Background WavePink WaveYellow Wave

S.B.S. BUILDING CONSULTANTS LIMITED (01448499)

S.B.S. BUILDING CONSULTANTS LIMITED (01448499) is an active UK company. incorporated on 13 September 1979. with registered office in Knebworth. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. S.B.S. BUILDING CONSULTANTS LIMITED has been registered for 46 years. Current directors include BARTER, David Alan, COOPER, Philip Charles Jonathon.

Company Number
01448499
Status
active
Type
ltd
Incorporated
13 September 1979
Age
46 years
Address
Unit 4b Nup End Business Centre, Knebworth, SG3 6QJ
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
BARTER, David Alan, COOPER, Philip Charles Jonathon
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S.B.S. BUILDING CONSULTANTS LIMITED

S.B.S. BUILDING CONSULTANTS LIMITED is an active company incorporated on 13 September 1979 with the registered office located in Knebworth. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. S.B.S. BUILDING CONSULTANTS LIMITED was registered 46 years ago.(SIC: 43999)

Status

active

Active since 46 years ago

Company No

01448499

LTD Company

Age

46 Years

Incorporated 13 September 1979

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

Unit 4b Nup End Business Centre Old Knebworth Knebworth, SG3 6QJ,

Previous Addresses

Unit 4B Nup End Business Centre Nup End Old Knebworth Knebworth Hertfordshire SG3 3QJ
From: 24 May 2012To: 22 August 2018
Plaza 668 Hitchin Road Luton Bedfordshire LU2 7XH
From: 2 April 2012To: 24 May 2012
38 Rothesay Road Luton Bedfordshire LU1 1QZ
From: 13 September 1979To: 2 April 2012
Timeline

11 key events • 1979 - 2016

Funding Officers Ownership
Company Founded
Sept 79
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Share Buyback
Jun 11
Capital Reduction
Jul 11
Director Joined
May 12
Director Left
Jan 16
Capital Reduction
Feb 16
Share Buyback
Feb 16
4
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

COOPER, Philip Charles Jonathon

Active
Nup End Business Centre, KnebworthSG3 6QJ
Secretary
Appointed 01 Sept 2010

BARTER, David Alan

Active
Nup End Business Centre, KnebworthSG3 6QJ
Born April 1970
Director
Appointed 01 Sept 2010

COOPER, Philip Charles Jonathon

Active
Nup End Business Centre, KnebworthSG3 6QJ
Born July 1966
Director
Appointed 01 Sept 2010

SOMERS, Norma May

Resigned
Cannix Manor, Maxwell Road StevenageSG1 2EP
Secretary
Appointed N/A
Resigned 31 Aug 2010

SEAGROATT, Marc David

Resigned
Nup End Business Centre, KnebworthSG3 3QJ
Born April 1976
Director
Appointed 01 Mar 2012
Resigned 04 Jan 2016

SOMERS, John Rodney

Resigned
Broomin Green Farm, StevenageSG1 2EP
Born February 1949
Director
Appointed N/A
Resigned 31 Aug 2010

SOMERS, Norma May

Resigned
Cannix Manor, Maxwell Road StevenageSG1 2EP
Born May 1948
Director
Appointed N/A
Resigned 31 Aug 2010

Persons with significant control

2

Mr Philip Charles Jonathon Cooper

Active
Nup End Business Centre, KnebworthSG3 6QJ
Born July 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr David Alan Barter

Active
Nup End Business Centre, KnebworthSG3 6QJ
Born April 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 August 2016
AAAnnual Accounts
Capital Cancellation Shares
16 February 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 February 2016
SH03Return of Purchase of Own Shares
Resolution
28 January 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Change Person Director Company With Change Date
21 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 May 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 May 2012
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
2 April 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
19 September 2011
AR01AR01
Accounts With Accounts Type Small
31 August 2011
AAAnnual Accounts
Capital Cancellation Shares
7 July 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 June 2011
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Legacy
22 September 2010
MG02MG02
Resolution
20 September 2010
RESOLUTIONSResolutions
Resolution
20 September 2010
RESOLUTIONSResolutions
Termination Director Company With Name
7 September 2010
TM01Termination of Director
Termination Secretary Company With Name
7 September 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 September 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Termination Director Company With Name
7 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Accounts With Accounts Type Small
16 July 2010
AAAnnual Accounts
Legacy
18 September 2009
363aAnnual Return
Accounts With Accounts Type Small
7 June 2009
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Accounts With Accounts Type Small
24 June 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Accounts With Accounts Type Small
29 May 2007
AAAnnual Accounts
Legacy
2 October 2006
363aAnnual Return
Accounts With Accounts Type Small
20 March 2006
AAAnnual Accounts
Legacy
23 September 2005
363aAnnual Return
Legacy
23 September 2005
353353
Accounts With Accounts Type Small
17 May 2005
AAAnnual Accounts
Legacy
20 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 2004
AAAnnual Accounts
Legacy
18 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 2003
AAAnnual Accounts
Legacy
18 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 July 2002
AAAnnual Accounts
Legacy
16 January 2002
287Change of Registered Office
Legacy
13 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 July 2001
AAAnnual Accounts
Legacy
12 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 2000
AAAnnual Accounts
Legacy
27 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 1999
AAAnnual Accounts
Resolution
21 May 1999
RESOLUTIONSResolutions
Resolution
21 May 1999
RESOLUTIONSResolutions
Resolution
21 May 1999
RESOLUTIONSResolutions
Legacy
9 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 1998
AAAnnual Accounts
Legacy
18 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1997
AAAnnual Accounts
Legacy
27 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1996
AAAnnual Accounts
Legacy
3 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 1994
AAAnnual Accounts
Legacy
29 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1993
AAAnnual Accounts
Legacy
29 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1992
AAAnnual Accounts
Legacy
2 February 1992
287Change of Registered Office
Legacy
24 October 1991
363b363b
Accounts With Accounts Type Full
24 June 1991
AAAnnual Accounts
Legacy
28 November 1990
288288
Accounts With Accounts Type Full
27 September 1990
AAAnnual Accounts
Legacy
27 September 1990
363363
Legacy
7 June 1990
288288
Accounts With Accounts Type Full
18 October 1989
AAAnnual Accounts
Legacy
18 October 1989
363363
Legacy
30 August 1989
288288
Accounts With Accounts Type Full
8 September 1988
AAAnnual Accounts
Legacy
8 September 1988
363363
Legacy
6 November 1987
403aParticulars of Charge Subject to s859A
Legacy
28 October 1987
363363
Accounts With Accounts Type Full
2 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
21 June 1986
AAAnnual Accounts
Legacy
21 June 1986
363363
Incorporation Company
13 September 1979
NEWINCIncorporation