UKBizDB.co.uk

PRICE SHEPSHED LIMITED

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

This company is commonly known as Price Shepshed Limited. The company was founded 117 years ago and was given the registration number 00091349. The firm's registered office is in NEWARK. You can find them at Newark Boiler Works, Northern Road, Newark, Nottinghamshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PRICE SHEPSHED LIMITED
Company Number:00091349
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 1906
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Newark Boiler Works, Northern Road, Newark, Nottinghamshire, NG24 2EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Newark Boiler Works, Northern Road, Newark, NG24 2EJ

Secretary29 October 2019Active
The Brew House, Cooks Lane Morton, Southwell, NG25 0XQ

Director23 July 2003Active
Morton Grange, Cooks Lane, Fiskerton, Southwell, United Kingdom, NG25 0XG

Director06 February 1997Active
Topfield Farm, Kneeton Road, East Bridgford, Nottingham, NG13 8LP

Director01 January 2000Active
15 Cromwell Road, Newark, NG24 1RP

Secretary01 June 2004Active
11 Cooper Court, Loughborough, LE11 2PP

Secretary01 January 1994Active
5 Lamport Close, Loughborough, LE11 0TT

Secretary-Active
9 Sherrard Drive, Sileby, Loughborough, LE12 7SG

Secretary14 February 2002Active
11 Edward Avenue, Newark, NG24 4UZ

Secretary15 May 2003Active
7a Station Road, East Leake, Loughborough, LE12 6LQ

Director-Active
Morton Grange, Fiskerton, NG25 0XG

Director-Active
19 Mill Road, Woodhouse Eaves, Loughborough, LE12 8RD

Director-Active

People with Significant Control

Mr Henry Arthur Sebastian Price
Notified on:11 December 2016
Status:Active
Date of birth:February 1972
Nationality:British
Address:Newark Boiler Works, Northern Road, Newark, NG24 2EJ
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Confirmation statement

Confirmation statement with updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Confirmation statement

Confirmation statement with updates.

Download
2019-10-29Officers

Termination secretary company with name termination date.

Download
2019-10-29Officers

Appoint person secretary company with name date.

Download
2018-12-04Confirmation statement

Confirmation statement with updates.

Download
2018-11-05Accounts

Accounts with accounts type total exemption full.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-11-30Confirmation statement

Confirmation statement with no updates.

Download
2017-01-04Accounts

Accounts with accounts type total exemption small.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2015-12-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-01Accounts

Accounts with accounts type total exemption small.

Download
2014-12-19Accounts

Accounts with accounts type total exemption small.

Download
2014-12-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-21Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-30Accounts

Accounts with accounts type total exemption small.

Download
2012-12-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.