UKBizDB.co.uk

SHANKLAND COX LIMITED

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

This company is commonly known as Shankland Cox Limited. The company was founded 35 years ago and was given the registration number 02264094. The firm's registered office is in LONDON. You can find them at 10 Bonhill Street, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SHANKLAND COX LIMITED
Company Number:02264094
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 1988
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 71111 - Architectural activities
  • 71121 - Engineering design activities for industrial process and production

Office Address & Contact

Registered Address:10 Bonhill Street, London, England, EC2A 4PE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Bonhill Street, London, England, EC2A 4PE

Director13 November 2019Active
10, Bonhill Street, London, England, EC2A 4PE

Director31 December 2022Active
PO BOX 80670, Al Ain, United Arab Emirates, FOREIGN

Secretary31 March 1997Active
36-40, York Way, London, England, N1 9AB

Secretary27 September 2016Active
11 The Willows, Shottery, Stratford Upon Avon, CV37 9QJ

Secretary-Active
8 Lodore Road, Jesmond, Newcastle Upon Tyne, NE2 3NN

Secretary23 November 1993Active
36-40, York Way, London, England, N1 9AB

Secretary10 February 2016Active
13 Apperley Avenue, High Shincliffe, Durham, DH1 2TY

Secretary01 April 1995Active
PO BOX 80670, Al Ain, United Arab Emirates, FOREIGN

Director31 March 1997Active
Brewery House Old Brewery Square, Ovington, Prudhoe, NE42 6EB

Director01 April 1995Active
10, Bonhill Street, London, England, EC2A 4PE

Director10 February 2016Active
10, Bonhill Street, London, England, EC2A 4PE

Director27 June 2018Active
16/F Repulse Bay Garden, 30 Belview Drive, Hong Kong, FOREIGN

Director-Active
Douneside, Treadaway Mill, Flackwell Heath, HP10 9PD

Director-Active
Douneside, Treadaway Mill, Flackwell Heath, HP10 9PD

Director-Active
8 Burnside Close, Ovingham, Prudhoe, NE42 6BS

Director23 November 1993Active
64 Harlsey Road, Stockton On Tees, TS18 5DQ

Director02 February 1993Active
Lee Nook Cottage The Lea, Hexham, NE46 1SR

Director02 February 1993Active
Westbury Barn, Upper Coberley, Cheltenham, GL53 9RB

Director-Active
PO BOX 80670, Al Ain, United Arab Emirates, FOREIGN

Director31 March 1997Active
10, Bonhill Street, London, England, EC2A 4PE

Director27 June 2016Active
11 The Willows, Shottery, Stratford Upon Avon, CV37 9QJ

Director-Active
Lilac Cottage, Upper Town Farm Barns Longborough, Moreton In Marsh, GL56 0QE

Director-Active
PO BOX 1198, Al Ain, Uae,

Director31 March 1997Active
10, Bonhill Street, London, England, EC2A 4PE

Director10 February 2016Active
13 Apperley Avenue, High Shincliffe, Durham, DH1 2TY

Director31 December 1996Active
24 South Hill Park, London, NW3 2SB

Director-Active
10, Bonhill Street, London, England, EC2A 4PE

Director10 February 2016Active

People with Significant Control

Aukett Swanke Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:36-40, York Way, London, England, N1 9AB
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
2023-10-06Accounts

Accounts with accounts type full.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Officers

Termination director company with name termination date.

Download
2023-01-17Officers

Appoint person director company with name date.

Download
2022-10-11Accounts

Accounts with accounts type full.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-11Accounts

Accounts with accounts type full.

Download
2021-06-29Officers

Termination director company with name termination date.

Download
2021-06-29Officers

Termination director company with name termination date.

Download
2020-10-06Accounts

Accounts with accounts type full.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Officers

Appoint person director company with name date.

Download
2019-11-14Officers

Termination director company with name termination date.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Officers

Termination director company with name termination date.

Download
2019-02-14Accounts

Accounts with accounts type full.

Download
2018-09-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-12Address

Change registered office address company with date old address new address.

Download
2018-09-04Address

Change registered office address company with date old address new address.

Download
2018-09-03Address

Change registered office address company with date old address new address.

Download
2018-07-31Officers

Termination secretary company with name termination date.

Download
2018-07-03Accounts

Accounts with accounts type full.

Download
2018-06-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.