UKBizDB.co.uk

SH & WS COMPANY LIMITED

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

This company is commonly known as Sh & Ws Company Limited. The company was founded 3 years ago and was given the registration number 13016399. The firm's registered office is in CANVEY ISLAND. You can find them at Matrix House, 12-16 Lionel Road, Canvey Island, Essex. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SH & WS COMPANY LIMITED
Company Number:13016399
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Matrix House, 12-16 Lionel Road, Canvey Island, Essex, United Kingdom, SS8 9DE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40b, River Road, Barking, England, IG11 0DW

Director10 October 2021Active
40b, River Road, Barking, England, IG11 0DW

Director10 October 2021Active
40b, River Road, Barking, England, IG11 0DW

Director10 October 2021Active
40b, River Road, Barking, England, IG11 0DW

Director04 October 2021Active
Matrix House, 12-16 Lionel Road, Canvey Island, United Kingdom, SS8 9DE

Director13 November 2020Active
Matrix House, 12-16 Lionel Road, Canvey Island, United Kingdom, SS8 9DE

Director04 December 2020Active
Matrix House, 12-16 Lionel Road, Canvey Island, United Kingdom, SS8 9DE

Director08 February 2021Active

People with Significant Control

Mrs Thea Patricia Buisson
Notified on:04 October 2021
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:40b, River Road, Barking, England, IG11 0DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Alexander Bloor
Notified on:25 August 2021
Status:Active
Date of birth:October 1987
Nationality:British
Country of residence:United Kingdom
Address:Matrix House, 12-16 Lionel Road, Canvey Island, United Kingdom, SS8 9DE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Farhad Cheroomi
Notified on:08 February 2021
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:United Kingdom
Address:Matrix House, 12-16 Lionel Road, Canvey Island, United Kingdom, SS8 9DE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Elizabeth Bloor
Notified on:13 November 2020
Status:Active
Date of birth:May 1990
Nationality:British
Country of residence:United Kingdom
Address:Matrix House, 12-16 Lionel Road, Canvey Island, United Kingdom, SS8 9DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Address

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

Download
2022-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Accounts

Change account reference date company current extended.

Download
2021-10-18Officers

Appoint person director company with name date.

Download
2021-10-18Officers

Appoint person director company with name date.

Download
2021-10-18Address

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

Download
2021-10-18Officers

Appoint person director company with name date.

Download
2021-10-07Officers

Termination director company with name termination date.

Download
2021-10-07Confirmation statement

Confirmation statement with updates.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-10-04Persons with significant control

Cessation of a person with significant control.

Download
2021-10-04Persons with significant control

Cessation of a person with significant control.

Download
2021-10-04Persons with significant control

Notification of a person with significant control.

Download
2021-09-17Confirmation statement

Confirmation statement with updates.

Download
2021-08-25Persons with significant control

Cessation of a person with significant control.

Download
2021-08-25Officers

Termination director company with name termination date.

Download
2021-08-25Persons with significant control

Notification of a person with significant control.

Download
2021-05-27Confirmation statement

Confirmation statement with updates.

Download
2021-02-08Officers

Appoint person director company with name date.

Download
2021-02-08Persons with significant control

Notification of a person with significant control.

Download
2021-02-08Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.