This company is commonly known as Shavers Ltd. The company was founded 14 years ago and was given the registration number 06976169. The firm's registered office is in EASTLEIGH. You can find them at 89 Leigh Road, , Eastleigh, Hampshire. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).
Name | : | SHAVERS LTD |
---|---|---|
Company Number | : | 06976169 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 July 2009 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 89 Leigh Road, Eastleigh, Hampshire, England, SO50 9DQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
89, Leigh Road, Eastleigh, England, SO50 9DQ | Director | 13 January 2018 | Active |
5, Kingsway Court, Hiltingbury, Chandlers Ford, Eastleigh, SO53 1FG | Director | 29 July 2009 | Active |
5, Kingsway Court, Hiltingbury, Chandlers Ford, Eastleigh, SO53 1FG | Director | 29 July 2009 | Active |
Unit 6, St Georges Ind Estate, Goodwood Road, Eastleigh, England, SO50 4NT | Director | 26 July 2010 | Active |
Mr Bryan John Edwin Willis | ||
Notified on | : | 13 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 89, Leigh Road, Eastleigh, England, SO50 9DQ |
Nature of control | : |
|
Ms Rebecca Ann Willis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 61 Surrey Road, Eastleigh, England, SO53 3FP |
Nature of control | : |
|
Jacob John Willis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 2009 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 61 Surrey Road, Eastleigh, United Kingdom, SO53 3FP |
Nature of control | : |
|
Jacob John Willis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 2009 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 61 Surrey Road, Eastleigh, United Kingdom, SO53 3FP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-23 | Gazette | Gazette dissolved voluntary. | Download |
2021-05-11 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-05-04 | Gazette | Gazette notice voluntary. | Download |
2021-04-26 | Dissolution | Dissolution application strike off company. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-29 | Address | Change registered office address company with date old address new address. | Download |
2019-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-29 | Address | Change registered office address company with date old address new address. | Download |
2018-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-13 | Address | Change registered office address company with date old address new address. | Download |
2018-01-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-13 | Officers | Termination director company with name termination date. | Download |
2018-01-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-13 | Officers | Appoint person director company with name date. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.