UKBizDB.co.uk

GEORGE SHIPMAN & SON,LIMITED

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

This company is commonly known as George Shipman & Son,limited. The company was founded 78 years ago and was given the registration number 00403205. The firm's registered office is in COVERACK. You can find them at Eyla Chy, North Corner, Coverack, Cornwall. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:GEORGE SHIPMAN & SON,LIMITED
Company Number:00403205
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 1946
End of financial year:31 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Eyla Chy, North Corner, Coverack, Cornwall, United Kingdom, TR12 6TJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
253 Sleetmoor Lane, Swanwick, Alfreton, DE55 1RH

Secretary20 August 1996Active
253 Sleetmoor Lane, Swanwick, Alfreton, DE55 1RH

Director20 August 1996Active
The Peacock Rowsley, Matlock, DE4 2EB

Secretary-Active
The Peacock Rowsley, Matlock, DE4 2EB

Director-Active
39a Newlands Road, Riddings, DE55 4EQ

Director-Active

People with Significant Control

Judith James
Notified on:06 April 2016
Status:Active
Date of birth:May 1937
Nationality:American
Country of residence:United States
Address:19225, 51st Ave North East, Seattle 98155, United States,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
John Alan Shipman
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:United Kingdom
Address:253, Sleetmoor Lane, Alfreton, United Kingdom, DE55 1RH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2023-10-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-09-07Address

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

Download
2021-09-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-09-07Resolution

Resolution.

Download
2021-08-17Gazette

Gazette notice compulsory.

Download
2020-11-12Confirmation statement

Confirmation statement with updates.

Download
2020-11-12Address

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

Download
2020-01-22Confirmation statement

Confirmation statement with updates.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-02-12Accounts

Accounts with accounts type total exemption full.

Download
2019-02-07Accounts

Change account reference date company previous shortened.

Download
2018-12-03Confirmation statement

Confirmation statement with updates.

Download
2018-06-08Accounts

Change account reference date company current extended.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2017-11-29Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-12-07Confirmation statement

Confirmation statement with updates.

Download
2016-05-21Gazette

Gazette filings brought up to date.

Download
2016-05-20Accounts

Accounts with accounts type total exemption small.

Download
2016-05-03Gazette

Gazette notice compulsory.

Download
2016-02-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.