Company NameSBA (ARG) Limited
DirectorAlasdair James Kinnear Hood
Company StatusActive
Company Number05265549
CategoryPrivate Limited Company
Incorporation Date20 October 2004(19 years, 6 months ago)
Previous NameS.G.B. Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameSem Lloyd Davies
NationalityBritish
StatusCurrent
Appointed21 October 2005(1 year after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Correspondence Address39a Jeavuns Lane
Cambourne
Cambridgeshire
CB3 6AF
Director NameMr Alasdair James Kinnear Hood
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2013(8 years, 11 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Hillside Avenue
Siverstone
Northamptonshire
NN12 8UR
Director NameMr William Hugh Muldoon
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Queens Head
The Street
Sheering
Hertfordshire
CM22 7LN
Secretary NameGlyn Barry Davies
NationalityBritish
StatusResigned
Appointed20 October 2004(same day as company formation)
RoleSolicitor
Correspondence AddressOld Rectory Cottage
Caston
Attleborough
Norfolk
NR17 1DL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed20 October 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed20 October 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressWilson Davies & Co Faircotes
Station Road
Old Harlow
Essex
CM17 0AP
RegionEast of England
ConstituencyHarlow
CountyEssex
WardOld Harlow
Built Up AreaGreater London

Shareholders

1 at £1Alasdair James Kinnear Hood
33.33%
Ordinary
1 at £1Sem Lloyd Davies
33.33%
Ordinary
1 at £1William Hugh Muldoon
33.33%
Ordinary

Financials

Year2014
Net Worth-£132,819
Cash£82
Current Liabilities£134,390

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return20 October 2023 (6 months, 2 weeks ago)
Next Return Due3 November 2024 (6 months from now)

Filing History

6 November 2023Confirmation statement made on 20 October 2023 with updates (4 pages)
24 July 2023Accounts for a dormant company made up to 31 October 2022 (7 pages)
14 November 2022Confirmation statement made on 20 October 2022 with updates (4 pages)
28 July 2022Accounts for a dormant company made up to 31 October 2021 (7 pages)
3 November 2021Confirmation statement made on 20 October 2021 with updates (4 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
4 December 2020Confirmation statement made on 20 October 2020 with updates (4 pages)
28 October 2020Cessation of William Hugh Muldoon as a person with significant control on 26 April 2020 (1 page)
28 October 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
28 October 2020Termination of appointment of William Hugh Muldoon as a director on 26 April 2020 (1 page)
25 October 2019Confirmation statement made on 20 October 2019 with updates (4 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
31 October 2018Confirmation statement made on 20 October 2018 with updates (4 pages)
15 March 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
24 October 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
24 October 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
26 July 2017Unaudited abridged accounts made up to 31 October 2016 (6 pages)
26 July 2017Unaudited abridged accounts made up to 31 October 2016 (6 pages)
26 October 2016Confirmation statement made on 20 October 2016 with updates (7 pages)
26 October 2016Confirmation statement made on 20 October 2016 with updates (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
3 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 3
(5 pages)
3 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 3
(5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
27 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 3
(5 pages)
27 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 3
(5 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
15 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 3
(5 pages)
15 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 3
(5 pages)
17 September 2013Statement of capital following an allotment of shares on 17 September 2013
  • GBP 3
(3 pages)
17 September 2013Statement of capital following an allotment of shares on 17 September 2013
  • GBP 3
(3 pages)
17 September 2013Appointment of Mr Alasdair James Kinnear Hood as a director (2 pages)
17 September 2013Appointment of Mr Alasdair James Kinnear Hood as a director (2 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
23 January 2013Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
15 December 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
9 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
5 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
5 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
5 November 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
5 November 2009Director's details changed for William Hugh Muldoon on 5 November 2009 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
5 November 2009Director's details changed for William Hugh Muldoon on 5 November 2009 (2 pages)
5 November 2009Director's details changed for William Hugh Muldoon on 5 November 2009 (2 pages)
21 January 2009Return made up to 20/10/08; full list of members (3 pages)
21 January 2009Return made up to 20/10/08; full list of members (3 pages)
20 January 2009Registered office changed on 20/01/2009 from wilson davies & co fairotes station road old harlow essex CM17 0AP (1 page)
20 January 2009Registered office changed on 20/01/2009 from wilson davies & co fairotes station road old harlow essex CM17 0AP (1 page)
24 October 2008Return made up to 20/10/07; full list of members (3 pages)
24 October 2008Return made up to 20/10/07; full list of members (3 pages)
6 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
6 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
3 August 2007Return made up to 20/10/06; full list of members (2 pages)
3 August 2007Return made up to 20/10/06; full list of members (2 pages)
14 June 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
14 June 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
7 June 2007Secretary resigned (1 page)
7 June 2007New secretary appointed (1 page)
7 June 2007New secretary appointed (1 page)
7 June 2007Secretary resigned (1 page)
4 October 2006Company name changed S.G.B. LIMITED\certificate issued on 04/10/06 (2 pages)
4 October 2006Company name changed S.G.B. LIMITED\certificate issued on 04/10/06 (2 pages)
6 January 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
6 January 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
3 January 2006Return made up to 20/10/05; full list of members (2 pages)
3 January 2006Return made up to 20/10/05; full list of members (2 pages)
28 October 2004New secretary appointed (2 pages)
28 October 2004New director appointed (2 pages)
28 October 2004Registered office changed on 28/10/04 from: 9 perseverance works kingsland road london E2 8DD (1 page)
28 October 2004Director resigned (1 page)
28 October 2004Director resigned (1 page)
28 October 2004New director appointed (2 pages)
28 October 2004Registered office changed on 28/10/04 from: 9 perseverance works kingsland road london E2 8DD (1 page)
28 October 2004Secretary resigned (1 page)
28 October 2004Secretary resigned (1 page)
28 October 2004New secretary appointed (2 pages)
20 October 2004Incorporation (12 pages)
20 October 2004Incorporation (12 pages)