133 1 017 071
Tangible Fixed Assets Additions  539 742
Tangible Fixed Assets Cost Or Valuation 2 781 6943 233 944
Tangible Fixed Assets Depreciation 951 2011 010 600
Tangible Fixed Assets Depreciation Charged In Period  126 397
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  66 998
Tangible Fixed Assets Disposals  87 492
Taxation Expense Credit110 948 220 700
Tax On Group Profit On Ordinary Activities Standard U K Tax Rate245 606 286 607
Tax On Profit Or Loss On Ordinary Activities250 303 288 600
Total Assets Less Current Liabilities3 807 227 4 316 150
Total Dividend Payment331 258 535 862
Trade Creditors Within One Year1 183 648 1 685 056
U K Current Corporation Tax218 316 266 928
U K Current Corporation Tax On Income For Period218 316 264 544
Undiscounted Provision For Deferred Taxation76 307 100 363
Wages Salaries2 871 035 3 269 748

Transport Operator Data

S B Components
Address Millennium Works , Enterprise Way
City Wisbech
Post code PE14 0SB
Vehicles 4
Trailers 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 5th, January 2024
Free Download (28 pages)

Company search

Advertisements