This company is commonly known as Shark Helmets Uk Ltd. The company was founded 18 years ago and was given the registration number 05571280. The firm's registered office is in BOURNEMOUTH. You can find them at Hillview Business Centre, 2 Leybourne Avenue, Bournemouth, Dorset. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | SHARK HELMETS UK LTD |
---|---|---|
Company Number | : | 05571280 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 September 2005 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hillview Business Centre, 2 Leybourne Avenue, Bournemouth, Dorset, BH10 6HF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hillview Business Centre, 2 Leybourne Avenue, Bournemouth, BH10 6HF | Secretary | 31 March 2024 | Active |
Hillview Business Centre, 2 Leybourne Avenue, Bournemouth, BH10 6HF | Director | 31 March 2024 | Active |
110, Rte De La Valentine, Marseille 11, France, 13011 | Corporate Director | 21 September 2023 | Active |
11, Marina View, 1 Willow Way, Christchurch, England, BH23 1JJ | Secretary | 16 December 2005 | Active |
Richmond Point, 43 Richmond Hill, Bournemouth, BH2 6LR | Corporate Secretary | 22 September 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 22 September 2005 | Active |
30 Avenue De La Cadenelle, Marseille, France, FOREIGN | Director | 16 December 2005 | Active |
11 Square De Clignancourt, 75018-Paris, France, | Director | 17 November 2006 | Active |
11, Marina View, 1 Willow Way, Christchurch, England, BH23 1JJ | Director | 16 December 2005 | Active |
Casa Giulia - 1070, Rue Du 8 Mai, La Roquette S/Siagne, France, | Director | 07 February 2008 | Active |
Impasse Des Mines Bord Du Canal, Marseille, France, | Director | 22 September 2005 | Active |
Shark | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 110, Route De La Valentine, 13011 Marseille 11, France, |
Nature of control | : |
|
Nevis Marketing Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Alan W Simons & Co, Leybourne Avenue, Bournemouth, England, BH10 6HF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Officers | Termination secretary company with name termination date. | Download |
2024-04-08 | Officers | Appoint person secretary company with name date. | Download |
2024-04-08 | Officers | Termination director company with name termination date. | Download |
2024-04-08 | Officers | Appoint person director company with name date. | Download |
2023-11-14 | Accounts | Accounts with accounts type small. | Download |
2023-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Officers | Appoint corporate director company with name date. | Download |
2023-10-05 | Officers | Termination director company with name termination date. | Download |
2023-10-05 | Officers | Termination director company with name termination date. | Download |
2022-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.