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.
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 | : |
|
Registered Address | : | Quality House Coneygre Road, Fisher Street, Tipton, West Midlands, DY4 8XE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Quality House, Coneygre Road, Tipton, United Kingdom, DY4 8XE | Secretary | 21 January 1993 | Active |
Quality House, Coneygre Road, Tipton, United Kingdom, DY4 8XE | Director | 11 January 2002 | Active |
Quality House, Coneygre Road, Tipton, United Kingdom, DY4 8XE | Director | 14 February 2001 | Active |
Quality House, Coneygre Road, Tipton, United Kingdom, DY4 8XE | Director | 21 January 1993 | Active |
Quality House, Coneygre Road, Tipton, United Kingdom, DY4 8XE | Director | 21 January 1993 | Active |
59 Midland Court, Cirencester, GL7 1JZ | Secretary | 26 October 1992 | Active |
71 Pitcairn House, St Thomas's Square, Hackney, E9 6PU | Nominee Secretary | 26 October 1992 | Active |
30 Harts Grove, Woodford Green, IG8 0BN | Nominee Director | 26 October 1992 | Active |
Quality House, Coneygre Road, Tipton, United Kingdom, DY4 8XE | Director | 26 October 1992 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-02-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-21 | Change of name | Certificate change of name company. | Download |
2014-07-21 | Change of name | Change of name notice. | Download |
2014-02-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-02-24 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.