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

S + B Uk Limited MANCHESTER


Founded in 1996, S + B Uk, classified under reg no. 03280435 is an active company. Currently registered at Labtec Street M27 8SE, Manchester the company has been in the business for twenty eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since August 21, 1997 S + B Uk Limited is no longer carrying the name S + B (efm) Uk.

The company has 4 directors, namely Jonathan T., Shaun S. and Craig N. and others. Of them, Craig N., Paul B. have been with the company the longest, being appointed on 24 March 2006 and Jonathan T. has been with the company for the least time - from 1 January 2024. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

S + B Uk Limited Address / Contact

Office Address Labtec Street
Office Address2 Swinton
Town Manchester
Post code M27 8SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03280435
Date of Incorporation Tue, 19th Nov 1996
Industry Manufacture of other furniture
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Jonathan T.

Position: Director

Appointed: 01 January 2024

Shaun S.

Position: Director

Appointed: 13 September 2021

Craig N.

Position: Director

Appointed: 24 March 2006

Paul B.

Position: Director

Appointed: 24 March 2006

Angela Y.

Position: Secretary

Appointed: 19 May 2010

Resigned: 01 December 2013

Christine B.

Position: Secretary

Appointed: 18 January 2008

Resigned: 19 May 2010

Craig N.

Position: Secretary

Appointed: 01 October 2005

Resigned: 18 January 2008

Tinashe N.

Position: Secretary

Appointed: 16 December 2004

Resigned: 30 September 2005

Deborah H.

Position: Secretary

Appointed: 31 March 2003

Resigned: 15 December 2004

Johannes H.

Position: Director

Appointed: 23 December 2000

Resigned: 20 March 2006

Susan C.

Position: Secretary

Appointed: 23 December 2000

Resigned: 31 March 2003

James A.

Position: Secretary

Appointed: 16 January 1997

Resigned: 22 December 2000

James A.

Position: Director

Appointed: 10 December 1996

Resigned: 22 December 2000

Michael S.

Position: Director

Appointed: 10 December 1996

Resigned: 13 September 2021

Josephus G.

Position: Director

Appointed: 04 December 1996

Resigned: 03 March 2004

Peter H.

Position: Secretary

Appointed: 04 December 1996

Resigned: 16 January 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 November 1996

Resigned: 04 December 1996

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 19 November 1996

Resigned: 04 December 1996

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we discovered, there is Michael S. The abovementioned PSC has significiant influence or control over the company,.

Michael S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

S + B (efm) Uk August 21, 1997
Hirefax December 13, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 138 317206 575920396 7871 274 826494 1821 777 825
Current Assets 2 723 3452 896 3602 789 6603 467 3024 014 0544 021 9074 673 558
Debtors 2 059 7132 108 8792 269 4442 609 5152 242 9862 789 9801 755 990
Net Assets Liabilities 2 251 4682 620 9222 729 0502 631 8253 292 5573 632 4404 230 119
Other Debtors 1 149 4931 566 7081 514 9971 669 8111 142 7202 060 076873 837
Property Plant Equipment703 762643 660684 530669 603631 447574 127628 449742 872
Total Inventories 525 315580 906519 296461 000496 242737 7451 139 743
Other
Amount Specific Advance Or Credit Directors  335     
Amount Specific Advance Or Credit Made In Period Directors  335     
Amount Specific Advance Or Credit Repaid In Period Directors   335    
Accumulated Depreciation Impairment Property Plant Equipment621 149689 854760 087878 937920 1181 048 8431 110 0181 230 586
Additional Provisions Increase From New Provisions Recognised  8 141 4 518 8 36742 055
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -2 184 -9 712 -15 431  
Amounts Owed By Group Undertakings 201 861201 861201 861201 861201 861201 861201 861
Average Number Employees During Period 57555153594343
Bank Borrowings Overdrafts   34 977    
Creditors 3 64531 72455 63638 07845 46886 72262 888
Deferred Tax Liabilities 85 25493 39583 68388 20172 77081 137123 192
Disposals Decrease In Depreciation Impairment Property Plant Equipment 55 51456 48814 95281 518 71 75828 913
Disposals Property Plant Equipment 57 75665 37617 08881 518 79 01139 654
Finance Lease Liabilities Present Value Total 3 64531 72455 63638 07845 46886 72262 888
Increase From Depreciation Charge For Year Property Plant Equipment 124 219126 721133 802122 699128 725132 933149 481
Net Current Assets Liabilities 1 696 7072 061 5112 198 7662 126 6572 836 6683 171 8503 673 327
Number Shares Issued Fully Paid 100 000100 000100 0001 000 0001 000 0001 000 0001 000 000
Other Creditors 80 043103 55964 369206 912128 855193 43782 330
Other Taxation Social Security Payable 119 825260 402160 735196 680431 991133 484335 073
Par Value Share 1111111
Property Plant Equipment Gross Cost1 324 9111 333 5141 444 6171 548 5401 551 5651 622 9701 738 4671 973 458
Provisions 85 25493 39583 68388 20172 77081 137123 192
Provisions For Liabilities Balance Sheet Subtotal 85 25493 39583 68388 20172 77081 137123 192
Total Additions Including From Business Combinations Property Plant Equipment 66 359176 479121 01184 54371 405194 508274 645
Total Assets Less Current Liabilities 2 340 3672 746 0412 868 3692 758 1043 410 7953 800 2994 416 199
Trade Creditors Trade Payables 818 022449 893280 466877 041570 875493 562545 331
Trade Debtors Trade Receivables 708 359340 310552 586737 843898 405528 043680 292
Increase Decrease In Property Plant Equipment    60 60060 12894 480 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 18th, August 2023
Free Download (9 pages)

Company search

Advertisements