Warning: file_put_contents(c/8f0adb7e156a77fe177671e0cc5eff9d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Shearer Marshall Ltd, TN38 9AZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SHEARER MARSHALL LTD

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

This company is commonly known as Shearer Marshall Ltd. The company was founded 8 years ago and was given the registration number 09837134. The firm's registered office is in ST LEONARDS ON SEA. You can find them at Unit 1b, Theaklen House Theaklen Drive, Ponswood Industrial Estate, St Leonards On Sea, East Sussex. This company's SIC code is 43341 - Painting.

Company Information

Name:SHEARER MARSHALL LTD
Company Number:09837134
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 2015
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43341 - Painting

Office Address & Contact

Registered Address:Unit 1b, Theaklen House Theaklen Drive, Ponswood Industrial Estate, St Leonards On Sea, East Sussex, United Kingdom, TN38 9AZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Philips House, Drury Lane, St. Leonards-On-Sea, England, TN38 9BA

Director22 October 2015Active
Philips House, Drury Lane, St. Leonards-On-Sea, England, TN38 9BA

Director22 October 2015Active

People with Significant Control

Mr Robert Shearer
Notified on:06 April 2016
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:England
Address:Philips House, Drury Lane, St. Leonards-On-Sea, England, TN38 9BA
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Michaela Marshall
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:Philips House, Drury Lane, St. Leonards-On-Sea, England, TN38 9BA
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 (6 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
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Officers

Change person director company with change date.

Download
2021-11-30Officers

Change person director company with change date.

Download
2021-10-26Confirmation statement

Confirmation statement with updates.

Download
2021-05-06Address

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

Download
2021-01-25Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Confirmation statement

Confirmation statement with updates.

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-03Confirmation statement

Confirmation statement with updates.

Download
2019-07-23Accounts

Accounts with accounts type total exemption full.

Download
2019-01-16Persons with significant control

Change to a person with significant control.

Download
2019-01-16Officers

Change person director company with change date.

Download
2019-01-16Officers

Change person director company with change date.

Download
2019-01-16Officers

Change person director company with change date.

Download
2019-01-16Persons with significant control

Change to a person with significant control.

Download
2019-01-16Officers

Change person director company with change date.

Download
2018-11-03Confirmation statement

Confirmation statement with updates.

Download
2018-07-26Accounts

Accounts with accounts type total exemption full.

Download
2017-10-24Confirmation statement

Confirmation statement with updates.

Download
2017-07-18Accounts

Accounts with accounts type total exemption full.

Download
2016-10-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.