UKBizDB.co.uk

FIFTH SHIFT LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fifth Shift Ltd. The company was founded 8 years ago and was given the registration number 09741948. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, , London, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:FIFTH SHIFT LTD
Company Number:09741948
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2015
End of financial year:31 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:71-75 Shelton Street, London, England, WC2H 9JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25a, Main Street, Bonnybridge, Scotland, FK4 1AF

Director26 August 2019Active
14, Fox Street, Batley, England, WF17 5QA

Secretary03 September 2018Active
26, St. Benedicts Avenue, Manchester, England, M12 5LG

Secretary07 May 2019Active
52, Taff Way, Tilehurst Reading, Reading, United Kingdom, RG30 4BA

Secretary20 August 2015Active
57, Williams Road, Burnley, England, BB10 3BZ

Secretary23 June 2019Active
57, Williams Road, Burnley, England, BB10 3BZ

Secretary23 June 2019Active
14, Fox Street, Batley, England, WF17 5QA

Director03 September 2018Active
26, St. Benedicts Avenue, Manchester, England, M12 5LG

Director04 May 2019Active
131, Wokingham Road, Reading, England, RG6 1LW

Director20 August 2015Active
57, Williams Road, Burnley, England, BB10 3BZ

Director23 June 2019Active
57, Williams Road, Burnley, England, BB10 3BZ

Director23 June 2019Active

People with Significant Control

Mr Faisal Ur Rehman
Notified on:26 August 2019
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:Scotland
Address:25a, Main Street, Bonnybridge, Scotland, FK4 1AF
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
Mr Ansar Manzoor
Notified on:23 June 2019
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:England
Address:57, Williams Road, Burnley, England, BB10 3BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Imran Chopdat
Notified on:03 September 2018
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:England
Address:14, Fox Street, Batley, England, WF17 5QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Muhammad Manan
Notified on:19 August 2016
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:England
Address:131, Wokingham Road, Reading, England, RG6 1LW
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Gazette

Gazette dissolved compulsory.

Download
2021-06-18Dissolution

Dissolved compulsory strike off suspended.

Download
2021-05-25Gazette

Gazette notice compulsory.

Download
2020-05-18Resolution

Resolution.

Download
2020-02-15Change of name

Change of name notice.

Download
2019-10-10Confirmation statement

Confirmation statement with updates.

Download
2019-09-18Address

Change registered office address company with date old address new address.

Download
2019-09-04Persons with significant control

Cessation of a person with significant control.

Download
2019-09-04Officers

Termination director company with name termination date.

Download
2019-08-30Persons with significant control

Change to a person with significant control.

Download
2019-08-29Officers

Termination secretary company with name termination date.

Download
2019-08-29Persons with significant control

Notification of a person with significant control.

Download
2019-08-28Persons with significant control

Change to a person with significant control.

Download
2019-08-27Officers

Appoint person director company with name date.

Download
2019-06-23Officers

Appoint person secretary company with name date.

Download
2019-06-23Officers

Termination secretary company with name termination date.

Download
2019-06-23Address

Change registered office address company with date old address new address.

Download
2019-06-23Officers

Appoint person director company with name date.

Download
2019-06-23Officers

Termination director company with name termination date.

Download
2019-06-23Persons with significant control

Notification of a person with significant control.

Download
2019-06-23Officers

Termination secretary company with name termination date.

Download
2019-06-23Officers

Appoint person secretary company with name date.

Download
2019-06-23Officers

Appoint person director company with name date.

Download
2019-06-23Officers

Termination director company with name termination date.

Download
2019-05-20Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.