Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
00381000 Ltd
00381000 Ltd is an active company incorporated on 5 June 1943 with the registered office located in Nottingham, Nottinghamshire. 00381000 Ltd was registered 82 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00381000
Private limited company
Age
82 years
Incorporated
5 June 1943
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
2804 days
Dated
21 December 2016
(8 years ago)
Next confirmation dated
21 December 2017
Was due on
4 January 2018
(7 years ago)
Last change occurred
8 years ago
Accounts
Overdue
Accounts overdue by
2930 days
For period
1 Dec
⟶
30 Nov 2015
(12 months)
Accounts type is
Total Exemption Small
Next accounts for period
30 November 2016
Was due on
31 August 2017
(8 years ago)
Learn more about 00381000 Ltd
Contact
Address
2 Lace Market Square
Nottingham
NG1 1PB
Same address for the past
8 years
Companies in NG1 1PB
Telephone
02078892013
Email
Available in Endole App
Website
Sbaconstruction.co.uk
See All Contacts
People
Officers
5
Shareholders
3
Controllers (PSC)
2
Rodney Smith
Director • PSC • Chairman • British • Lives in England • Born in Aug 1938
Mr Terence Hawkes
Director • Secretary • Financial Controller • British • Lives in UK • Born in Jan 1956
Karin Louise Webber
Director • PSC • English • Lives in England • Born in Mar 1964
Mr Keith Raymond Charles Webber
Director • Marketing Director • British • Lives in England • Born in Aug 1959
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2015)
Period Ended
30 Nov 2015
For period
30 Nov
⟶
30 Nov 2015
Traded for
12 months
Cash in Bank
£503
Decreased by £2.68K (-84%)
Turnover
Unreported
Decreased by £5.76M (-100%)
Employees
Unreported
Decreased by 29 (-100%)
Total Assets
£1.5M
Decreased by £152.48K (-9%)
Total Liabilities
-£2.08M
Decreased by £29.59K (-1%)
Net Assets
-£577.91K
Decreased by £122.9K (+27%)
Debt Ratio (%)
138%
Increased by 10.98% (+9%)
See 10 Year Full Financials
Latest Activity
Restoration Court Order
4 Years Ago on 9 Mar 2021
Dissolved After Liquidation
6 Years Ago on 7 Jun 2019
Moved to Dissolution
6 Years Ago on 7 Mar 2019
Administration Period Extended
7 Years Ago on 28 Feb 2018
Registered Address Changed
8 Years Ago on 3 Jul 2017
Administrator Appointed
8 Years Ago on 10 Apr 2017
Confirmation Submitted
8 Years Ago on 23 Dec 2016
Maija Smith Resigned
8 Years Ago on 18 Sep 2016
Small Accounts Submitted
9 Years Ago on 8 Sep 2016
Confirmation Submitted
9 Years Ago on 14 Jan 2016
Get Alerts
Get Credit Report
Discover 00381000 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Certificate of change of name
Submitted on 9 Mar 2021
Restoration by order of the court
Submitted on 9 Mar 2021
Final Gazette dissolved following liquidation
Submitted on 7 Jun 2019
Notice of move from Administration to Dissolution
Submitted on 7 Mar 2019
Administrator's progress report
Submitted on 8 Nov 2018
Administrator's progress report
Submitted on 8 May 2018
Notice of extension of period of Administration
Submitted on 28 Feb 2018
Administrator's progress report
Submitted on 3 Nov 2017
Registered office address changed from Freemans Common Road, Leicester LE2 7SQ to 2 Lace Market Square Nottingham NG1 1PB on 3 July 2017
Submitted on 3 Jul 2017
Statement of affairs with form 2.14B
Submitted on 30 Apr 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs