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

Sba Developments Limited SEAHAM


Founded in 2015, Sba Developments, classified under reg no. 09668985 is a active - proposal to strike off company. Currently registered at Unit 1B Chipchase Court SR7 0PP, Seaham the company has been in the business for nine years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022.

Sba Developments Limited Address / Contact

Office Address Unit 1B Chipchase Court
Office Address2 Seaham Grange Industrial Estate
Town Seaham
Post code SR7 0PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09668985
Date of Incorporation Fri, 3rd Jul 2015
Industry Construction of domestic buildings
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (41 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Sarah K.

Position: Director

Appointed: 11 January 2024

Mark K.

Position: Secretary

Appointed: 03 July 2015

Jeffrey K.

Position: Director

Appointed: 13 December 2022

Resigned: 11 January 2024

Mark K.

Position: Director

Appointed: 03 July 2015

Resigned: 13 December 2022

Paul G.

Position: Director

Appointed: 03 July 2015

Resigned: 30 June 2020

Sean M.

Position: Director

Appointed: 03 July 2015

Resigned: 30 June 2020

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As BizStats identified, there is Mark K. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Sean M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Paul G., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark K.

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

Sean M.

Notified on 6 April 2016
Ceased on 30 June 2020
Nature of control: 25-50% voting rights
25-50% shares

Paul G.

Notified on 6 April 2016
Ceased on 30 June 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-09-30
Balance Sheet
Cash Bank On Hand2 8191 1932 602    
Current Assets6 03419 8993 6311 22443 372250 9139 630
Debtors7913 0101 029    
Net Assets Liabilities3-6 070-8 382-17 460-12 04522 256-38 156
Other Debtors7913 010     
Property Plant Equipment 44 60487 255    
Total Inventories3 1365 696     
Cash Bank In Hand2 819      
Net Assets Liabilities Including Pension Asset Liability3      
Stocks Inventory3 136      
Reserves/Capital
Called Up Share Capital3      
Other
Additions Other Than Through Business Combinations Property Plant Equipment 44 60442 651    
Amounts Owed By Group Undertakings Participating Interests  1 029    
Average Number Employees During Period 33  11
Bank Borrowings 54 75462 533    
Bank Overdrafts 14 78824 946    
Creditors1 03115 81929 45734 32676 331189 69814 653
Fixed Assets  79 97728 75020 9149 3746 867
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income  7 278    
Net Current Assets Liabilities5 0034 080-25 826-33 102-32 95961 215-5 023
Other Creditors1 0311 0311 043    
Other Taxation Social Security Payable  973    
Property Plant Equipment Gross Cost 44 60487 255    
Total Assets Less Current Liabilities5 00348 68454 151-4 352-12 04570 5891 844
Trade Creditors Trade Payables  2 495    
Capital Employed3      
Creditors Due After One Year5 000      
Creditors Due Within One Year1 031      
Par Value Share1      
Share Capital Allotted Called Up Paid3      
Value Shares Allotted Increase Decrease During Period3      

Company filings

Filing category
Accounts Address Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Saturday 20th January 2024
filed on: 22nd, January 2024
Free Download (3 pages)

Company search

Advertisements