Warning: file_put_contents(c/383b647322ca135baae2913248b95178.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Shades Technics Limited, EN11 0BW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SHADES TECHNICS LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Units E3 & E4, Rd Park Stephenson Close, Hoddesdon, Hertfordshire, EN11 0BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units E1 - E4 Rd Park, Stephenson Close, Hoddesdon, England, EN11 0BW

Director06 March 2009Active
27 Holywell Hill, St Albans, AL1 1EZ

Nominee Secretary26 April 1991Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Secretary09 September 2004Active
Units E3 & E4, Rd Park, Stephenson Close, Hoddesdon, England, EN11 0BW

Secretary15 March 2004Active
15 Alverstone Avenue, East Barnet, EN4 8DS

Secretary13 May 1991Active
27 Holywell Hill, St Albans, AL1 1EZ

Nominee Director26 April 1991Active
De Wellenkamp 1211, 6545 Ne, Nijmegen, The Netherlands,

Director01 June 1991Active
23 West Hill Road, Hoddesdon, EN11 9DD

Director13 May 1991Active
15 Alverstone Avenue, East Barnet, Barnet, EN4 8DS

Director13 May 1991Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-02-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-19Confirmation statement

Confirmation statement with updates.

Download
2023-02-09Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Officers

Change person director company with change date.

Download
2022-12-22Persons with significant control

Change to a person with significant control.

Download
2022-12-22Persons with significant control

Change to a person with significant control.

Download
2022-09-05Address

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

Download
2022-06-22Capital

Capital cancellation shares.

Download
2022-06-22Capital

Capital return purchase own shares.

Download
2022-02-16Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Mortgage

Mortgage satisfy charge full.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Officers

Change person director company with change date.

Download
2018-11-14Accounts

Accounts with accounts type total exemption full.

Download
2018-05-24Resolution

Resolution.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2017-02-20Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.