About

Registered Number: 05512655
Date of Incorporation: 19/07/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Verulam House, 1 Cropmead, Crewkerne, Somerset, TA18 7HQ

 

175 S B R Ltd was founded on 19 July 2005 and has its registered office in Somerset, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. The current directors of the business are listed as Eatwell, John Leonard, Lord, Fonfara, Jan, Welland, Carol Jean, Welland, Carol Jean, Fidgen, Joanne Elizabeth Kim.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EATWELL, John Leonard, Lord 19 July 2005 - 1
FONFARA, Jan 23 November 2018 - 1
WELLAND, Carol Jean 29 September 2005 - 1
FIDGEN, Joanne Elizabeth Kim 19 July 2005 23 November 2018 1
Secretary Name Appointed Resigned Total Appointments
WELLAND, Carol Jean 20 July 2007 04 December 2018 1

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CS01 - N/A 04 December 2019
CS01 - N/A 04 December 2018
TM02 - Termination of appointment of secretary 04 December 2018
AP01 - Appointment of director 26 November 2018
TM01 - Termination of appointment of director 26 November 2018
AA - Annual Accounts 14 November 2018
CS01 - N/A 14 August 2018
PSC08 - N/A 21 November 2017
PSC07 - N/A 20 November 2017
AA - Annual Accounts 16 November 2017
CS01 - N/A 17 August 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 09 August 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 07 August 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 06 August 2012
AAMD - Amended Accounts 06 March 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 17 November 2010
AD01 - Change of registered office address 10 August 2010
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AD01 - Change of registered office address 03 August 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 18 July 2008
AA - Annual Accounts 21 December 2007
288b - Notice of resignation of directors or secretaries 20 September 2007
288a - Notice of appointment of directors or secretaries 20 September 2007
363a - Annual Return 18 September 2007
287 - Change in situation or address of Registered Office 13 September 2007
AA - Annual Accounts 26 March 2007
363a - Annual Return 27 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2005
288a - Notice of appointment of directors or secretaries 01 November 2005
288a - Notice of appointment of directors or secretaries 31 October 2005
288b - Notice of resignation of directors or secretaries 29 July 2005
NEWINC - New incorporation documents 19 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.