This company is commonly known as Shaler Enterprises Limited. The company was founded 15 years ago and was given the registration number 06702335. The firm's registered office is in CONSETT. You can find them at Office A Consett Business Park, Villa Real, Consett, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SHALER ENTERPRISES LIMITED |
---|---|---|
Company Number | : | 06702335 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 September 2008 |
End of financial year | : | 31 October 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Office A Consett Business Park, Villa Real, Consett, England, DH8 6BP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office 3n Pinetree Business Centre, Durham Road, Birtley, Chester Le Street, England, DH3 2TD | Director | 03 January 2013 | Active |
Palm Grove House, Road Town, Tortola, B.V.I., | Corporate Secretary | 19 September 2008 | Active |
Unit 1, Derwentside Business Centre, Consett Business Park Villa Real, Consett, England, DH8 6BP | Corporate Secretary | 26 October 2011 | Active |
10, Butsfield Lane, Knitsley, Consett, England, DH8 9EN | Director | 01 February 2012 | Active |
High Knitsley Farm, Knitsley Lane, Consett, England, DH8 9EH | Director | 03 January 2013 | Active |
36, Front Street, Hobson, Newcastle Upon Tyne, United Kingdom, NE16 6EE | Director | 19 September 2008 | Active |
Mont Fleuri, Mahe, Seychelles, Seychelles, | Corporate Director | 03 January 2013 | Active |
Mr Simon Peter Dowson | ||
Notified on | : | 19 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Office 3n Pinetree Business Centre, Durham Road, Chester Le Street, England, DH3 2TD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-11-15 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-10-25 | Gazette | Gazette notice voluntary. | Download |
2022-10-12 | Dissolution | Dissolution application strike off company. | Download |
2022-08-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-10 | Officers | Change person director company with change date. | Download |
2022-06-10 | Address | Change registered office address company with date old address new address. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-11 | Officers | Change person director company with change date. | Download |
2021-03-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-11 | Address | Change registered office address company with date old address new address. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-13 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-09 | Address | Change registered office address company with date old address new address. | Download |
2016-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-21 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.