Sbc (uganda) Limited BIRMINGHAM


Founded in 2016, Sbc (uganda), classified under reg no. 10081965 is an active company. Currently registered at 6210 Bishops Court B37 7YB, Birmingham the company has been in the business for eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2021.

At present there are 6 directors in the the company, namely Jean-Louis P., Sharly B. and Faical L. and others. In addition one secretary - Stefan C. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Graham S. who worked with the the company until 31 October 2020.

Sbc (uganda) Limited Address / Contact

Office Address 6210 Bishops Court
Office Address2 Business Park, Solihull
Town Birmingham
Post code B37 7YB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10081965
Date of Incorporation Wed, 23rd Mar 2016
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st December
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (107 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Jean-Louis P.

Position: Director

Appointed: 04 March 2024

Sharly B.

Position: Director

Appointed: 27 July 2023

Faical L.

Position: Director

Appointed: 17 May 2022

Stefan C.

Position: Secretary

Appointed: 01 November 2020

Zeev H.

Position: Director

Appointed: 17 September 2020

Sean J.

Position: Director

Appointed: 13 March 2019

Asi C.

Position: Director

Appointed: 01 March 2018

Francois-Rene G.

Position: Director

Appointed: 03 September 2018

Resigned: 13 March 2019

Raphael L.

Position: Director

Appointed: 26 June 2018

Resigned: 06 February 2024

Mussa N.

Position: Director

Appointed: 01 March 2018

Resigned: 17 September 2020

Lee R.

Position: Director

Appointed: 12 July 2016

Resigned: 03 September 2018

Yaron D.

Position: Director

Appointed: 12 July 2016

Resigned: 27 July 2023

Carl F.

Position: Director

Appointed: 23 March 2016

Resigned: 16 February 2022

Frederic G.

Position: Director

Appointed: 23 March 2016

Resigned: 26 June 2018

Rony P.

Position: Director

Appointed: 23 March 2016

Resigned: 01 March 2018

Benjamin A.

Position: Director

Appointed: 23 March 2016

Resigned: 01 March 2018

Graham S.

Position: Secretary

Appointed: 23 March 2016

Resigned: 31 October 2020

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats identified, there is Shikun & Binui Limited from Airport City, Israel. The abovementioned PSC is classified as "an israeli public company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Shikun & Binui Limited

1a Hayarden Street, Airport City, 701000, Israel

Legal authority Israeli Law
Legal form Israeli Public Company
Country registered Israel
Place registered Registrar Of Companies At Ministry Of Justice, Israel
Registration number 52-003610-4
Notified on 6 April 2016
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 Hand48 922 44741 690 70023 277 71916 065 768
Current Assets66 382 41265 566 35669 152 79578 885 799
Debtors10 800 85317 837 22336 425 69556 764 909
Net Assets Liabilities28 819 73537 461 97957 716 30316 936 904
Other Debtors1 3462 57943 7802 865
Property Plant Equipment5 750 7305 419 7325 045 4553 758 545
Total Inventories6 659 1126 038 4339 449 381 
Other
Audit Fees Expenses11 04012 00013 20015 060
Accrued Liabilities Deferred Income569 825560 176627 165748 972
Accumulated Depreciation Impairment Property Plant Equipment4 043 2624 789 1575 744 5565 638 171
Additions Other Than Through Business Combinations Property Plant Equipment 687 429180 56914 379
Administrative Expenses2 733 7912 664 7022 268 0081 724 572
Amounts Owed By Group Undertakings10 799 50716 851 04734 078 70756 762 044
Amounts Owed To Group Undertakings2 399 39322 16476 057 
Average Number Employees During Period9841 0071 005926
Cash Cash Equivalents Cash Flow Value48 922 44741 690 70023 277 71916 065 768
Comprehensive Income Expense19 416 1958 642 24420 254 32419 220 601
Corporation Tax Payable349 675-828 047-232 6551 295 213
Cost Sales25 024 77522 465 34926 028 05726 525 160
Creditors36 876 02431 163 64913 389 084292 682
Current Tax For Period6 294 2093 211 4896 073 9044 952 236
Depreciation Expense Property Plant Equipment1 300 588879 924751 242 
Depreciation Impairment Expense Property Plant Equipment1 300 588879 924751 242545 905
Derivative Liabilities   912 136
Dividend Declared Payable   60 000 000
Dividends Paid   60 000 000
Finished Goods Goods For Resale847 435462 367848 447128 097
Foreign Exchange Differences Increase Decrease In Depreciation Impairment Property Plant Equipment -133 723204 157390 551
Further Item Cash Flow From Used In Financing Activities Component Net Cash Flows From Used In Financing Activities 983 5972 303 208-3 215 344
Further Item Creditors Component Total Creditors36 876 02431 163 64913 389 084292 682
Further Item Tax Increase Decrease Component Adjusting Items-425 347-121 515-21 205-2 577
Future Minimum Lease Payments Under Non-cancellable Operating Leases141 8461 006 644918 190824 304
Gain Loss Due To Foreign Exchange Differences Before Tax In Other Comprehensive Income-1 061 7621 107 293-378 168-2 334 106
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables1 371 2328 824 96917 689 31213 168 903
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables10 780 8806 052 77317 268 86122 642 422
Gain Loss In Cash Flows From Change In Inventories-4 641 680-620 6793 410 948-3 394 259
Gain Loss On Disposals Property Plant Equipment -973  
Gross Profit Loss21 973 00215 402 14220 185 269 
Income Taxes Paid Refund Classified As Operating Activities-9 300 339-4 175 818-5 426 754-3 469 976
Increase Decrease From Foreign Exchange Differences Property Plant Equipment -271 253400 553716 559
Increase Decrease In Cash Cash Equivalents From Foreign Exchange Differences-1 061 7621 244 823-574 564-2 660 114
Increase From Depreciation Charge For Year Property Plant Equipment 879 924751 242545 905
Interest Income On Bank Deposits1 258 155824 767222 367246 040
Interest Income On Financial Assets That Are Not Fair Value Through Profit Or Loss1 258 155824 767222 367246 040
Interest Paid To Group Undertakings2 41123 2383 295-1 599 194
Interest Payable Similar Charges Finance Costs2 41123 2383 295-1 599 194
Interest Received Classified As Investing Activities-1 354 685-824 767-266 708-246 040
Net Cash Flows From Used In Operating Activities-9 907 2987 630 31116 604 9459 085 945
Net Cash Generated From Operations-19 210 0483 431 25511 174 8967 215 163
Net Current Assets Liabilities60 570 45864 044 71866 950 51214 316 013
Net Finance Income Costs1 354 685824 767266 708246 040
Net Interest Paid Received Classified As Operating Activities-2 411-23 238-3 2951 599 194
Operating Profit Loss25 419 8929 944 91126 442 983 
Other Creditors   137 672
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 306 1 042 841
Other Disposals Property Plant Equipment 1 279 2 124 233
Other Interest Income96 530 44 341 
Other Interest Receivable Similar Income Finance Income1 354 685824 767266 708246 040
Other Operating Income Format16 180 681-2 792 5298 525 72212 958 897
Other Taxation Social Security Payable833 755249 968252 857 
Proceeds From Sales Property Plant Equipment   -1 087 103
Profit Loss20 477 9577 534 95120 632 49221 554 707
Profit Loss On Ordinary Activities Before Tax26 772 16610 746 44026 706 39626 506 943
Property Plant Equipment Gross Cost9 793 99210 208 88910 790 0119 396 716
Purchase Property Plant Equipment-1 584 394-687 429-180 569-14 379
Raw Materials Consumables3 249 7263 713 1336 164 410 
Social Security Costs 534 627429 444 
Staff Costs Employee Benefits Expense 6 097 8105 451 3685 872 294
Taxation Including Deferred Taxation Balance Sheet Subtotal625 429838 822890 580844 972
Tax Expense Credit Applicable Tax Rate5 086 7122 041 8245 074 2155 036 319
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 28 99212 3125 657
Tax Increase Decrease From Effect Foreign Tax Rates1 750 2581 048 795956 82418 577
Tax Tax Credit On Profit Or Loss On Ordinary Activities6 294 2093 211 4896 073 9044 952 236
Total Assets Less Current Liabilities66 321 18869 464 45071 995 96718 074 558
Total Operating Lease Payments480 971238 967187 230 
Trade Creditors Trade Payables1 659 3061 517 3771 478 8591 475 793
Turnover Revenue46 997 77737 867 49146 213 326 
Wages Salaries3 864 9483 926 5505 021 9245 355 057
Work In Progress2 561 9511 862 9332 436 524 
Director Remuneration809 889930 614527 579675 103

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers
Director appointment termination date: February 6, 2024
filed on: 23rd, February 2024
Free Download (1 page)

Company search