Company NameSbank Ltd
DirectorAsif Ahmed Maljee
Company StatusActive
Company Number05373590
CategoryPrivate Limited Company
Incorporation Date23 February 2005(19 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Asif Ahmed Maljee
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2024(18 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1049 Chorley New Road
Lostock
Bolton
BL6 4LN
Director NameHarry Ward
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(same day as company formation)
RoleIT Consultant
Correspondence AddressKiln Hey
170 Eaton Road
West Derby
Liverpool
L12 2AL
Secretary NameJanet Frances Ward
NationalityBritish
StatusResigned
Appointed23 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address170 Eaton Road
West Derby
Liverpool
Merseyside
L12 2AL
Director NameMr Christopher Peck
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2006(1 year, 2 months after company formation)
Appointment Duration16 years, 10 months (resigned 03 April 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Melbreck Road
Allerton
Liverpool
L18 9SG
Secretary NameBarbara Peck
NationalityBritish
StatusResigned
Appointed22 May 2006(1 year, 2 months after company formation)
Appointment Duration17 years, 7 months (resigned 03 January 2024)
RoleCompany Director
Correspondence Address101 Melbreck Road
Allerton
Liverpool
L18 9SG
Director NameMrs Barbara Peck
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2023(18 years after company formation)
Appointment Duration10 months (resigned 03 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Melbreck Road
Liverpool
L18 9SG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address1049 Chorley New Road
Lostock
Bolton
BL6 4LN
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich North East
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Christopher Peck
100.00%
Ordinary

Financials

Year2014
Net Worth£184,846
Cash£27,854
Current Liabilities£244,758

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months from now)

Charges

12 June 2006Delivered on: 14 June 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 September 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
11 September 2023Satisfaction of charge 1 in full (1 page)
21 August 2023Confirmation statement made on 18 August 2023 with updates (4 pages)
4 July 2023Notification of Barbara Peck as a person with significant control on 3 April 2023 (2 pages)
22 June 2023Appointment of Mrs Barbara Peck as a director on 3 March 2023 (2 pages)
22 June 2023Cessation of Christopher Peck as a person with significant control on 3 April 2023 (1 page)
22 June 2023Registered office address changed from Stc House, Speke Hall Road Speke Liverpool Merseyside L24 9HD to 101 Melbreck Road Liverpool L18 9SG on 22 June 2023 (1 page)
22 June 2023Termination of appointment of Christopher Peck as a director on 3 April 2023 (1 page)
16 June 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
6 April 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
14 May 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
19 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
1 April 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
4 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
8 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
7 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
3 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
3 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
5 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 March 2010Director's details changed for Mr Christopher Peck on 22 October 2009 (2 pages)
25 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
25 March 2010Secretary's details changed for Barbara Peck on 22 October 2009 (1 page)
25 March 2010Secretary's details changed for Barbara Peck on 22 October 2009 (1 page)
25 March 2010Director's details changed for Mr Christopher Peck on 22 October 2009 (2 pages)
25 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 March 2009Return made up to 23/02/09; full list of members (3 pages)
24 March 2009Return made up to 23/02/09; full list of members (3 pages)
23 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 February 2008Return made up to 23/02/08; full list of members (3 pages)
29 February 2008Return made up to 23/02/08; full list of members (3 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 February 2007Registered office changed on 23/02/07 from: stc house speke hall road speke liverpool L24 9HD (1 page)
23 February 2007Return made up to 23/02/07; full list of members (2 pages)
23 February 2007Location of debenture register (1 page)
23 February 2007Location of debenture register (1 page)
23 February 2007Registered office changed on 23/02/07 from: stc house speke hall road speke liverpool L24 9HD (1 page)
23 February 2007Return made up to 23/02/07; full list of members (2 pages)
23 February 2007Location of register of members (1 page)
23 February 2007Location of register of members (1 page)
14 June 2006Particulars of mortgage/charge (3 pages)
14 June 2006Particulars of mortgage/charge (3 pages)
2 June 2006Registered office changed on 02/06/06 from: 'kiln hey',, 170, eaton road, west derby, liverpool L12 2AL (1 page)
2 June 2006Secretary resigned (2 pages)
2 June 2006Secretary resigned (2 pages)
2 June 2006New secretary appointed (2 pages)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
2 June 2006New secretary appointed (2 pages)
2 June 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
2 June 2006Registered office changed on 02/06/06 from: 'kiln hey',, 170, eaton road, west derby, liverpool L12 2AL (1 page)
4 May 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
4 May 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
3 April 2006Return made up to 23/02/06; full list of members (6 pages)
3 April 2006Return made up to 23/02/06; full list of members (6 pages)
2 March 2005New secretary appointed (2 pages)
2 March 2005Ad 23/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
2 March 2005Ad 23/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 March 2005New secretary appointed (2 pages)
2 March 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
2 March 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
24 February 2005Director resigned (1 page)
24 February 2005Secretary resigned (1 page)
24 February 2005Director resigned (1 page)
24 February 2005Secretary resigned (1 page)
23 February 2005Incorporation (9 pages)
23 February 2005Incorporation (9 pages)