Warning: file_put_contents(c/ef975be38176875cadc7dbaf54a48636.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Shawarch Limited, RM1 2RT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SHAWARCH LIMITED

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

This company is commonly known as Shawarch Limited. The company was founded 4 years ago and was given the registration number 12369005. The firm's registered office is in ROMFORD. You can find them at 166 Brentwood Road, , Romford, . This company's SIC code is 43330 - Floor and wall covering.

Company Information

Name:SHAWARCH LIMITED
Company Number:12369005
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43330 - Floor and wall covering
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:166 Brentwood Road, Romford, England, RM1 2RT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Academy House, 11 Dunraven Place, Bridgend, United Kingdom, CF31 1JF

Director18 December 2019Active
35, Camborne Drive, Nottingham, England, NG8 5LJ

Director10 February 2020Active
166, Brentwood Road, Romford, England, RM1 2RT

Director10 February 2020Active

People with Significant Control

Mr Abdulrahim Mohammed Salim
Notified on:10 February 2020
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:166, Brentwood Road, Romford, England, RM1 2RT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sergio Del-Molino Molina
Notified on:10 February 2020
Status:Active
Date of birth:August 1979
Nationality:Spanish
Country of residence:England
Address:35, Camborne Drive, Nottingham, England, NG8 5LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ceri John
Notified on:18 December 2019
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:Academy House, 11 Dunraven Place, Bridgend, United Kingdom, CF31 1JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-06-20Officers

Termination director company with name termination date.

Download
2022-06-20Persons with significant control

Cessation of a person with significant control.

Download
2021-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-16Gazette

Gazette notice compulsory.

Download
2020-11-08Confirmation statement

Confirmation statement with updates.

Download
2020-11-07Capital

Capital allotment shares.

Download
2020-11-07Address

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

Download
2020-11-07Persons with significant control

Notification of a person with significant control.

Download
2020-11-07Persons with significant control

Cessation of a person with significant control.

Download
2020-11-07Officers

Appoint person director company with name date.

Download
2020-11-07Officers

Termination director company with name termination date.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-05-11Persons with significant control

Cessation of a person with significant control.

Download
2020-05-11Persons with significant control

Notification of a person with significant control.

Download
2020-05-11Officers

Termination director company with name termination date.

Download
2020-05-11Officers

Appoint person director company with name date.

Download
2020-05-11Address

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

Download
2019-12-18Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.