This company is commonly known as Shavemead Limited. The company was founded 45 years ago and was given the registration number 01409174. The firm's registered office is in BISHOPS STORTFORD. You can find them at 26 Hadham Road, , Bishops Stortford, Hertfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | SHAVEMEAD LIMITED |
---|---|---|
Company Number | : | 01409174 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 January 1979 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26 Hadham Road, Bishops Stortford, Hertfordshire, United Kingdom, CM23 2QS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26 Hadham Road, Bishops Stortford, United Kingdom, CM23 2QS | Director | 20 June 2005 | Active |
34 St Nicholas Field, Berden, Bishops Stortford, CM23 1AX | Secretary | - | Active |
26 Hadham Road, Bishops Stortford, United Kingdom, CM23 2QS | Secretary | 18 July 2006 | Active |
Lavandou, Harlow Road, Sawbridgeworth, CM21 0AJ | Secretary | - | Active |
26 Hadham Road, Bishops Stortford, England, CM23 2QS | Director | 18 July 2006 | Active |
26 Hadham Road, Bishops Stortford, United Kingdom, CM23 2QS | Director | 20 June 2005 | Active |
Lavandou, Harlow Road, Sawbridgeworth, CM21 0AJ | Director | - | Active |
26 Hadham Road, Bishops Stortford, United Kingdom, CM23 2QS | Director | 20 June 2005 | Active |
Lavandou, Harlow Road, Sawbridgeworth, CM21 0AJ | Director | - | Active |
Meadhall Investments Limited | ||
Notified on | : | 19 January 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 26 Hadham Road, Bishops Stortford, United Kingdom, CM23 2QS |
Nature of control | : |
|
Mr John Maynard | ||
Notified on | : | 29 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 26 Hadham Road, Bishops Stortford, United Kingdom, CM23 2QS |
Nature of control | : |
|
Mrs Ellen Rankin Mills | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 26 Hadham Road, Bishops Stortford, United Kingdom, CM23 2QS |
Nature of control | : |
|
Mrs Denise Jemima Martin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 26 Hadham Road, Bishops Stortford, United Kingdom, CM23 2QS |
Nature of control | : |
|
Mrs Sandra Catharine Ann Maynard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 26 Hadham Road, Bishops Stortford, United Kingdom, CM23 2QS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-15 | Officers | Change person director company with change date. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-21 | Officers | Termination director company with name termination date. | Download |
2021-10-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-11 | Officers | Change person director company with change date. | Download |
2021-10-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-08 | Officers | Change person director company with change date. | Download |
2021-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-19 | Officers | Change person director company with change date. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-22 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-11 | Capital | Capital allotment shares. | Download |
2020-09-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.