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

S & B Developments Limited CWMBRAN


Founded in 1997, S & B Developments, classified under reg no. 03487291 is an active company. Currently registered at E F G Food & Technology Park NP44 3GA, Cwmbran the company has been in the business for 27 years. Its financial year was closed on Monday 30th December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 2 directors in the the firm, namely Bobi H. and Shelim H.. In addition one secretary - Saimah H. - is with the company. As of 14 May 2024, there were 2 ex secretaries - Shahid G., Bobi H. and others listed below. There were no ex directors.

S & B Developments Limited Address / Contact

Office Address E F G Food & Technology Park
Office Address2 Llantarnam Way
Town Cwmbran
Post code NP44 3GA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03487291
Date of Incorporation Tue, 30th Dec 1997
Industry Other letting and operating of own or leased real estate
End of financial Year 30th December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Jan 2024 (2024-01-06)
Last confirmation statement dated Fri, 23rd Dec 2022

Company staff

Saimah H.

Position: Secretary

Appointed: 05 January 2024

Bobi H.

Position: Director

Appointed: 18 August 2021

Shelim H.

Position: Director

Appointed: 06 January 1998

Shahid G.

Position: Secretary

Appointed: 18 August 2021

Resigned: 05 January 2024

Bobi H.

Position: Secretary

Appointed: 06 January 1998

Resigned: 18 August 2021

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 30 December 1997

Resigned: 06 January 1998

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 30 December 1997

Resigned: 06 January 1998

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats established, there is Bobi H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Shelim H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Bobi H.

Notified on 8 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Shelim H.

Notified on 6 April 2016
Ceased on 8 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 1 8398 42810 668
Current Assets21 66216 66256 843335 174
Debtors21 66214 82348 415324 506
Net Assets Liabilities3 408 8173 603 3915 980 9746 200 305
Other Debtors14 24439816 620289 636
Property Plant Equipment7 288 2027 285 98710 210 66810 209 068
Other
Accumulated Depreciation Impairment Property Plant Equipment3 5205 7357 6189 218
Amounts Owed By Group Undertakings Participating Interests  14 232 
Bank Borrowings Overdrafts205 140146 886158 865164 869
Corporation Tax Payable61 946114 123149 880116 213
Creditors990 831786 127785 2411 003 321
Depreciation Rate Used For Property Plant Equipment 151515
Increase From Depreciation Charge For Year Property Plant Equipment 2 2151 8831 600
Investments-773 001-773 001  
Investments In Group Undertakings-773 001-773 001  
Net Current Assets Liabilities-969 169-769 465-728 398-668 147
Other Creditors696 866468 652350 452656 978
Other Taxation Social Security Payable19 83651 630101 54862 629
Property Plant Equipment Gross Cost 7 291 72210 218 28610 218 286
Provisions For Liabilities Balance Sheet Subtotal215 983243 8651 002 0701 004 517
Total Assets Less Current Liabilities6 319 0336 516 5229 482 2709 540 921
Total Increase Decrease From Revaluations Property Plant Equipment  2 926 564 
Trade Creditors Trade Payables7 0434 83624 4962 632
Trade Debtors Trade Receivables7 41814 42517 56334 870
Advances Credits Directors 67 87915 187279 716
Advances Credits Made In Period Directors  111 191 
Advances Credits Repaid In Period Directors  28 125 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution Restoration
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, September 2023
Free Download (10 pages)

Company search

Advertisements