UKBizDB.co.uk

SHAKESPEARES (NOMINEES) LIMITED

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

This company is commonly known as Shakespeares (nominees) Limited. The company was founded 35 years ago and was given the registration number 02367240. The firm's registered office is in LONDON. You can find them at 6th Floor, 60 Gracechurch Street, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SHAKESPEARES (NOMINEES) LIMITED
Company Number:02367240
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director16 November 2000Active
2, Colton Square, Leicester, England, LE1 1QH

Director29 August 2014Active
No 1 Colmore Square, Birmingham, United Kingdom, B4 6AA

Director04 January 2012Active
178 Redhill Road West Heath, Northfield, Birmingham, B31 3NT

Secretary10 September 1999Active
Sawmill Cottage, Badger, Burnhill Green, WV6 7JP

Secretary18 May 2007Active
Pineham House 8 Percival Drive, Harbury, Leamington Spa, CV33 9GZ

Secretary10 September 1999Active
Kinver House, Church Hill, Kinver, Stourbridge, DY7 6HY

Secretary-Active
49 Broadlands Rise, Lichfield, WS14 9SF

Director22 January 1997Active
The Stables, Radford Lane, Wolverhampton, WV3 8JT

Director16 November 2000Active
Flat 4, 82 Hotwell Road Hotwells, Bristol, BS8 4UB

Director13 February 1996Active
The Cart Hovel, Little Alne, Henley In Arden, B95 6HW

Director27 March 1997Active
Steps Cottage, Wolverley, Kidderminster, DY10 3RN

Director20 July 1998Active
Steps Cottage, Wolverley, Kidderminster, DY10 3RN

Director-Active
22 Knighton Drive, Four Oaks, Sutton Coldfield, B74 4QP

Director31 May 2000Active
12 Holly Grove, Laburnum Road Bournville, Birmingham, B30 2BB

Director27 March 1997Active
Somerset House, Temple Street, Birmingham, B2 5DJ

Director01 January 1998Active
10 Rounds Hill, Kenilworth, CV8 1DU

Director27 March 1997Active
31 Westfield Road, Edgbaston, Birmingham, B15 3QF

Director-Active

People with Significant Control

Shakespeare Martineau Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:No 1 Colmore Square, Birmingham, United Kingdom, B4 6AA
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Accounts

Accounts with accounts type dormant.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Officers

Change person director company with change date.

Download
2022-11-29Accounts

Accounts with accounts type dormant.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type dormant.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Accounts

Accounts with accounts type dormant.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type dormant.

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download
2018-12-06Accounts

Accounts with accounts type dormant.

Download
2018-04-03Confirmation statement

Confirmation statement with updates.

Download
2017-08-10Accounts

Accounts with accounts type dormant.

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download
2017-03-28Officers

Change person director company with change date.

Download
2016-11-25Accounts

Accounts with accounts type dormant.

Download
2016-09-02Address

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

Download
2016-04-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-29Address

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

Download
2015-12-23Accounts

Accounts with accounts type dormant.

Download
2015-08-25Accounts

Accounts amended with accounts type dormant.

Download
2015-08-21Accounts

Accounts amended with accounts type dormant.

Download
2015-04-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.