UKBizDB.co.uk

SHAH CAPITAL LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:71 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, England, SG4 0TY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71, Knowl Piece, Wilbury Way, Hitchin, England, SG4 0TY

Director22 June 2021Active
71, Knowl Piece, Wilbury Way, Hitchin, England, SG4 0TY

Director10 August 2015Active
Ickleford Manor, Turnpike Lane, Ickleford, Hitchin, United Kingdom, SG5 3XE

Director10 August 2015Active
71, Knowl Piece, Wilbury Way, Hitchin, England, SG4 0TY

Director01 February 2017Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Officers

Change person director company with change date.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Officers

Appoint person director company with name date.

Download
2021-06-24Officers

Termination director company with name termination date.

Download
2021-06-24Persons with significant control

Notification of a person with significant control.

Download
2021-06-24Persons with significant control

Cessation of a person with significant control.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-08Confirmation statement

Confirmation statement with updates.

Download
2018-07-23Persons with significant control

Notification of a person with significant control.

Download
2018-07-23Officers

Termination director company with name termination date.

Download
2018-07-23Persons with significant control

Cessation of a person with significant control.

Download
2018-05-25Address

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

Download
2018-05-24Persons with significant control

Notification of a person with significant control.

Download
2018-05-24Persons with significant control

Notification of a person with significant control.

Download
2018-05-24Persons with significant control

Cessation of a person with significant control.

Download
2018-05-24Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.