Sorba Uk Limited BRENTWOOD


Founded in 1985, Sorba Uk, classified under reg no. 01945217 is an active company. Currently registered at Ground Floor Suite Swan House CM14 4HE, Brentwood the company has been in the business for 39 years. Its financial year was closed on December 30 and its latest financial statement was filed on 2022/12/31.

There is a single director in the firm at the moment - Patricius W., appointed on 21 November 2019. In addition, a secretary was appointed - Johannes T., appointed on 7 July 2020. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sorba Uk Limited Address / Contact

Office Address Ground Floor Suite Swan House
Office Address2 9 Queens Road
Town Brentwood
Post code CM14 4HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01945217
Date of Incorporation Fri, 6th Sep 1985
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (149 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Sorba International B.v.

Position: Corporate Director

Appointed: 11 December 2020

Johannes T.

Position: Secretary

Appointed: 07 July 2020

Patricius W.

Position: Director

Appointed: 21 November 2019

Patricius W.

Position: Secretary

Appointed: 09 January 2020

Resigned: 07 July 2020

Sorba Projects Bv

Position: Corporate Director

Appointed: 01 January 2005

Resigned: 11 December 2020

Jan K.

Position: Director

Appointed: 01 June 2003

Resigned: 21 November 2019

Jan K.

Position: Secretary

Appointed: 01 June 2003

Resigned: 09 January 2020

S.

Position: Director

Appointed: 19 May 1998

Resigned: 01 January 2005

Dominicus V.

Position: Director

Appointed: 01 May 1994

Resigned: 01 June 2003

Dominicus V.

Position: Secretary

Appointed: 01 May 1994

Resigned: 01 June 2003

Carel V.

Position: Director

Appointed: 15 March 1992

Resigned: 19 May 1998

Josephus V.

Position: Director

Appointed: 15 March 1992

Resigned: 01 May 1994

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we found, there is Sorba International B.v. from Winterswijk, Netherlands. This PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Sorba Projects Bv that entered Winterswijk, Netherlands as the official address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Sorba International B.V.

2 Leegwaterweg, Winterswijk, 7102 JJ, Netherlands

Legal authority Company Act Of Holland
Legal form Limited
Country registered Netherlands
Place registered Kamer Van Koophandel
Registration number 81015763
Notified on 11 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sorba Projects Bv

2 Leeghwaterweg, Winterswijk, 7102 JJ, Netherlands

Legal authority Company Act Of Holland
Legal form Limited
Country registered The Netherlands
Place registered Kamer Van Koophandel
Registration number 08032950
Notified on 6 April 2016
Ceased on 11 December 2020
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 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand100 447547 3891 767 510296 9021 121 437749 487415 226
Current Assets273 9541 097 5113 119 7064 558 3181 654 3641 499 5061 618 358
Debtors173 507550 1221 352 1964 261 416532 927750 0191 203 132
Net Assets Liabilities 58 724826 583-202 215   
Other Debtors2 421419 091 132 987132 987181 17977 085
Property Plant Equipment  23 32115 5477 77327 259 
Other
Accumulated Depreciation Impairment Property Plant Equipment  7 77415 54823 3226 29014 678
Additions Other Than Through Business Combinations Property Plant Equipment  31 095    
Amounts Owed By Group Undertakings   2 953 969  236 566
Amounts Owed By Group Undertakings Participating Interests171 086      
Amounts Owed To Group Undertakings Participating Interests 360 5161 157 074    
Amounts Owed To Other Related Parties Other Than Directors  4 73398 185   
Average Number Employees During Period7777755
Corporation Tax Payable  132 980    
Corporation Tax Recoverable   132 987   
Creditors507 1261 038 7872 316 4444 776 0801 819 1091 626 3741 683 077
Depreciation Rate Used For Property Plant Equipment  2525   
Gross Amount Due From Customers For Construction Contract Work As Asset 418 6411 348 482    
Increase From Depreciation Charge For Year Property Plant Equipment  7 7747 7747 7748 2338 388
Net Current Assets Liabilities-233 17258 724803 262-217 762-164 745-126 868-64 719
Other Creditors77 128 77598 18532 0651 7611 761
Other Taxation Social Security Payable320 661549 250791 1477 173   
Property Plant Equipment Gross Cost  31 09531 09531 09533 549 
Total Assets Less Current Liabilities-233 17258 724826 583-202 215-156 972-99 609-45 848
Trade Creditors Trade Payables99 621128 183229 735295 485134 28376 820196 723
Trade Debtors Trade Receivables 131 0313 7141 174 460399 940568 840889 481
Amounts Owed To Group Undertakings    1 105 139303 126 
Payments Received On Account   4 161 246441 9821 175 4011 414 565
Accrued Liabilities Deferred Income   775   
Disposals Decrease In Depreciation Impairment Property Plant Equipment     25 265 
Disposals Property Plant Equipment     31 095 
Total Additions Including From Business Combinations Property Plant Equipment     33 549 

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control
Small company accounts made up to 2022/12/31
filed on: 28th, September 2023
Free Download (8 pages)

Company search