UKBizDB.co.uk

SHAPE TECHNOLOGIES GROUP UK LTD

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

This company is commonly known as Shape Technologies Group Uk Ltd. The company was founded 25 years ago and was given the registration number 03687923. The firm's registered office is in HINCKLEY. You can find them at Unit 3 Canton House, Wheatfield Way, Hinckley, Leicestershire. This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:SHAPE TECHNOLOGIES GROUP UK LTD
Company Number:03687923
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Unit 3 Canton House, Wheatfield Way, Hinckley, Leicestershire, LE10 1YG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Churchill Way, Cardiff, Wales, CF10 2DX

Corporate Secretary20 June 2011Active
Unit 3 Canton House, Wheatfield Way, Hinckley, United Kingdom, LE10 1YG

Director12 November 2002Active
Flow Europe, 35 Marienburgstrasse, Darmstadt, Germany, 64297

Director10 October 2023Active
14, Horeston Grange, Tintagel Way, Nuneaton, United Kingdom, CV11 6SN

Secretary30 January 2009Active
63 Greenfield Road, Harborne, Birmingham, B17 0EP

Secretary20 May 2002Active
Unterer Kalbacher, Weg 37 D-60437, Frankfurt, Germany, FOREIGN

Secretary13 May 1999Active
135 Mere Green Road, Sutton Coldfield, B75 5DD

Secretary17 April 2007Active
Via Botanico 8, Ticino 6900, Switzerland,

Secretary15 October 2001Active
55 Colmore Row, Birmingham, B3 2AS

Corporate Nominee Secretary23 December 1998Active
Villa Avigeva, Carabietta, Switzerland,

Director15 August 2001Active
1 Loire Close, Duston, Northampton, NN5 6SE

Director01 December 2000Active
Unit 3 Canton House, Wheatfield Way, Hinckley, LE10 1YG

Director18 October 2019Active
Unit 3 Canton House, Wheatfield Way, Hinckley, LE10 1YG

Director08 April 2021Active
9e, D-64297 Muehltalstrasse, Darmstadt, Germany,

Director13 May 1999Active
Tannenweg 7, Overalh, Germany,

Director14 May 2007Active
Unit 3 Canton House, Wheatfield Way, Hinckley, United Kingdom, LE10 1YG

Director10 December 2007Active
Unit 3 Canton House, Wheatfield Way, Hinckley, LE10 1YG

Director27 May 2015Active
55 Colmore Row, Birmingham, B3 2AS

Corporate Nominee Director23 December 1998Active

People with Significant Control

Flow Europe Gmbh
Notified on:06 April 2016
Status:Active
Country of residence:Germany
Address:Marienburgstrasse 35, Marienburgstrasse 35, 64297 Darmstadt, Germany,
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
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Officers

Appoint person director company with name date.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-09-27Accounts

Accounts with accounts type small.

Download
2022-11-29Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type small.

Download
2021-08-26Persons with significant control

Notification of a person with significant control statement.

Download
2021-08-11Persons with significant control

Cessation of a person with significant control.

Download
2021-04-13Officers

Appoint person director company with name date.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2020-12-03Accounts

Accounts with accounts type small.

Download
2020-11-25Persons with significant control

Notification of a person with significant control.

Download
2020-11-25Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-11-25Confirmation statement

Confirmation statement with updates.

Download
2020-11-20Capital

Capital allotment shares.

Download
2020-11-20Resolution

Resolution.

Download
2020-11-20Resolution

Resolution.

Download
2020-11-20Incorporation

Memorandum articles.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Officers

Termination director company with name termination date.

Download
2019-10-28Officers

Appoint person director company with name date.

Download
2019-09-29Accounts

Accounts with accounts type small.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.