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

S. B. Electronic Systems Limited HERTFORDSHIRE


S. B. Electronic Systems started in year 1967 as Private Limited Company with registration number 00920069. The S. B. Electronic Systems company has been functioning successfully for fifty eight years now and its status is active. The firm's office is based in Hertfordshire at Arden Grove. Postal code: AL5 4SL.

The firm has 2 directors, namely Daisy F., Barnabas Y.. Of them, Barnabas Y. has been with the company the longest, being appointed on 1 June 2023 and Daisy F. has been with the company for the least time - from 12 September 2024. 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 - Paul B. who worked with the the firm until 3 November 2017.

S. B. Electronic Systems Limited Address / Contact

Office Address Arden Grove
Office Address2 Harpenden
Town Hertfordshire
Post code AL5 4SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00920069
Date of Incorporation Fri, 27th Oct 1967
Industry Manufacture of computers and peripheral equipment
End of financial Year 31st March
Company age 58 years old
Account next due date Sun, 31st Dec 2023 (539 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Daisy F.

Position: Director

Appointed: 12 September 2024

Barnabas Y.

Position: Director

Appointed: 01 June 2023

Simon K.

Position: Director

Appointed: 16 March 2020

Resigned: 25 October 2024

Veronique F.

Position: Director

Appointed: 11 November 2019

Resigned: 12 March 2020

Grant S.

Position: Director

Appointed: 01 July 2018

Resigned: 13 December 2018

Sulaiman S.

Position: Director

Appointed: 01 November 2016

Resigned: 01 December 2019

John C.

Position: Director

Appointed: 02 July 2007

Resigned: 31 October 2016

Alan E.

Position: Director

Appointed: 02 July 2007

Resigned: 28 April 2020

Paul B.

Position: Director

Appointed: 01 November 2002

Resigned: 03 November 2017

Paul B.

Position: Secretary

Appointed: 01 November 2002

Resigned: 03 November 2017

George S.

Position: Director

Appointed: 14 April 1991

Resigned: 02 July 2007

Christopher B.

Position: Director

Appointed: 14 April 1991

Resigned: 01 November 2002

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats discovered, there is George S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Christopher B. This PSC owns 25-50% shares and has 25-50% voting rights.

George S.

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

Christopher B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth436 485440 282        
Balance Sheet
Cash Bank On Hand 172 652411 676378 837563 383579 695626 440168 40556 932183 843
Current Assets1 059 9441 034 7051 005 462892 0571 002 9991 087 3551 154 6191 147 9691 239 830916 177
Debtors584 736597 607405 319287 986235 600313 287391 789771 854882 924496 339
Net Assets Liabilities  465 694386 885474 112490 176562 007641 095318 272 
Other Debtors 88 01590 82895 48389 516100 76345 148135 064464 021249 268
Property Plant Equipment 89 93069 14948 18426 29117 79311 35922 65717 24316 248
Total Inventories 264 446188 467225 234204 016194 373136 390207 710  
Cash Bank In Hand288 402172 652        
Stocks Inventory186 806264 446        
Tangible Fixed Assets83 64689 930        
Reserves/Capital
Called Up Share Capital2 5002 500        
Profit Loss Account Reserve433 985437 782        
Shareholder Funds436 485440 282        
Other
Accumulated Depreciation Impairment Property Plant Equipment 337 056369 847394 323416 216431 637443 231450 129456 589463 643
Average Number Employees During Period    171621181918
Bank Borrowings Overdrafts       4 869  
Corporation Tax Recoverable 1 641        
Creditors  596 279553 361552 325611 869602 042690 3041 103 695773 471
Current Asset Investments       111 493  
Deferred Tax Asset Debtors   7 510    47 88144 148
Fixed Assets83 65189 93569 15448 18926 29617 79811 364187 551182 137181 889
Future Minimum Lease Payments Under Non-cancellable Operating Leases    338 322230 27596 845115 954440 642434 406
Increase From Depreciation Charge For Year Property Plant Equipment  33 59124 47621 89315 42111 5946 8986 4607 054
Investments Fixed Assets5555555164 894164 894165 641
Investments In Group Undertakings       111 493  
Net Current Assets Liabilities368 789367 698409 183338 696450 674475 486552 577457 665136 135142 706
Number Shares Issued Fully Paid   2 2502 250     
Other Creditors 667 007596 279411 376406 640442 814402 851464 823656 003530 340
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  800       
Other Disposals Property Plant Equipment  800       
Other Investments Other Than Loans    555164 894164 894165 641
Other Taxation Social Security Payable 78 99366 72536 68937 78632 57574 95855 12035 46923 594
Par Value Share 1 11     
Property Plant Equipment Gross Cost 426 987438 996442 507442 507449 430454 590472 786473 832479 891
Provisions For Liabilities Balance Sheet Subtotal  12 643 2 8583 1081 9344 121  
Total Additions Including From Business Combinations Property Plant Equipment  12 8093 512 6 9235 16018 1961 0466 059
Total Assets Less Current Liabilities452 440457 633478 337386 885476 970493 284563 941645 216318 272324 595
Trade Creditors Trade Payables 169 801126 027105 296107 899136 480124 233165 492412 223219 537
Trade Debtors Trade Receivables 507 951314 491184 993146 084212 524346 641525 297371 022202 923
Creditors Due Within One Year691 155667 007        
Number Shares Allotted 2 500        
Provisions For Liabilities Charges15 95517 351        
Share Capital Allotted Called Up Paid2 5002 500        
Tangible Fixed Assets Additions 36 474        
Tangible Fixed Assets Cost Or Valuation391 276426 987        
Tangible Fixed Assets Depreciation307 630337 057        
Tangible Fixed Assets Depreciation Charged In Period 29 922        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 495        
Tangible Fixed Assets Disposals 763        

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sun, 31st Mar 2024
filed on: 23rd, October 2024
Free Download (10 pages)

Company search

Advertisements