UKBizDB.co.uk

SHECO AUTOMOTIVE SYSTEMS LIMITED

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

This company is commonly known as Sheco Automotive Systems Limited. The company was founded 31 years ago and was given the registration number 02758728. The firm's registered office is in TIPTON. You can find them at Quality House Coneygre Road, Fisher Street, Tipton, West Midlands. This company's SIC code is 33200 - Installation of industrial machinery and equipment.

Company Information

Name:SHECO AUTOMOTIVE SYSTEMS LIMITED
Company Number:02758728
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 1992
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:Quality House Coneygre Road, Fisher Street, Tipton, West Midlands, DY4 8XE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quality House, Coneygre Road, Tipton, United Kingdom, DY4 8XE

Secretary21 January 1993Active
Quality House, Coneygre Road, Tipton, United Kingdom, DY4 8XE

Director11 January 2002Active
Quality House, Coneygre Road, Tipton, United Kingdom, DY4 8XE

Director14 February 2001Active
Quality House, Coneygre Road, Tipton, United Kingdom, DY4 8XE

Director21 January 1993Active
Quality House, Coneygre Road, Tipton, United Kingdom, DY4 8XE

Director21 January 1993Active
59 Midland Court, Cirencester, GL7 1JZ

Secretary26 October 1992Active
71 Pitcairn House, St Thomas's Square, Hackney, E9 6PU

Nominee Secretary26 October 1992Active
30 Harts Grove, Woodford Green, IG8 0BN

Nominee Director26 October 1992Active
Quality House, Coneygre Road, Tipton, United Kingdom, DY4 8XE

Director26 October 1992Active

People with Significant Control

Sheco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Quality House, Coneygre Road, Tipton, England, DY4 8XE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-30Confirmation statement

Confirmation statement with updates.

Download
2023-01-19Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-07Confirmation statement

Confirmation statement with updates.

Download
2022-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-15Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Confirmation statement

Confirmation statement with updates.

Download
2020-11-20Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-21Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-28Confirmation statement

Confirmation statement with updates.

Download
2019-01-12Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-29Confirmation statement

Confirmation statement with updates.

Download
2018-02-02Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-30Confirmation statement

Confirmation statement with updates.

Download
2017-02-22Accounts

Accounts with accounts type total exemption small.

Download
2016-11-23Confirmation statement

Confirmation statement with updates.

Download
2016-02-25Accounts

Accounts with accounts type total exemption small.

Download
2015-11-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-20Accounts

Accounts with accounts type total exemption small.

Download
2014-11-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-21Change of name

Certificate change of name company.

Download
2014-07-21Change of name

Change of name notice.

Download
2014-02-27Accounts

Accounts with accounts type total exemption small.

Download
2014-02-24Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.