This company is commonly known as Shah Capital Limited. The company was founded 8 years ago and was given the registration number 09725643. The firm's registered office is in HITCHIN. You can find them at 71 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | SHAH CAPITAL LIMITED |
---|---|---|
Company Number | : | 09725643 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 August 2015 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 71 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, England, SG4 0TY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
71, Knowl Piece, Wilbury Way, Hitchin, England, SG4 0TY | Director | 22 June 2021 | Active |
71, Knowl Piece, Wilbury Way, Hitchin, England, SG4 0TY | Director | 10 August 2015 | Active |
Ickleford Manor, Turnpike Lane, Ickleford, Hitchin, United Kingdom, SG5 3XE | Director | 10 August 2015 | Active |
71, Knowl Piece, Wilbury Way, Hitchin, England, SG4 0TY | Director | 01 February 2017 | Active |
Ms Mussarat Shah | ||
Notified on | : | 31 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 71, Knowl Piece, Hitchin, England, SG4 0TY |
Nature of control | : |
|
Mr Sohail Ahmed Shah | ||
Notified on | : | 18 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 71, Knowl Piece, Hitchin, England, SG4 0TY |
Nature of control | : |
|
Mr Khanzada Sardar Ali Shah | ||
Notified on | : | 31 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1934 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 71, Knowl Piece, Hitchin, England, SG4 0TY |
Nature of control | : |
|
Miss Nusrat Rehena Shah | ||
Notified on | : | 31 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 71, Knowl Piece, Hitchin, England, SG4 0TY |
Nature of control | : |
|
Mr Sohail Ahmed Shah | ||
Notified on | : | 09 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ickleford Manor, Turnpike Lane, Hitchin, England, SG5 3XE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-01 | Officers | Change person director company with change date. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-24 | Officers | Appoint person director company with name date. | Download |
2021-06-24 | Officers | Termination director company with name termination date. | Download |
2021-06-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-23 | Officers | Termination director company with name termination date. | Download |
2018-07-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-25 | Address | Change registered office address company with date old address new address. | Download |
2018-05-24 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-24 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-24 | Accounts | Change account reference date company previous extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.