Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SBT CONSULTANTS LIMITED
Company Information for

SBT CONSULTANTS LIMITED

8 PORTSMOUTH AVENUE, THAMES DITTON, KT7 0RT,
Company Registration Number
06131754
Private Limited Company
Active

Company Overview

About Sbt Consultants Ltd
SBT CONSULTANTS LIMITED was founded on 2007-02-28 and has its registered office in Thames Ditton. The organisation's status is listed as "Active". Sbt Consultants Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SBT CONSULTANTS LIMITED
 
Legal Registered Office
8 PORTSMOUTH AVENUE
THAMES DITTON
KT7 0RT
Other companies in TW8
 
Previous Names
SKYBOUND TRAVELS LIMITED17/08/2017
MIDAS AVIATION LIMITED20/08/2012
Filing Information
Company Number 06131754
Company ID Number 06131754
Date formed 2007-02-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 04:06:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SBT CONSULTANTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CAPRICORN BUSINESS CONSULTING LTD   JM WESTERFIELD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SBT CONSULTANTS LIMITED
The following companies were found which have the same name as SBT CONSULTANTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SBT CONSULTANTS LIMITED 70 GRIANAN FIDH AIKENS VILLAGE SANDYFORD DUBLIN 18 Dissolved Company formed on the 2006-11-10
SBT CONSULTANTS + ACCREDITED CHECKERS PECK SEAH STREET Singapore 079314 Dissolved Company formed on the 2017-07-31
SBT CONSULTANTS LLC California Unknown

Company Officers of SBT CONSULTANTS LIMITED

Current Directors
Officer Role Date Appointed
HARJASBIR SINGH RANDEVA
Company Secretary 2018-04-30
HARBIR KAUR RANDEVA
Director 2017-10-20
HARJASBIR SINGH RANDEVA
Director 2011-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
HARBIR KAUR MATTU
Director 2007-02-28 2015-11-19
NIRMAL SINGH MATTU
Company Secretary 2007-02-28 2011-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARJASBIR SINGH RANDEVA SANBRO BIOFUELS LIMITED Director 2010-05-28 CURRENT 2010-05-28 Dissolved 2015-08-04
HARJASBIR SINGH RANDEVA THE LITTLE SCHOOL DAYCARE LIMITED Director 2007-01-01 CURRENT 2003-11-18 Active
HARJASBIR SINGH RANDEVA COZY AVIATION LIMITED Director 1997-09-29 CURRENT 1997-09-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03CONFIRMATION STATEMENT MADE ON 01/04/24, WITH NO UPDATES
2023-04-01CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2023-02-0230/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/22 FROM Office 1a 42-43 Boston Park Road Brentford Middlesex TW8 9JF England
2022-07-13AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-07AA01Previous accounting period shortened from 31/12/22 TO 30/04/22
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2021-09-06AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH UPDATES
2021-04-02MEM/ARTSARTICLES OF ASSOCIATION
2021-04-02RES01ADOPT ARTICLES 02/04/21
2021-03-22SH0118/03/21 STATEMENT OF CAPITAL GBP 50006
2021-01-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES
2019-04-01PSC04Change of details for Mrs Harbir Kaur Randeva as a person with significant control on 2019-01-14
2019-01-28MEM/ARTSARTICLES OF ASSOCIATION
2019-01-14SH0114/01/19 STATEMENT OF CAPITAL GBP 50002
2018-12-19RES01ADOPT ARTICLES 19/12/18
2018-05-22AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-30AP03Appointment of Mr Harjasbir Singh Randeva as company secretary on 2018-04-30
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES
2017-10-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARBIR KAUR RANDEVA
2017-10-24AP01DIRECTOR APPOINTED MRS HARBIR KAUR RANDEVA
2017-09-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES
2017-08-17RES15CHANGE OF COMPANY NAME 17/08/17
2017-08-17CERTNMCOMPANY NAME CHANGED SKYBOUND TRAVELS LIMITED CERTIFICATE ISSUED ON 17/08/17
2017-06-06DISS40Compulsory strike-off action has been discontinued
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 50000
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/17 FROM 1000 Great West Road Brentford Middlesex TW8 9HH England
2017-05-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-09-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 50000
2016-03-17AR0128/02/16 ANNUAL RETURN FULL LIST
2016-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/16 FROM C/O Harbir Randeva 1000 Great West Road Brentford Middlesex TW8 9HH
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR HARBIR KAUR MATTU
2015-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 50000
2015-04-20AR0128/02/15 ANNUAL RETURN FULL LIST
2014-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-09-22SH0104/09/14 STATEMENT OF CAPITAL GBP 50000
2014-03-30AR0128/02/14 FULL LIST
2013-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-04-12AR0128/02/13 FULL LIST
2012-12-29AA01CURRSHO FROM 28/02/2013 TO 31/12/2012
2012-11-16AA29/02/12 TOTAL EXEMPTION SMALL
2012-10-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-08-20RES15CHANGE OF NAME 15/08/2012
2012-08-20CERTNMCOMPANY NAME CHANGED MIDAS AVIATION LIMITED CERTIFICATE ISSUED ON 20/08/12
2012-08-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2012 FROM C/O THE LITTLE SCHOOL 42-43 BOSTON PARK ROAD BOSTON PARK ROAD BRENTFORD MIDDLESEX TW8 9JF UNITED KINGDOM
2012-03-07AR0128/02/12 FULL LIST
2012-01-26AA28/02/11 TOTAL EXEMPTION SMALL
2012-01-25AP01DIRECTOR APPOINTED MR HARJASBIR SINGH RANDEVA
2011-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2011 FROM C/O OLD BRENTFORD CONSERVATIVE CLUB 42-43 BOSTON PARK ROAD BRENTFORD MIDDLESEX TW8 9JF UNITED KINGDOM
2011-04-14AA28/02/10 TOTAL EXEMPTION SMALL
2011-03-27AR0128/02/11 FULL LIST
2011-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2011 FROM DON LEA DON GARDENS WEST BOLDEN SOUTH TYNESIDE NE36
2011-03-20TM02APPOINTMENT TERMINATED, SECRETARY NIRMAL MATTU
2010-05-14AR0128/02/10 FULL LIST
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / HARBIR KAUR MATTU / 28/02/2010
2009-12-02AA28/02/09 TOTAL EXEMPTION SMALL
2009-03-13363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-03-03AA28/02/08 TOTAL EXEMPTION SMALL
2008-11-06363sRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-09-17287REGISTERED OFFICE CHANGED ON 17/09/07 FROM: 8 PORTSMOUTH AVENUE THAMES DITTON SURREY KT7 0RT
2007-02-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47730 - Dispensing chemist in specialised stores




Licences & Regulatory approval
We could not find any licences issued to SBT CONSULTANTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2016-11-22
Fines / Sanctions
No fines or sanctions have been issued against SBT CONSULTANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-10-11 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of SBT CONSULTANTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SBT CONSULTANTS LIMITED
Trademarks
We have not found any records of SBT CONSULTANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SBT CONSULTANTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47730 - Dispensing chemist in specialised stores) as SBT CONSULTANTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SBT CONSULTANTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party AIRLINE TURKMENISTANEvent TypePetitions to Wind Up (Companies)
Defending partySKYBOUND TRAVELS LIMITEDEvent Date2016-10-11
SolicitorSky Solicitors Limited
In the High Court of Justice (Chancery Division) Companies Court case number 6476 CR-2016-6476 A Petition to wind up the above-named Company of 1000 Great West Road, Brentford, Middlesex TW8 9HH , presented on 11 October 2016 by AIRLINE TURKMENISTAN , of Turkmenhowayollary State Civil Aviation Department of Turkmenhowayollary, 744000, 326 Turkmenistan Hero Atamyrat Niayazow Av, Ashgabat, Turkmenistan (the Petitioner), claiming to be a Creditor of the Company, will be heard at The Rolls Building, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on Monday 28 November 2016 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 25 November 2016 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SBT CONSULTANTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SBT CONSULTANTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.