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

Sbank Ltd LIVERPOOL


Founded in 2005, Sbank, classified under reg no. 05373590 is an active company. Currently registered at 101 Melbreck Road L18 9SG, Liverpool the company has been in the business for nineteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

The company has one director. Asif M., appointed on 3 January 2024. There are currently no secretaries appointed. 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.

Sbank Ltd Address / Contact

Office Address 101 Melbreck Road
Town Liverpool
Post code L18 9SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05373590
Date of Incorporation Wed, 23rd Feb 2005
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Asif M.

Position: Director

Appointed: 03 January 2024

Barbara P.

Position: Director

Appointed: 03 March 2023

Resigned: 03 January 2024

Barbara P.

Position: Secretary

Appointed: 22 May 2006

Resigned: 03 January 2024

Christopher P.

Position: Director

Appointed: 22 May 2006

Resigned: 03 April 2023

Harry W.

Position: Director

Appointed: 23 February 2005

Resigned: 01 May 2006

Janet W.

Position: Secretary

Appointed: 23 February 2005

Resigned: 01 May 2006

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As BizStats found, there is Asif M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Barbara P. This PSC owns 75,01-100% shares. Then there is Christopher P., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Asif M.

Notified on 3 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Barbara P.

Notified on 3 April 2023
Ceased on 3 January 2024
Nature of control: 75,01-100% shares

Christopher P.

Notified on 6 April 2016
Ceased on 3 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth184 846182 816       
Balance Sheet
Cash Bank On Hand 8861 3303572912201426064
Current Assets29 6041 3941 330      
Debtors1 750508       
Net Assets Liabilities 182 816176 787175 699172 733169 762166 784163 802 
Other Debtors 508       
Cash Bank In Hand27 854886       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve184 746182 716       
Shareholder Funds184 846182 816       
Other
Accrued Liabilities  1 6861 8002 7002 7002 7002 700 
Average Number Employees During Period    11221
Creditors 218 578219 543224 658227 558230 458233 358236 258237 318
Financial Assets  400 000400 000400 000400 000400 000400 000 
Investments Fixed Assets400 000400 000     400 000400 000
Net Current Assets Liabilities-215 154-217 184-223 213-224 301-227 267-230 238-233 216-236 198-237 254
Other Creditors 218 578219 543222 858224 858227 758230 658233 558237 318
Other Investments Other Than Loans       400 000400 000
Total Assets Less Current Liabilities184 846182 816     163 802162 746
Creditors Due Within One Year244 758218 578       
Number Shares Allotted 100       
Par Value Share 1       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Registered office address changed from 101 Melbreck Road Liverpool L18 9SG England to 1049 Chorley New Road Lostock Bolton BL6 4LN on January 23, 2024
filed on: 23rd, January 2024
Free Download (1 page)

Company search