UKBizDB.co.uk

SHAVERS LTD

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

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).

Company Information

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:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:89 Leigh Road, Eastleigh, Hampshire, England, SO50 9DQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
89, Leigh Road, Eastleigh, England, SO50 9DQ

Director13 January 2018Active
5, Kingsway Court, Hiltingbury, Chandlers Ford, Eastleigh, SO53 1FG

Director29 July 2009Active
5, Kingsway Court, Hiltingbury, Chandlers Ford, Eastleigh, SO53 1FG

Director29 July 2009Active
Unit 6, St Georges Ind Estate, Goodwood Road, Eastleigh, England, SO50 4NT

Director26 July 2010Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-11-23Gazette

Gazette dissolved voluntary.

Download
2021-05-11Dissolution

Dissolution voluntary strike off suspended.

Download
2021-05-04Gazette

Gazette notice voluntary.

Download
2021-04-26Dissolution

Dissolution application strike off company.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-01-29Address

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

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-29Address

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

Download
2018-09-04Accounts

Accounts with accounts type total exemption full.

Download
2018-01-13Confirmation statement

Confirmation statement with updates.

Download
2018-01-13Address

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

Download
2018-01-13Persons with significant control

Notification of a person with significant control.

Download
2018-01-13Persons with significant control

Cessation of a person with significant control.

Download
2018-01-13Persons with significant control

Cessation of a person with significant control.

Download
2018-01-13Officers

Termination director company with name termination date.

Download
2018-01-13Persons with significant control

Cessation of a person with significant control.

Download
2018-01-13Officers

Appoint person director company with name date.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-23Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Accounts

Accounts with accounts type total exemption small.

Download
2016-08-15Confirmation statement

Confirmation statement with updates.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-08-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.