This company is commonly known as Shades Technics Limited. The company was founded 33 years ago and was given the registration number 02605530. The firm's registered office is in HODDESDON. You can find them at Units E3 & E4, Rd Park Stephenson Close, Hoddesdon, Hertfordshire. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | SHADES TECHNICS LIMITED |
---|---|---|
Company Number | : | 02605530 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 April 1991 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units E3 & E4, Rd Park Stephenson Close, Hoddesdon, Hertfordshire, EN11 0BW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units E1 - E4 Rd Park, Stephenson Close, Hoddesdon, England, EN11 0BW | Director | 06 March 2009 | Active |
27 Holywell Hill, St Albans, AL1 1EZ | Nominee Secretary | 26 April 1991 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Secretary | 09 September 2004 | Active |
Units E3 & E4, Rd Park, Stephenson Close, Hoddesdon, England, EN11 0BW | Secretary | 15 March 2004 | Active |
15 Alverstone Avenue, East Barnet, EN4 8DS | Secretary | 13 May 1991 | Active |
27 Holywell Hill, St Albans, AL1 1EZ | Nominee Director | 26 April 1991 | Active |
De Wellenkamp 1211, 6545 Ne, Nijmegen, The Netherlands, | Director | 01 June 1991 | Active |
23 West Hill Road, Hoddesdon, EN11 9DD | Director | 13 May 1991 | Active |
15 Alverstone Avenue, East Barnet, Barnet, EN4 8DS | Director | 13 May 1991 | Active |
Mrs Mary Merhemitch | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Units E1 - E4 Rd Park, Stephenson Close, Hoddesdon, United Kingdom, EN11 0BW |
Nature of control | : |
|
Mr Leo Sherif George Merhemitch | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Units E1 - E4 Rd Park, Stephenson Close, Hoddesdon, England, EN11 0BW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-22 | Officers | Change person director company with change date. | Download |
2022-12-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-05 | Address | Change registered office address company with date old address new address. | Download |
2022-06-22 | Capital | Capital cancellation shares. | Download |
2022-06-22 | Capital | Capital return purchase own shares. | Download |
2022-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-05 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-15 | Officers | Change person director company with change date. | Download |
2018-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-24 | Resolution | Resolution. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-20 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.