Background WavePink WaveYellow Wave

S & B ELECTRICAL SYSTEMS LIMITED (04906588)

S & B ELECTRICAL SYSTEMS LIMITED (04906588) is an active UK company. incorporated on 22 September 2003. with registered office in Walsall. The company operates in the Construction sector, engaged in electrical installation. S & B ELECTRICAL SYSTEMS LIMITED has been registered for 22 years. Current directors include BLUNDELL, Christine Bridget, BLUNDELL, Stephen Nicholas.

Company Number
04906588
Status
active
Type
ltd
Incorporated
22 September 2003
Age
22 years
Address
Coppice House Coppice Side, Walsall, WS8 7EX
Industry Sector
Construction
Business Activity
Electrical installation
Directors
BLUNDELL, Christine Bridget, BLUNDELL, Stephen Nicholas
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S & B ELECTRICAL SYSTEMS LIMITED

S & B ELECTRICAL SYSTEMS LIMITED is an active company incorporated on 22 September 2003 with the registered office located in Walsall. The company operates in the Construction sector, specifically engaged in electrical installation. S & B ELECTRICAL SYSTEMS LIMITED was registered 22 years ago.(SIC: 43210)

Status

active

Active since 22 years ago

Company No

04906588

LTD Company

Age

22 Years

Incorporated 22 September 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

Coppice House Coppice Side Brownhills Walsall, WS8 7EX,

Previous Addresses

Coppice House Coppice Side Brownhills Walsall WS8 7EX United Kingdom
From: 20 January 2020To: 20 January 2020
696 Yardley Wood Road Billesley Birmingham West Midlands B13 0HY
From: 9 December 2010To: 20 January 2020
696 Yardley Wood Road Billesley Birmingham West Midlands B13 0HY England
From: 11 November 2010To: 9 December 2010
696 Yardley Wood Road Birmingham B13 0HY United Kingdom
From: 22 September 2003To: 11 November 2010
Timeline

2 key events • 2003 - 2016

Funding Officers Ownership
Company Founded
Sept 03
Loan Secured
Jul 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BLUNDELL, Christine Bridget

Active
73 Bedford Road, Sutton ColdfieldB75 6BG
Secretary
Appointed 22 Sept 2003

BLUNDELL, Christine Bridget

Active
73 Bedford Road, Sutton ColdfieldB75 6BG
Born April 1950
Director
Appointed 22 Sept 2003

BLUNDELL, Stephen Nicholas

Active
Elford, TamworthB79 9BN
Born May 1970
Director
Appointed 22 Sept 2003

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 22 Sept 2003
Resigned 22 Sept 2003

WYKE, Robert Andrew

Resigned
4 Mandalay Drive, WorcesterWR5 2PL
Born December 1960
Director
Appointed 22 Sept 2003
Resigned 19 Dec 2008

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 22 Sept 2003
Resigned 22 Sept 2003

Persons with significant control

1

Coppice Side, BrownhillsWS8 7EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 January 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 January 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
15 January 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 December 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Legacy
9 September 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
16 December 2009
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Legacy
24 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 May 2009
AAAnnual Accounts
Legacy
2 October 2008
363aAnnual Return
Legacy
2 October 2008
190190
Legacy
2 October 2008
287Change of Registered Office
Legacy
2 October 2008
353353
Accounts With Accounts Type Total Exemption Small
31 March 2008
AAAnnual Accounts
Legacy
22 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 September 2007
AAAnnual Accounts
Legacy
27 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2006
AAAnnual Accounts
Legacy
21 October 2005
363sAnnual Return (shuttle)
Legacy
4 October 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
14 January 2005
AAAnnual Accounts
Legacy
5 January 2005
395Particulars of Mortgage or Charge
Legacy
8 October 2004
363sAnnual Return (shuttle)
Legacy
7 October 2003
225Change of Accounting Reference Date
Legacy
30 September 2003
288bResignation of Director or Secretary
Legacy
30 September 2003
288bResignation of Director or Secretary
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
288aAppointment of Director or Secretary
Incorporation Company
22 September 2003
NEWINCIncorporation