UKBizDB.co.uk

S.H.A.B. HOLDINGS LTD

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

This company is commonly known as S.h.a.b. Holdings Ltd. The company was founded 4 years ago and was given the registration number 12259918. The firm's registered office is in BURY. You can find them at 37a Bolton Street, Ramsbottom, Bury, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:S.H.A.B. HOLDINGS LTD
Company Number:12259918
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2019
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:37a Bolton Street, Ramsbottom, Bury, England, BL0 9HU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Parsonage, (Lower Ground Floor/Basement), Manchester, England, M3 2HS

Director23 February 2021Active
5, Parsonage, (Lower Ground Floor/Basement), Manchester, England, M3 2HS

Director14 October 2019Active
37a, Bolton Street, Ramsbottom, Bury, England, BL0 9HU

Director14 October 2019Active

People with Significant Control

Mr Marc Braterman
Notified on:24 February 2021
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:England
Address:5, Parsonage, Manchester, England, M3 2HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Brooks
Notified on:24 February 2021
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:England
Address:5, Parsonage, Manchester, England, M3 2HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Unique Social Ltd.
Notified on:24 November 2020
Status:Active
Country of residence:England
Address:37a, Bolton Street, Bury, England, BL0 9HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Brooks
Notified on:14 October 2019
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:England
Address:37a, Bolton Street, Bury, England, BL0 9HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Simon Thomas Hall
Notified on:14 October 2019
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:England
Address:37a, Bolton Street, Bury, England, BL0 9HU
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 (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
2022-06-28Gazette

Gazette dissolved voluntary.

Download
2022-04-12Gazette

Gazette notice voluntary.

Download
2022-04-01Dissolution

Dissolution application strike off company.

Download
2022-01-11Accounts

Accounts with accounts type dormant.

Download
2022-01-11Address

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

Download
2021-02-24Persons with significant control

Notification of a person with significant control.

Download
2021-02-24Persons with significant control

Cessation of a person with significant control.

Download
2021-02-24Confirmation statement

Confirmation statement with updates.

Download
2021-02-24Persons with significant control

Change to a person with significant control.

Download
2021-02-24Persons with significant control

Notification of a person with significant control.

Download
2021-02-24Resolution

Resolution.

Download
2021-02-23Capital

Capital allotment shares.

Download
2021-02-23Officers

Appoint person director company with name date.

Download
2020-11-25Confirmation statement

Confirmation statement with updates.

Download
2020-11-25Persons with significant control

Cessation of a person with significant control.

Download
2020-11-25Persons with significant control

Notification of a person with significant control.

Download
2020-11-25Officers

Termination director company with name termination date.

Download
2020-11-25Persons with significant control

Cessation of a person with significant control.

Download
2019-10-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.