UKBizDB.co.uk

SHAREDEAL INVESTMENTS LTD.

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

This company is commonly known as Sharedeal Investments Ltd.. The company was founded 29 years ago and was given the registration number 03060253. The firm's registered office is in BRISTOL AVON. You can find them at The Old School House, 75a Jacobs Wells Road, Bristol Avon, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SHAREDEAL INVESTMENTS LTD.
Company Number:03060253
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 1995
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Old School House, 75a Jacobs Wells Road, Bristol Avon, BS8 1DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Bakehouse, 2a Teewell Hill, Staple Hill, Bristol, England, BS16 5PA

Director06 February 2020Active
25 Fairfield Road, Montpelier, Bristol, BS6 5JL

Secretary23 May 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 May 1995Active
The Reeds, Dyrham Road, Dyrham, Chippenham, SN14 8HE

Director23 May 1995Active
Rockwood House Frenchay Road, Downend, Bristol, BS16 2RA

Director23 May 1995Active
Rockwood House, Frenchay Road Downend, Bristol, BS16 2RA

Director23 May 1995Active
Serridge Barn, Henfield Road Coalpit Heath, Bristol, BS36 2UY

Director23 May 1995Active
Valley Farm Dodington Lane, Chipping Sodbury, Bristol, BS37 6SB

Director23 May 1995Active
92 Badminton Road, Bristol, BS16 6BZ

Director30 September 2002Active
21 Queens Road, Portishead, Bristol, BS20 8HT

Director23 May 1995Active
42 Mangotsfield Road, Mangotsfield, Bristol, BS16 9JH

Director23 May 1995Active
2 Footshill Road, Bristol, BS15 2EP

Director23 May 1995Active
4 Haythorne Court, Staple Hill, Bristol, BS16 5QS

Director23 May 1995Active
16 Charnhill Drive, Mangotsfield, Bristol, BS17 3JR

Director23 May 1995Active
New House, Week Nurseries Harracott, Barnstaple, EX31 3JQ

Director23 May 1995Active
46 Palmers Close, Longwell Green, Bristol, BS15 5ES

Director01 July 1997Active
46 Palmers Close, Longwell Green, Bristol, BS15 5ES

Director23 May 1995Active
Roselake House, Hudds Vale Road, Bristol, BS5 7HY

Director01 October 1996Active

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
2024-02-06Address

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

Download
2024-02-05Address

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

Download
2023-08-01Accounts

Accounts with accounts type total exemption full.

Download
2023-05-24Confirmation statement

Confirmation statement with updates.

Download
2022-06-06Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Accounts

Accounts with accounts type total exemption full.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Officers

Termination director company with name termination date.

Download
2020-02-07Officers

Appoint person director company with name date.

Download
2019-07-23Accounts

Accounts with accounts type total exemption full.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Accounts

Accounts with accounts type total exemption full.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-02-19Officers

Termination secretary company with name termination date.

Download
2017-08-25Accounts

Accounts with accounts type total exemption small.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2017-05-23Officers

Elect to keep the directors residential address register information on the public register.

Download
2017-05-23Officers

Elect to keep the secretaries register information on the public register.

Download
2017-05-23Officers

Elect to keep the directors register information on the public register.

Download
2016-08-15Accounts

Accounts with accounts type total exemption small.

Download
2016-06-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.