UKBizDB.co.uk

SHANKER & CO LIMITED

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

This company is commonly known as Shanker & Co Limited. The company was founded 16 years ago and was given the registration number 06519895. The firm's registered office is in BARNET. You can find them at 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:SHANKER & CO LIMITED
Company Number:06519895
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Raleigh Avenue, Hayes, United Kingdom, UB4 0ED

Director09 December 2014Active
39a Leicester Road, Salford, Manchester, M7 4AS

Secretary01 March 2008Active
39a Leicester Road, Salford, Manchester, M7 4AS

Director01 March 2008Active
1, Parkfield Road, Harrow, United Kingdom, HA2 8LA

Director24 September 2012Active
1, Parkfield Road, South Harrow, HA2 8LA

Director01 March 2008Active

People with Significant Control

Mr Santhirasegaram Ketheeswaran
Notified on:02 April 2019
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:England
Address:16-18 Friar Street, Reading, England, RG1 1DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Satheeswaran Chandrasegaram
Notified on:06 April 2016
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:England
Address:09 Raleigh Avenue, Hayes, England, UB4 0ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Hemangini Thiagarajah
Notified on:06 April 2016
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:United Kingdom
Address:1 Parkfield Road, South Harrow, United Kingdom, HA2 8LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-29Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Change of name

Certificate change of name company.

Download
2022-10-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Confirmation statement

Confirmation statement with updates.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download
2020-06-11Confirmation statement

Confirmation statement with updates.

Download
2020-04-25Gazette

Gazette filings brought up to date.

Download
2020-04-22Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Gazette

Gazette notice compulsory.

Download
2019-08-23Confirmation statement

Confirmation statement with updates.

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-04-05Persons with significant control

Notification of a person with significant control.

Download
2019-04-05Persons with significant control

Cessation of a person with significant control.

Download
2019-02-23Mortgage

Mortgage satisfy charge full.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-12-14Confirmation statement

Confirmation statement with updates.

Download
2018-12-14Persons with significant control

Change to a person with significant control.

Download
2018-12-14Persons with significant control

Cessation of a person with significant control.

Download
2018-11-09Officers

Change person director company with change date.

Download
2018-03-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-01-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.