UKBizDB.co.uk

SHAPERS (ROCHESTER & STROOD) LTD.

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

This company is commonly known as Shapers (rochester & Strood) Ltd.. The company was founded 11 years ago and was given the registration number 08485886. The firm's registered office is in ROCHESTER. You can find them at 39 High Street, Strood, Rochester, Kent. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SHAPERS (ROCHESTER & STROOD) LTD.
Company Number:08485886
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2013
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:39 High Street, Strood, Rochester, Kent, England, ME2 4AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39, High Street, Strood, Rochester, England, ME2 4AB

Director13 May 2021Active
30, Bridge Street, Thetford, United Kingdom, IP24 3AG

Secretary12 April 2013Active
39, High Street, Strood, Rochester, England, ME2 4AB

Director06 August 2020Active
30, Bridge Street, Thetford, England, IP24 3AG

Director12 April 2013Active

People with Significant Control

Miss Kara Willis
Notified on:13 May 2021
Status:Active
Date of birth:April 1992
Nationality:British
Country of residence:England
Address:39, High Street, Rochester, England, ME2 4AB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Russell John William Finch
Notified on:06 August 2020
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:39, High Street, Rochester, England, ME2 4AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Shapers (License) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Beeches, Bridge Street, Thetford, England, IP24 3AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonathan Mark Howarth
Notified on:06 April 2016
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:England
Address:39, High Street, Rochester, England, ME2 4AB
Nature of control:
  • 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-11Gazette

Gazette dissolved compulsory.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2022-08-04Gazette

Gazette filings brought up to date.

Download
2022-08-03Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2021-10-29Accounts

Accounts with accounts type micro entity.

Download
2021-09-30Accounts

Change account reference date company previous extended.

Download
2021-05-14Persons with significant control

Notification of a person with significant control.

Download
2021-05-14Persons with significant control

Cessation of a person with significant control.

Download
2021-05-14Officers

Termination director company with name termination date.

Download
2021-05-14Officers

Appoint person director company with name date.

Download
2021-04-16Confirmation statement

Confirmation statement with updates.

Download
2020-12-30Accounts

Accounts with accounts type micro entity.

Download
2020-10-07Persons with significant control

Notification of a person with significant control.

Download
2020-10-07Persons with significant control

Cessation of a person with significant control.

Download
2020-10-07Persons with significant control

Cessation of a person with significant control.

Download
2020-10-01Address

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

Download
2020-10-01Officers

Termination secretary company with name termination date.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Address

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

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.