S.B.R Design Consultants Limited

DataGardener
in administration
Small

S.b.r Design Consultants Limited

02608804Private Limited With Share Capital

Fts Recovery, Ground Floor, Baird House, Knowlhill, MK58FR
Incorporated

02/05/1991

Company Age

34 years

Directors

3

Employees

17

SIC Code

90030

Risk

not scored

Company Overview

Registration, classification & business activity

S.b.r Design Consultants Limited (02608804) is a private limited with share capital incorporated on 02/05/1991 (34 years old) and registered in knowlhill, MK58FR. The company operates under SIC code 90030 - artistic creation.

Private Limited With Share Capital
SIC: 90030
Small
Incorporated 02/05/1991
MK58FR
17 employees

Financial Overview

Total Assets

£442.6K

Liabilities

£222.3K

Net Assets

£220.2K

Turnover

£1.45M

Cash

£227.4K

Key Metrics

17

Employees

3

Directors

3

Shareholders

1

CCJs

Board of Directors

2

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Liquidation In Administration Progress Report
Category:Insolvency
Date:04-11-2025
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:06-10-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:06-05-2025
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:07-01-2025
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:19-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-12-2024
Liquidation In Administration Proposals
Category:Insolvency
Date:02-12-2024
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:12-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:05-12-2022
Change Person Director Company With Change Date
Category:Officers
Date:16-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-03-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:28-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:24-07-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-05-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:08-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-05-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:10-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-05-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:13-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:14-03-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-03-2013
Legacy
Category:Mortgage
Date:21-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:23-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:22-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:22-05-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-05-2011
Termination Director Company With Name
Category:Officers
Date:26-01-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:26-01-2011
Termination Secretary Company With Name
Category:Officers
Date:26-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:13-12-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:17-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:17-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:17-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:17-05-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-02-2010
Legacy
Category:Annual Return
Date:29-05-2009
Legacy
Category:Officers
Date:07-04-2009
Accounts With Accounts Type Full
Category:Accounts
Date:03-04-2009
Legacy
Category:Officers
Date:02-06-2008
Legacy
Category:Annual Return
Date:27-05-2008
Accounts With Accounts Type Small
Category:Accounts
Date:31-03-2008
Legacy
Category:Officers
Date:27-09-2007
Legacy
Category:Annual Return
Date:29-05-2007
Legacy
Category:Address
Date:29-05-2007
Legacy
Category:Officers
Date:25-05-2007
Accounts With Accounts Type Small
Category:Accounts
Date:04-04-2007
Legacy
Category:Address
Date:22-12-2006
Legacy
Category:Mortgage
Date:29-09-2006
Legacy
Category:Annual Return
Date:24-05-2006
Legacy
Category:Address
Date:24-05-2006
Legacy
Category:Officers
Date:23-05-2006
Accounts With Accounts Type Small
Category:Accounts
Date:05-04-2006
Legacy
Category:Annual Return
Date:01-06-2005
Accounts With Accounts Type Small
Category:Accounts
Date:04-04-2005
Legacy
Category:Annual Return
Date:11-05-2004
Accounts With Accounts Type Small
Category:Accounts
Date:30-03-2004
Legacy
Category:Annual Return
Date:22-05-2003
Accounts With Accounts Type Small
Category:Accounts
Date:04-03-2003
Legacy
Category:Annual Return
Date:20-05-2002
Accounts With Accounts Type Small
Category:Accounts
Date:02-04-2002
Legacy
Category:Annual Return
Date:18-05-2001
Accounts With Accounts Type Small
Category:Accounts
Date:03-04-2001
Legacy
Category:Mortgage
Date:30-06-2000
Legacy
Category:Annual Return
Date:25-05-2000
Accounts With Accounts Type Small
Category:Accounts
Date:31-03-2000
Legacy
Category:Officers
Date:24-02-2000

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date28/02/2025
Filing Date28/02/2024
Latest Accounts31/05/2023

Trading Addresses

Arch 31, Old Union Yard Arches, 229 Union Street, London, SE10LR
Fts Recovery, Ground Floor, Baird House, Knowlhill, Milton Keynes Mk5 8F, MK58FRRegistered

Contact

02079027600
Fts Recovery, Ground Floor, Baird House, Knowlhill, MK58FR