UKBizDB.co.uk

SHAPMECK LTD

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

This company is commonly known as Shapmeck Ltd. The company was founded 5 years ago and was given the registration number 11482380. The firm's registered office is in HAMPSHIRE, LISS. You can find them at Taxassist Accountants, Liss Business Centre, Station Road, Hampshire, Liss, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:SHAPMECK LTD
Company Number:11482380
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:Taxassist Accountants, Liss Business Centre, Station Road, Hampshire, Liss, England, GU33 7AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
190b, 190b Bridge Road, Sarisbury Green, Southampton, England, SO31 7ED

Director27 November 2020Active
190b, 190b Bridge Road, Sarisbury Green, Southampton, England, SO31 7ED

Director19 September 2023Active
190b, 190b Bridge Road, Sarisbury Green, Southampton, England, SO31 7ED

Director27 November 2020Active
Taxassist Accountants, Liss Business Centre, Station Road, Hampshire, Liss, England, GU33 7AW

Director14 June 2020Active
Taxassist Accountants, Liss Business Centre, Station Road, Hampshire, Liss, England, GU33 7AW

Director25 July 2018Active

People with Significant Control

Mr Adrian Jackson
Notified on:27 November 2020
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:Unit C Anchor House, School Lane, Eastleigh, England, SO53 4DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Darren Jacobs
Notified on:27 November 2020
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:England
Address:Unit C Anchor House, School Lane, Eastleigh, England, SO53 4DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Toca Group Limited
Notified on:27 November 2020
Status:Active
Country of residence:England
Address:Unit 9, Swanwick Shore, Southampton, England, SO31 1ZL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Audrey Jean Meckiffe
Notified on:14 June 2020
Status:Active
Date of birth:April 1952
Nationality:British
Country of residence:England
Address:Taxassist Accountants, Liss Business Centre, Station Road, Hampshire, Liss, England, GU33 7AW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Philip Meckiffe
Notified on:25 July 2018
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:England
Address:Taxassist Accountants, Liss Business Centre, Station Road, Hampshire, Liss, England, GU33 7AW
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Officers

Termination director company with name termination date.

Download
2023-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-01Change of name

Certificate change of name company.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Officers

Appoint person director company with name date.

Download
2023-08-14Address

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

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Persons with significant control

Cessation of a person with significant control.

Download
2021-09-30Persons with significant control

Notification of a person with significant control.

Download
2021-09-30Persons with significant control

Cessation of a person with significant control.

Download
2021-04-13Accounts

Change account reference date company previous shortened.

Download
2020-12-02Confirmation statement

Confirmation statement with updates.

Download
2020-12-02Persons with significant control

Notification of a person with significant control.

Download
2020-12-02Officers

Appoint person director company with name date.

Download
2020-12-02Persons with significant control

Notification of a person with significant control.

Download
2020-12-02Officers

Appoint person director company with name date.

Download
2020-12-02Address

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

Download
2020-11-30Persons with significant control

Cessation of a person with significant control.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-11-30Persons with significant control

Cessation of a person with significant control.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-09-10Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.