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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Bakehouse, 2a Teewell Hill, Staple Hill, Bristol, England, BS16 5PA | Director | 06 February 2020 | Active |
25 Fairfield Road, Montpelier, Bristol, BS6 5JL | Secretary | 23 May 1995 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 23 May 1995 | Active |
The Reeds, Dyrham Road, Dyrham, Chippenham, SN14 8HE | Director | 23 May 1995 | Active |
Rockwood House Frenchay Road, Downend, Bristol, BS16 2RA | Director | 23 May 1995 | Active |
Rockwood House, Frenchay Road Downend, Bristol, BS16 2RA | Director | 23 May 1995 | Active |
Serridge Barn, Henfield Road Coalpit Heath, Bristol, BS36 2UY | Director | 23 May 1995 | Active |
Valley Farm Dodington Lane, Chipping Sodbury, Bristol, BS37 6SB | Director | 23 May 1995 | Active |
92 Badminton Road, Bristol, BS16 6BZ | Director | 30 September 2002 | Active |
21 Queens Road, Portishead, Bristol, BS20 8HT | Director | 23 May 1995 | Active |
42 Mangotsfield Road, Mangotsfield, Bristol, BS16 9JH | Director | 23 May 1995 | Active |
2 Footshill Road, Bristol, BS15 2EP | Director | 23 May 1995 | Active |
4 Haythorne Court, Staple Hill, Bristol, BS16 5QS | Director | 23 May 1995 | Active |
16 Charnhill Drive, Mangotsfield, Bristol, BS17 3JR | Director | 23 May 1995 | Active |
New House, Week Nurseries Harracott, Barnstaple, EX31 3JQ | Director | 23 May 1995 | Active |
46 Palmers Close, Longwell Green, Bristol, BS15 5ES | Director | 01 July 1997 | Active |
46 Palmers Close, Longwell Green, Bristol, BS15 5ES | Director | 23 May 1995 | Active |
Roselake House, Hudds Vale Road, Bristol, BS5 7HY | Director | 01 October 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Address | Change registered office address company with date old address new address. | Download |
2024-02-05 | Address | Change registered office address company with date old address new address. | Download |
2023-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-26 | Officers | Termination director company with name termination date. | Download |
2020-02-07 | Officers | Appoint person director company with name date. | Download |
2019-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-19 | Officers | Termination secretary company with name termination date. | Download |
2017-08-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-23 | Officers | Elect to keep the directors residential address register information on the public register. | Download |
2017-05-23 | Officers | Elect to keep the secretaries register information on the public register. | Download |
2017-05-23 | Officers | Elect to keep the directors register information on the public register. | Download |
2016-08-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-14 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.