UKBizDB.co.uk

SHEAR DESIGN LIMITED

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

This company is commonly known as Shear Design Limited. The company was founded 19 years ago and was given the registration number 05262666. The firm's registered office is in CARDIFF GATE BUSINESS PARK,. You can find them at Fabri House, 7 Ashtree Court Woodsy Close, Cardiff Gate Business Park,, Cardiff, South Wales. This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:SHEAR DESIGN LIMITED
Company Number:05262666
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2004
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:Fabri House, 7 Ashtree Court Woodsy Close, Cardiff Gate Business Park,, Cardiff, South Wales, CF23 8RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fabri House, 7 Ashtree Court Woodsy Close, Cardiff Gate Business Park,, CF23 8RW

Director01 November 2018Active
Fabri House, 7 Ashtree Court Woodsy Close, Cardiff Gate Business Park,, CF23 8RW

Director27 February 2024Active
Fabri House, 7 Ashtree Court Woodsy Close, Cardiff Gate Business Park,, CF23 8RW

Secretary18 October 2004Active
Fabri House, 7 Ashtree Court Woodsy Close, Cardiff Gate Business Park,, CF23 8RW

Director18 January 2011Active
Fabri House, 7 Ashtree Court Woodsy Close, Cardiff Gate Business Park,, CF23 8RW

Director08 December 2004Active
Fabri House, 7 Ashtree Court Woodsy Close, Cardiff Gate Business Park,, CF23 8RW

Director08 December 2004Active
Fabri House, 7 Ashtree Court Woodsy Close, Cardiff Gate Business Park,, CF23 8RW

Director08 December 2004Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director18 October 2004Active

People with Significant Control

Caldylell Design Limited
Notified on:30 November 2023
Status:Active
Country of residence:Wales
Address:13, Ffordd Bevan, Cwmbran, Wales, NP44 1DG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Anthony John Spencer
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Address:Fabri House, Cardiff Gate Business Park,, CF23 8RW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Miss Kimberley Anne Lane
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:British
Address:Fabri House, Cardiff Gate Business Park,, CF23 8RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon John Mason
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Address:Fabri House, Cardiff Gate Business Park,, CF23 8RW
Nature of control:
  • Significant influence or control
Mr Matthew Anthony Jessop
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Address:Fabri House, Cardiff Gate Business Park,, CF23 8RW
Nature of control:
  • 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
2024-03-02Incorporation

Memorandum articles.

Download
2024-03-02Resolution

Resolution.

Download
2024-02-27Officers

Appoint person director company with name date.

Download
2024-02-13Accounts

Accounts with accounts type total exemption full.

Download
2023-12-19Accounts

Change account reference date company previous shortened.

Download
2023-11-30Persons with significant control

Change to a person with significant control.

Download
2023-11-30Persons with significant control

Notification of a person with significant control.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-11-30Officers

Termination secretary company with name termination date.

Download
2023-11-30Persons with significant control

Cessation of a person with significant control.

Download
2023-11-30Persons with significant control

Cessation of a person with significant control.

Download
2023-11-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-21Confirmation statement

Confirmation statement with updates.

Download
2023-04-12Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Confirmation statement

Confirmation statement with updates.

Download
2022-09-01Accounts

Accounts with accounts type total exemption full.

Download
2021-10-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-10-06Confirmation statement

Confirmation statement with updates.

Download
2021-06-21Resolution

Resolution.

Download
2021-06-21Incorporation

Memorandum articles.

Download
2021-05-07Resolution

Resolution.

Download
2021-05-07Capital

Capital return purchase own shares.

Download
2021-05-04Capital

Capital allotment shares.

Download
2021-04-30Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.