UKBizDB.co.uk

SHAREMILLS LIMITED

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

This company is commonly known as Sharemills Limited. The company was founded 31 years ago and was given the registration number 02765836. The firm's registered office is in CHELTENHAM. You can find them at Staverton Court, Staverton, Cheltenham, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:SHAREMILLS LIMITED
Company Number:02765836
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 November 1992
End of financial year:31 October 2017
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Staverton Court, Staverton, Cheltenham, GL51 0UX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
217, Kellaway Avenue, Bristol, BS7 8UU

Director01 November 2007Active
6 Frenchay Park Road, Stapleton, BS16 1EB

Secretary19 November 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 November 1992Active
31, Hopkins Close, Thornbury, Bristol, BS35 2PX

Director01 November 2008Active
Wychwood Church Road, Rudgeway, Bristol, United Kingdom, BS35 3SH

Director31 October 2014Active
74 Gloucester Road, Almondsbury, Bristol, BS32 4HQ

Director-Active
6 Frenchay Park Road, Stapleton, Bristol, United Kingdom, BS16 1EB

Director31 October 2014Active
6 Frenchay Park Road, Stapleton, BS16 1EB

Director-Active
3 Conygar Close, Clevedon, BS21 6AP

Director06 April 1994Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director19 November 1992Active

People with Significant Control

Mr John Paul Lally
Notified on:31 March 2017
Status:Active
Date of birth:July 1986
Nationality:British
Address:Staverton Court, Staverton, Cheltenham, GL51 0UX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-02-11Gazette

Gazette dissolved liquidation.

Download
2020-11-11Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-01-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-01-10Address

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

Download
2019-01-03Insolvency

Liquidation voluntary statement of affairs.

Download
2019-01-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-01-03Resolution

Resolution.

Download
2018-10-22Officers

Termination director company with name termination date.

Download
2018-07-26Accounts

Accounts with accounts type total exemption full.

Download
2018-05-03Confirmation statement

Confirmation statement with no updates.

Download
2017-09-08Mortgage

Mortgage satisfy charge full.

Download
2017-07-17Accounts

Accounts with accounts type total exemption small.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2016-07-22Accounts

Accounts with accounts type total exemption small.

Download
2016-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-20Accounts

Accounts with accounts type total exemption small.

Download
2015-04-02Capital

Capital cancellation shares.

Download
2015-04-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-02Capital

Capital return purchase own shares.

Download
2015-02-04Officers

Termination director company with name termination date.

Download
2015-02-04Officers

Termination director company with name termination date.

Download
2015-01-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-13Officers

Appoint person director company with name date.

Download
2015-01-13Officers

Appoint person director company with name date.

Download
2014-10-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.