UKBizDB.co.uk

SCHUR LTD

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

This company is commonly known as Schur Ltd. The company was founded 17 years ago and was given the registration number 05835727. The firm's registered office is in RAWTENSTALL. You can find them at Unit 7 Riverside Buisness Park, Holme Lane, Rawtenstall, Lancashire. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:SCHUR LTD
Company Number:05835727
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2006
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Unit 7 Riverside Buisness Park, Holme Lane, Rawtenstall, Lancashire, BB4 6JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Warth Mill, Bacup Road, Rossendale, England, BB4 7JA

Secretary19 September 2023Active
Warth Mill, Bacup Road, Rossendale, England, BB4 7JA

Director23 October 2006Active
Warth Mill, Bacup Road, Rossendale, England, BB4 7JA

Director01 September 2022Active
Unit 7, Riverside Buisness Park, Holme Lane, Rawtenstall, BB4 6JB

Secretary01 June 2009Active
31 Harrow Close, Bury, BL9 9UD

Secretary02 June 2006Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Secretary02 June 2006Active
Unit 7, Riverside Buisness Park, Holme Lane, Rawtenstall, BB4 6JB

Director23 September 2015Active
Unit 7, Riverside Buisness Park, Holme Lane, Rawtenstall, BB4 6JB

Director02 June 2006Active
Warth Mill, Bacup Road, Rossendale, England, BB4 7JA

Director06 July 2016Active

People with Significant Control

Buckhurst Group Ltd
Notified on:01 September 2023
Status:Active
Country of residence:England
Address:Regency House, Chorley New Road, Bolton, England, BL1 4QR
Nature of control:
  • Ownership of shares 25 to 50 percent
John Patrick Walsh
Notified on:04 September 2022
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:Warth Mill, Bacup Road, Rossendale, England, BB4 7JA
Nature of control:
  • Significant influence or control
Mr Geoffrey David Quinton
Notified on:02 June 2017
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:Warth Mill, Bacup Road, Rossendale, England, BB4 7JA
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Accounts

Accounts with accounts type total exemption full.

Download
2024-01-15Officers

Termination director company with name termination date.

Download
2023-12-04Officers

Change person director company with change date.

Download
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2023-12-04Persons with significant control

Cessation of a person with significant control.

Download
2023-12-04Persons with significant control

Notification of a person with significant control.

Download
2023-11-17Persons with significant control

Change to a person with significant control.

Download
2023-11-14Persons with significant control

Notification of a person with significant control.

Download
2023-09-20Officers

Appoint person secretary company with name date.

Download
2023-07-10Confirmation statement

Confirmation statement with updates.

Download
2023-05-10Address

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

Download
2023-04-17Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Change of name

Certificate change of name company.

Download
2023-01-16Officers

Appoint person director company with name date.

Download
2022-07-19Officers

Termination director company with name termination date.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-03-07Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.