Warning: file_put_contents(c/8e49adf56a2f10f5db7172c78b2594a2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Shawcross Limited, CH41 5JH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SHAWCROSS LIMITED

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

This company is commonly known as Shawcross Limited. The company was founded 50 years ago and was given the registration number 01153590. The firm's registered office is in BIRKENHEAD. You can find them at Priory Street, Priory Industrial Estate, Birkenhead, Merseyside. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:SHAWCROSS LIMITED
Company Number:01153590
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 December 1973
End of financial year:31 January 2017
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Priory Street, Priory Industrial Estate, Birkenhead, Merseyside, CH41 5JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Priory Street, Priory Industrial Estate, Birkenhead, CH41 5JH

Secretary30 November 2015Active
Priory Street, Priory Industrial Estate, Birkenhead, CH41 5JH

Director30 November 2015Active
Priory Street, Priory Industrial Estate, Birkenhead, CH41 5JH

Director30 November 2015Active
3, Blaydon Walk, Prenton, CH43 6TT

Secretary-Active
3, Blaydon Walk, Prenton, United Kingdom, CH43 6TT

Director-Active
3, Blaydon Walk, Prenton, United Kingdom, CH43 6TT

Director-Active

People with Significant Control

Mr Kevin William O'Dell
Notified on:01 December 2016
Status:Active
Date of birth:October 1958
Nationality:English
Address:Priory Street, Birkenhead, CH41 5JH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Graham John Carrigan
Notified on:01 December 2016
Status:Active
Date of birth:October 1959
Nationality:British
Address:Priory Street, Birkenhead, CH41 5JH
Nature of control:
  • Ownership of shares 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Gazette

Gazette dissolved compulsory.

Download
2021-11-17Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Gazette

Gazette filings brought up to date.

Download
2020-12-15Gazette

Gazette notice compulsory.

Download
2020-05-15Gazette

Gazette filings brought up to date.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Dissolution

Dissolved compulsory strike off suspended.

Download
2019-09-10Gazette

Gazette notice compulsory.

Download
2019-03-05Gazette

Gazette filings brought up to date.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Gazette

Gazette notice compulsory.

Download
2018-02-19Accounts

Accounts with accounts type micro entity.

Download
2018-02-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download
2017-01-13Confirmation statement

Confirmation statement with updates.

Download
2016-12-05Accounts

Accounts with accounts type total exemption small.

Download
2016-02-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-30Officers

Termination director company with name termination date.

Download
2015-11-30Officers

Termination director company with name termination date.

Download
2015-11-30Officers

Termination secretary company with name termination date.

Download
2015-11-30Officers

Appoint person secretary company with name date.

Download
2015-11-30Officers

Appoint person director company with name date.

Download
2015-11-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.