Background WavePink WaveYellow Wave

SBH INDUSTRIAL CORPORATION (UK) LIMITED (05972163)

SBH INDUSTRIAL CORPORATION (UK) LIMITED (05972163) is an active UK company. incorporated on 19 October 2006. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46620). SBH INDUSTRIAL CORPORATION (UK) LIMITED has been registered for 19 years. Current directors include SUN, Bo Hua.

Company Number
05972163
Status
active
Type
ltd
Incorporated
19 October 2006
Age
19 years
Address
25 Siddall Street, Manchester, M12 4GE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46620)
Directors
SUN, Bo Hua
SIC Codes
46620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SBH INDUSTRIAL CORPORATION (UK) LIMITED

SBH INDUSTRIAL CORPORATION (UK) LIMITED is an active company incorporated on 19 October 2006 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46620). SBH INDUSTRIAL CORPORATION (UK) LIMITED was registered 19 years ago.(SIC: 46620)

Status

active

Active since 19 years ago

Company No

05972163

LTD Company

Age

19 Years

Incorporated 19 October 2006

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 18 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

25 Siddall Street Manchester, M12 4GE,

Previous Addresses

10 the Coppice Worsley Manchester M28 2NS England
From: 2 November 2009To: 8 October 2012
1044B Stockport Road Levenshulme Manchester M19 3WX
From: 19 October 2006To: 2 November 2009
Timeline

4 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Jan 19
Owner Exit
Jun 19
New Owner
Jun 19
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

SUN, Dingli

Active
Siddall Street, ManchesterM12 4GE
Secretary
Appointed 25 Oct 2012

SUN, Bo Hua

Active
Canglongge, Yunlonggongyu, Daomaoxiang, Hangzhou310004
Born January 1949
Director
Appointed 14 Mar 2007

LI, Simon

Resigned
Flat 3 Bretton Court Mancheoter Road, BoltonBL4 8QE
Secretary
Appointed 19 Oct 2006
Resigned 31 Dec 2006

SUN, Bo Hua

Resigned
Room 501 Unit 4 Block 6, Hangzhou
Secretary
Appointed 14 Mar 2007
Resigned 25 Oct 2012

SUN, Ding Li

Resigned
20 Radnor Street, ManchesterM18 7AP
Secretary
Appointed 02 Jan 2007
Resigned 14 Mar 2007

LI, Simon Ying Hua

Resigned
42 Cranberry Drive, BoltonBL3 4TB
Born October 1973
Director
Appointed 02 Jan 2007
Resigned 14 Jun 2007

SUN, Bo Hua

Resigned
Room 501 Unit 4 Block 6, Hangzhou
Born January 1949
Director
Appointed 19 Oct 2006
Resigned 31 Dec 2006

SUN, Ding Li

Resigned
Siddall Street, ManchesterM12 4GE
Born April 1979
Director
Appointed 14 Jun 2007
Resigned 10 Jan 2019

SUN, Ding Li

Resigned
25 Siddall Street, ManchesterM12 4GE
Born April 1979
Director
Appointed 31 Oct 2006
Resigned 31 Dec 2006

Persons with significant control

2

1 Active
1 Ceased

Mr Bo Hua Sun

Active
Canglongge, Hangzhou, Zhejiang Province
Born January 1949

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 01 Jan 2019

Mr Bohua Sun

Ceased
Daomaoxiang, Zhejiang Province
Born April 1979

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 07 Apr 2016
Ceased 01 Jan 2019
Fundings
Financials
Latest Activities

Filing History

83

Gazette Filings Brought Up To Date
19 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
18 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
12 November 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
27 June 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
27 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 June 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
27 June 2019
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 October 2017
AAAnnual Accounts
Gazette Notice Compulsory
3 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
5 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 October 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 November 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Gazette Notice Compulsory
3 November 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
29 October 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 October 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 October 2014
AR01AR01
Change Person Director Company With Change Date
26 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 October 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 October 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
29 October 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Appoint Person Secretary Company With Name
25 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
25 October 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
25 October 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Dormant
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Accounts With Accounts Type Dormant
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 November 2009
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
2 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 January 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Legacy
5 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 July 2008
AAAnnual Accounts
Legacy
13 December 2007
363aAnnual Return
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
288bResignation of Director or Secretary
Legacy
14 June 2007
287Change of Registered Office
Legacy
8 May 2007
287Change of Registered Office
Legacy
14 March 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
287Change of Registered Office
Legacy
14 March 2007
288bResignation of Director or Secretary
Legacy
3 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
288bResignation of Director or Secretary
Legacy
2 January 2007
288bResignation of Director or Secretary
Legacy
2 January 2007
288bResignation of Director or Secretary
Legacy
6 November 2006
287Change of Registered Office
Legacy
1 November 2006
288aAppointment of Director or Secretary
Incorporation Company
19 October 2006
NEWINCIncorporation