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

Sbk (birmingham) Ltd BIRMINGHAM


Sbk (birmingham) started in year 2012 as Private Limited Company with registration number 08276511. The Sbk (birmingham) company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Birmingham at 73-75 Aston Road North. Postal code: B6 4DA.

The company has one director. Saras K., appointed on 16 May 2022. There are currently no secretaries appointed. As of 27 April 2024, there were 10 ex directors - Saras K., Saras K. and others listed below. There were no ex secretaries.

Sbk (birmingham) Ltd Address / Contact

Office Address 73-75 Aston Road North
Office Address2 Aston Cross
Town Birmingham
Post code B6 4DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08276511
Date of Incorporation Thu, 1st Nov 2012
Industry Non-life insurance
Industry Life insurance
End of financial Year 30th November
Company age 12 years old
Account next due date Sat, 31st Aug 2024 (126 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Saras K.

Position: Director

Appointed: 16 May 2022

Saras K.

Position: Director

Appointed: 08 January 2020

Resigned: 19 January 2021

Saras K.

Position: Director

Appointed: 17 December 2016

Resigned: 16 August 2017

Jatinder V.

Position: Director

Appointed: 27 November 2015

Resigned: 02 September 2020

Sabah A.

Position: Director

Appointed: 01 April 2015

Resigned: 16 August 2016

Irendip S.

Position: Director

Appointed: 01 April 2015

Resigned: 16 August 2016

David N.

Position: Director

Appointed: 01 August 2013

Resigned: 31 March 2015

Paul T.

Position: Director

Appointed: 16 July 2013

Resigned: 31 March 2015

Anthony S.

Position: Director

Appointed: 01 November 2012

Resigned: 22 April 2013

Rohit K.

Position: Director

Appointed: 01 November 2012

Resigned: 07 November 2021

Sanjiv K.

Position: Director

Appointed: 01 November 2012

Resigned: 08 January 2021

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As we researched, there is Rohit K. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Saras K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Sanjiv K., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Rohit K.

Notified on 19 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Saras K.

Notified on 8 January 2020
Ceased on 19 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sanjiv K.

Notified on 6 April 2016
Ceased on 8 January 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth20 00018 49220 440       
Balance Sheet
Cash Bank On Hand     19 44246 505   
Current Assets20 00021 18519 66640 46658 05956 887121 194161 436149 630152 443
Debtors 18 511   37 44574 689   
Net Assets Liabilities     35 59070 139105 17094 09697 098
Other Debtors     13 10824 984   
Property Plant Equipment     1 7142 273   
Cash Bank In Hand20 0002 674        
Net Assets Liabilities Including Pension Asset Liability20 00018 49220 440       
Tangible Fixed Assets 1 032        
Reserves/Capital
Called Up Share Capital20 00020 000        
Profit Loss Account Reserve -1 508        
Shareholder Funds20 00018 49220 440       
Other
Version Production Software      2 021   
Accumulated Depreciation Impairment Property Plant Equipment     1 4622 031   
Additions Other Than Through Business Combinations Property Plant Equipment      1 128   
Creditors   18 58031 72723 01053 32858 08457 22861 508
Increase From Depreciation Charge For Year Property Plant Equipment      569   
Net Current Assets Liabilities20 00021 18519 66621 88626 33233 87767 866103 35292 40290 935
Property Plant Equipment Gross Cost     3 1764 304   
Taxation Social Security Payable     5 45517 889   
Trade Creditors Trade Payables     17 55635 439   
Trade Debtors Trade Receivables     24 33749 705   
Fixed Assets 1 0327745161 9561 714 1 8181 6946 163
Total Assets Less Current Liabilities 22 21720 44022 40228 28835 591 105 17094 09697 098
Average Number Employees During Period       116
Advances Credits Directors 17 786        
Advances Credits Made In Period Directors 17 786        
Capital Employed20 00018 492        
Creditors Due Within One Year 3 725        
Number Shares Allotted20 00020 000        
Par Value Share11        
Creditors Due After One Year 3 725        
Share Capital Allotted Called Up Paid20 00020 000        
Tangible Fixed Assets Additions 1 290        
Tangible Fixed Assets Cost Or Valuation 1 290        
Tangible Fixed Assets Depreciation 258        
Tangible Fixed Assets Depreciation Charged In Period 258        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates August 15, 2023
filed on: 21st, August 2023
Free Download (3 pages)

Company search

Advertisements