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.
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 | : |
|
Registered Address | : | 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Raleigh Avenue, Hayes, United Kingdom, UB4 0ED | Director | 09 December 2014 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Secretary | 01 March 2008 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Director | 01 March 2008 | Active |
1, Parkfield Road, Harrow, United Kingdom, HA2 8LA | Director | 24 September 2012 | Active |
1, Parkfield Road, South Harrow, HA2 8LA | Director | 01 March 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-31 | Change of name | Certificate change of name company. | Download |
2022-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-25 | Gazette | Gazette filings brought up to date. | Download |
2020-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-10 | Gazette | Gazette notice compulsory. | Download |
2019-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-23 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-14 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-09 | Officers | Change person director company with change date. | Download |
2018-03-06 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.