This company is commonly known as Shape Services Limited. The company was founded 23 years ago and was given the registration number 04204444. The firm's registered office is in DONCASTER. You can find them at Shape House New Street, Kelham Street Industrial Estate, Doncaster, South Yorkshire. This company's SIC code is 61900 - Other telecommunications activities.
Name | : | SHAPE SERVICES LIMITED |
---|---|---|
Company Number | : | 04204444 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 April 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Shape House New Street, Kelham Street Industrial Estate, Doncaster, South Yorkshire, DN1 3QU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
61, Bridge Street, Kington, England, HR5 3DJ | Director | 18 January 2022 | Active |
61, Bridge Street, Kington, England, HR5 3DJ | Director | 18 January 2022 | Active |
61, Bridge Street, Kington, England, HR5 3DJ | Director | 18 January 2022 | Active |
82 Stonehill Rise, Scawthorpe, Doncaster, DN5 9HE | Secretary | 06 July 2001 | Active |
Shape House New Street, Kelham Street Industrial Estate, Doncaster, DN1 3QU | Secretary | 03 February 2004 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 24 April 2001 | Active |
Shape House New Street, Kelham Street Industrial Estate, Doncaster, DN1 3QU | Director | 06 July 2001 | Active |
The Grange, Top Road, Barnby Dun, Doncaster, DN3 1DB | Director | 03 November 2003 | Active |
Shape House New Street, Kelham Street Industrial Estate, Doncaster, DN1 3QU | Director | 03 November 2003 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 24 April 2001 | Active |
Shape Services Holding Ltd | ||
Notified on | : | 18 January 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 61, Bridge Street, Kington, England, HR5 3DJ |
Nature of control | : |
|
Mr Andrew Smallman | ||
Notified on | : | 18 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 61, Bridge Street, Kington, England, HR5 3DJ |
Nature of control | : |
|
Mr Glyn Jinks | ||
Notified on | : | 18 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 61, Bridge Street, Kington, England, HR5 3DJ |
Nature of control | : |
|
Ms Jenifer Riley | ||
Notified on | : | 18 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 61, Bridge Street, Kington, England, HR5 3DJ |
Nature of control | : |
|
Mr Dean Russell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Address | : | Shape House New Street, Doncaster, DN1 3QU |
Nature of control | : |
|
Mr Steve Allenby | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Address | : | Shape House New Street, Doncaster, DN1 3QU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-05-19 | Officers | Change person director company with change date. | Download |
2023-05-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-16 | Officers | Change person director company with change date. | Download |
2022-09-16 | Officers | Change person director company with change date. | Download |
2022-09-16 | Officers | Change person director company with change date. | Download |
2022-09-16 | Address | Change registered office address company with date old address new address. | Download |
2022-09-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-31 | Incorporation | Memorandum articles. | Download |
2022-01-31 | Resolution | Resolution. | Download |
2022-01-28 | Capital | Capital variation of rights attached to shares. | Download |
2022-01-28 | Capital | Capital name of class of shares. | Download |
2022-01-24 | Capital | Capital return purchase own shares. | Download |
2022-01-20 | Capital | Capital cancellation shares. | Download |
2022-01-19 | Officers | Termination secretary company with name termination date. | Download |
2022-01-19 | Officers | Termination director company with name termination date. | Download |
2022-01-19 | Officers | Appoint person director company with name date. | Download |
2022-01-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.