UKBizDB.co.uk

SHAPE SERVICES LIMITED

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

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.

Company Information

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:
  • 61900 - Other telecommunications activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
61, Bridge Street, Kington, England, HR5 3DJ

Director18 January 2022Active
61, Bridge Street, Kington, England, HR5 3DJ

Director18 January 2022Active
61, Bridge Street, Kington, England, HR5 3DJ

Director18 January 2022Active
82 Stonehill Rise, Scawthorpe, Doncaster, DN5 9HE

Secretary06 July 2001Active
Shape House New Street, Kelham Street Industrial Estate, Doncaster, DN1 3QU

Secretary03 February 2004Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary24 April 2001Active
Shape House New Street, Kelham Street Industrial Estate, Doncaster, DN1 3QU

Director06 July 2001Active
The Grange, Top Road, Barnby Dun, Doncaster, DN3 1DB

Director03 November 2003Active
Shape House New Street, Kelham Street Industrial Estate, Doncaster, DN1 3QU

Director03 November 2003Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director24 April 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-19Officers

Change person director company with change date.

Download
2023-05-19Persons with significant control

Change to a person with significant control.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Persons with significant control

Change to a person with significant control.

Download
2022-09-16Persons with significant control

Change to a person with significant control.

Download
2022-09-16Persons with significant control

Change to a person with significant control.

Download
2022-09-16Persons with significant control

Change to a person with significant control.

Download
2022-09-16Officers

Change person director company with change date.

Download
2022-09-16Officers

Change person director company with change date.

Download
2022-09-16Officers

Change person director company with change date.

Download
2022-09-16Address

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

Download
2022-09-02Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Incorporation

Memorandum articles.

Download
2022-01-31Resolution

Resolution.

Download
2022-01-28Capital

Capital variation of rights attached to shares.

Download
2022-01-28Capital

Capital name of class of shares.

Download
2022-01-24Capital

Capital return purchase own shares.

Download
2022-01-20Capital

Capital cancellation shares.

Download
2022-01-19Officers

Termination secretary company with name termination date.

Download
2022-01-19Officers

Termination director company with name termination date.

Download
2022-01-19Officers

Appoint person director company with name date.

Download
2022-01-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.