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.
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 | : |
|
Registered Address | : | 166 Brentwood Road, Romford, England, RM1 2RT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Academy House, 11 Dunraven Place, Bridgend, United Kingdom, CF31 1JF | Director | 18 December 2019 | Active |
35, Camborne Drive, Nottingham, England, NG8 5LJ | Director | 10 February 2020 | Active |
166, Brentwood Road, Romford, England, RM1 2RT | Director | 10 February 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-20 | Officers | Termination director company with name termination date. | Download |
2022-06-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-11-16 | Gazette | Gazette notice compulsory. | Download |
2020-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-07 | Capital | Capital allotment shares. | Download |
2020-11-07 | Address | Change registered office address company with date old address new address. | Download |
2020-11-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-07 | Officers | Appoint person director company with name date. | Download |
2020-11-07 | Officers | Termination director company with name termination date. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-11 | Officers | Termination director company with name termination date. | Download |
2020-05-11 | Officers | Appoint person director company with name date. | Download |
2020-05-11 | Address | Change registered office address company with date old address new address. | Download |
2019-12-18 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.