UKBizDB.co.uk

SHAFTESBURY CERAMICS LIMITED

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

This company is commonly known as Shaftesbury Ceramics Limited. The company was founded 18 years ago and was given the registration number 05599212. The firm's registered office is in SWINDON. You can find them at 2 Park Lane, , Swindon, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SHAFTESBURY CERAMICS LIMITED
Company Number:05599212
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:20 October 2005
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:2 Park Lane, Swindon, England, SN1 5EL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Park Lane, Swindon, England, SN1 5EL

Director21 January 2020Active
Mottram House, 43 Greek Street, Stockport, England, SK3 8AX

Corporate Secretary20 October 2005Active
2, Park Lane, Swindon, England, SN1 5EL

Director04 December 2019Active
79, Reids Piece, Purton, Swindon, England, SN5 4BA

Director12 January 2012Active
Mottram House, 43 Greek Street, Stockport, England, SK3 8AX

Corporate Director20 October 2005Active

People with Significant Control

Mr Patrick Harrington
Notified on:21 January 2020
Status:Active
Date of birth:July 1979
Nationality:Irish
Country of residence:England
Address:2, Park Lane, Swindon, England, SN1 5EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Ms Clare Elizabeth Atkin
Notified on:04 December 2019
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:2, Park Lane, Swindon, England, SN1 5EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Graham James Foster
Notified on:20 October 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:79, Reids Piece, Swindon, England, SN5 4BA
Nature of control:
  • Significant influence or control

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
2021-01-05Gazette

Gazette dissolved voluntary.

Download
2020-10-20Gazette

Gazette notice voluntary.

Download
2020-10-12Dissolution

Dissolution application strike off company.

Download
2020-10-12Confirmation statement

Confirmation statement with updates.

Download
2020-10-12Persons with significant control

Cessation of a person with significant control.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-10-12Persons with significant control

Notification of a person with significant control.

Download
2020-10-12Officers

Appoint person director company with name date.

Download
2020-10-12Address

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

Download
2020-08-12Accounts

Accounts with accounts type micro entity.

Download
2020-08-11Confirmation statement

Confirmation statement with updates.

Download
2020-08-11Officers

Termination director company with name termination date.

Download
2020-08-11Officers

Termination director company with name termination date.

Download
2020-08-11Officers

Termination secretary company with name termination date.

Download
2020-08-11Persons with significant control

Cessation of a person with significant control.

Download
2020-08-11Persons with significant control

Notification of a person with significant control.

Download
2020-08-11Officers

Appoint person director company with name date.

Download
2020-08-11Address

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

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type dormant.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-07-11Accounts

Accounts with accounts type dormant.

Download
2017-10-31Confirmation statement

Confirmation statement with no updates.

Download
2016-11-24Accounts

Accounts with accounts type dormant.

Download
2016-11-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.