This company is commonly known as Shanira Pvt. Ltd. The company was founded 7 years ago and was given the registration number 10529901. The firm's registered office is in NEWPORT. You can find them at Summit House 10 Waterside Court, Albany Street, Newport, . This company's SIC code is 41100 - Development of building projects.
Name | : | SHANIRA PVT. LTD |
---|---|---|
Company Number | : | 10529901 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 December 2016 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Summit House 10 Waterside Court, Albany Street, Newport, Wales, NP20 5NT |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Coed Derw, Broadlands, Bridgend, United Kingdom, CF31 5HA | Director | 16 December 2016 | Active |
5 Coed Derw, Broadlands, Bridgend, United Kingdom, CF31 5HA | Director | 16 December 2016 | Active |
Mr Rajendra Prasad Shah | ||
Notified on | : | 16 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Coed Derw, Broadlands, Bridgend, United Kingdom, CF31 5HA |
Nature of control | : |
|
Mrs Nitadevi Shah | ||
Notified on | : | 16 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Coed Derw, Broadlands, Bridgend, United Kingdom, CF31 5HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-03 | Address | Change registered office address company with date old address new address. | Download |
2020-02-26 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-26 | Officers | Change person director company with change date. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-08 | Officers | Change person director company with change date. | Download |
2017-11-08 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-08 | Persons with significant control | Change to a person with significant control. | Download |
2016-12-16 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.