UKBizDB.co.uk

SHAW PERSONNEL SERVICES LIMITED

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

This company is commonly known as Shaw Personnel Services Limited. The company was founded 47 years ago and was given the registration number 01273777. The firm's registered office is in SWINDON. You can find them at 29 Devizes Road, , Swindon, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SHAW PERSONNEL SERVICES LIMITED
Company Number:01273777
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 1976
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:29 Devizes Road, Swindon, SN1 4BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Orchard Close, Chapel Lane, Minety, Malmesbury, SN16 9QJ

Secretary01 May 1999Active
Orchard Close Chapel Lane, Minety, Malmesbury, SN16 9QJ

Director01 May 1999Active
Orchard Close, Chapel Lane, Minety, Malmesbury, SN16 9QJ

Director01 May 1999Active
The Cleeves, Nailsworth, GL6 0PA

Secretary-Active
The Cleeves, Nailsworth, GL6 0PA

Director-Active
The Cleeves, Nailsworth, GL6 0PA

Director-Active

People with Significant Control

Mr Andrew John Lloyd
Notified on:06 April 2016
Status:Active
Date of birth:May 1943
Nationality:British
Country of residence:England
Address:Orchard Close, Chapel Lane, Minety, Malmesbury, England, SN16 9QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Andrew John Lloyd
Notified on:06 April 2016
Status:Active
Date of birth:May 1943
Nationality:British
Country of residence:England
Address:Orchard Close, Chapel Lane, Minety, Malmesbury, England, SN16 9QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Diana Nicoll Lloyd
Notified on:06 April 2016
Status:Active
Date of birth:February 1942
Nationality:British
Country of residence:England
Address:Orchard Close, Chapel Lane, Minety, Malmesbury, England, SN16 9QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Diana Nicoll Lloyd
Notified on:06 April 2016
Status:Active
Date of birth:February 1942
Nationality:British
Country of residence:England
Address:Orchard Close, Chapel Lane, Minety, Malmesbury, England, SN16 9QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Diana Nicoll Lloyd
Notified on:06 April 2016
Status:Active
Date of birth:February 1942
Nationality:British
Country of residence:England
Address:Orchard Close, Chapel Lane, Minety, Malmesbury, England, SN16 9QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-02-01Gazette

Gazette dissolved voluntary.

Download
2021-11-09Gazette

Gazette notice voluntary.

Download
2021-11-01Dissolution

Dissolution application strike off company.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-08-24Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-24Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-08-24Confirmation statement

Confirmation statement with updates.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-08-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-30Accounts

Accounts with accounts type total exemption small.

Download
2014-09-24Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-30Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-30Accounts

Accounts with accounts type total exemption small.

Download
2012-11-16Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-25Accounts

Accounts with accounts type total exemption small.

Download
2012-03-05Address

Change registered office address company with date old address.

Download
2011-09-30Accounts

Accounts with accounts type total exemption small.

Download
2011-09-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.