Company NameSFB Associates Ltd
Company StatusDissolved
Company Number04711686
CategoryPrivate Limited Company
Incorporation Date26 March 2003(21 years, 1 month ago)
Dissolution Date21 November 2023 (5 months, 1 week ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Stephen Frederick Brooker
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2003(1 day after company formation)
Appointment Duration20 years, 8 months (closed 21 November 2023)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
Secretary NameIrene Brooker
NationalityBritish
StatusClosed
Appointed27 March 2003(1 day after company formation)
Appointment Duration20 years, 8 months (closed 21 November 2023)
RoleCompany Director
Correspondence Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
Director NameMrs Irene Brooker
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2015(12 years, 6 months after company formation)
Appointment Duration8 years, 1 month (closed 21 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Location

Registered Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,357
Cash£1,205
Current Liabilities£13,971

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

29 January 2021Registered office address changed from 7 Nelson Street Southend on Sea Essex SS1 1EH to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 29 January 2021 (1 page)
7 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
7 April 2020Confirmation statement made on 26 March 2020 with updates (5 pages)
26 March 2019Confirmation statement made on 26 March 2019 with updates (5 pages)
6 March 2019Current accounting period extended from 28 February 2020 to 30 April 2020 (1 page)
5 March 2019Previous accounting period shortened from 30 April 2019 to 28 February 2019 (1 page)
5 March 2019Accounts for a dormant company made up to 28 February 2019 (5 pages)
10 September 2018Accounts for a dormant company made up to 30 April 2018 (5 pages)
29 March 2018Confirmation statement made on 26 March 2018 with updates (5 pages)
6 October 2017Accounts for a dormant company made up to 30 April 2017 (7 pages)
6 October 2017Accounts for a dormant company made up to 30 April 2017 (7 pages)
25 April 2017Confirmation statement made on 26 March 2017 with updates (7 pages)
25 April 2017Confirmation statement made on 26 March 2017 with updates (7 pages)
25 January 2017Total exemption full accounts made up to 30 April 2016
  • ANNOTATION Part Admin Removed Pages containing unnecessary material in the accounts were administratively removed from the public register on 27/01/2017
(11 pages)
25 January 2017Total exemption full accounts made up to 30 April 2016
  • ANNOTATION Part Admin Removed Pages containing unnecessary material in the accounts were administratively removed from the public register on 27/01/2017
(11 pages)
21 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(5 pages)
21 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(5 pages)
6 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
6 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 October 2015Appointment of Mrs Irene Brooker as a director on 19 October 2015 (2 pages)
29 October 2015Appointment of Mrs Irene Brooker as a director on 19 October 2015 (2 pages)
10 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(4 pages)
10 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(4 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
7 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(4 pages)
7 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(4 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
2 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
2 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
2 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
17 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
11 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
11 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
11 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Mr Stephen Frederick Brooker on 19 April 2010 (2 pages)
19 April 2010Director's details changed for Mr Stephen Frederick Brooker on 19 April 2010 (2 pages)
19 April 2010Secretary's details changed for Irene Brooker on 19 April 2010 (1 page)
19 April 2010Secretary's details changed for Irene Brooker on 19 April 2010 (1 page)
2 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
14 April 2009Return made up to 26/03/09; full list of members (3 pages)
14 April 2009Return made up to 26/03/09; full list of members (3 pages)
11 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
11 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
13 May 2008Return made up to 26/03/08; full list of members (3 pages)
13 May 2008Return made up to 26/03/08; full list of members (3 pages)
17 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
17 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
24 April 2007Return made up to 26/03/07; full list of members (2 pages)
24 April 2007Return made up to 26/03/07; full list of members (2 pages)
27 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
27 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
4 April 2006Return made up to 26/03/06; full list of members (2 pages)
4 April 2006Return made up to 26/03/06; full list of members (2 pages)
23 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
23 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
27 April 2005Return made up to 26/03/05; full list of members (2 pages)
27 April 2005Return made up to 26/03/05; full list of members (2 pages)
7 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
7 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
27 April 2004Return made up to 26/03/04; full list of members (6 pages)
27 April 2004Return made up to 26/03/04; full list of members (6 pages)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
16 April 2003New secretary appointed (2 pages)
16 April 2003Ad 31/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 April 2003Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
16 April 2003Registered office changed on 16/04/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
16 April 2003Registered office changed on 16/04/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
16 April 2003New secretary appointed (2 pages)
16 April 2003Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
16 April 2003Ad 31/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 April 2003Director resigned (1 page)
4 April 2003Secretary resigned (1 page)
4 April 2003Secretary resigned (1 page)
4 April 2003Director resigned (1 page)
26 March 2003Incorporation (12 pages)
26 March 2003Incorporation (12 pages)