UKBizDB.co.uk

SHALICO LIMITED

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

This company is commonly known as Shalico Limited. The company was founded 6 years ago and was given the registration number 10950807. The firm's registered office is in SOUTHAMPTON. You can find them at Unit 9 Westwood Business Park, Brunel Road, Southampton, Hampshire. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:SHALICO LIMITED
Company Number:10950807
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Unit 9 Westwood Business Park, Brunel Road, Southampton, Hampshire, United Kingdom, SO40 3YS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9 Westwood Business Park, Brunel Road, Southampton, United Kingdom, SO40 3YS

Secretary07 September 2017Active
Unit 9 Westwood Business Park, Brunel Road, Southampton, United Kingdom, SO40 3YS

Director29 November 2017Active
Unit 9 Westwood Business Park, Brunel Road, Southampton, United Kingdom, SO40 3YS

Director07 September 2017Active
Unit 9 Westwood Business Park, Brunel Road, Southampton, United Kingdom, SO40 3YS

Director29 November 2017Active
Unit 9 Westwood Business Park, Brunel Road, Southampton, United Kingdom, SO40 3YS

Director29 November 2017Active

People with Significant Control

Shoo 806aa Limited
Notified on:30 November 2017
Status:Active
Country of residence:England
Address:Unit 9, Westwood Business Park, Brunel Road, Southampton, England, SO40 3YS
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Kelly Kristin Hingston
Notified on:30 November 2017
Status:Active
Date of birth:June 1986
Nationality:British
Country of residence:United Kingdom
Address:Unit 9 Westwood Business Park, Brunel Road, Southampton, United Kingdom, SO40 3YS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Peter Randall
Notified on:07 September 2017
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:United Kingdom
Address:Unit 9 Westwood Business Park, Brunel Road, Southampton, United Kingdom, SO40 3YS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-09-25Confirmation statement

Confirmation statement with updates.

Download
2022-09-14Confirmation statement

Confirmation statement with updates.

Download
2022-09-12Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Accounts

Accounts with accounts type total exemption full.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Confirmation statement

Confirmation statement with updates.

Download
2017-12-12Capital

Capital allotment shares.

Download
2017-12-12Capital

Capital alter shares subdivision.

Download
2017-12-07Resolution

Resolution.

Download
2017-12-06Persons with significant control

Notification of a person with significant control.

Download
2017-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-04Persons with significant control

Notification of a person with significant control.

Download
2017-12-04Persons with significant control

Cessation of a person with significant control.

Download
2017-12-04Officers

Appoint person director company with name date.

Download
2017-12-04Officers

Appoint person director company with name date.

Download
2017-12-04Officers

Appoint person director company with name date.

Download
2017-11-01Accounts

Change account reference date company current extended.

Download
2017-09-07Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.