UKBizDB.co.uk

SHEEN ENGINEERING LIMITED

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

This company is commonly known as Sheen Engineering Limited. The company was founded 23 years ago and was given the registration number 04018987. The firm's registered office is in ROCHESTER. You can find them at Unit 11a Hoo Marina Industrial Estate Vicarage Lane, Hoo, Rochester, Kent. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:SHEEN ENGINEERING LIMITED
Company Number:04018987
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2000
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Unit 11a Hoo Marina Industrial Estate Vicarage Lane, Hoo, Rochester, Kent, England, ME3 9LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11a Hoo Marina Industrial Estate, Vicarage Lane, Hoo, Rochester, England, ME3 9LB

Director21 August 2019Active
44 Povey Avenue, Wainscott, Rochester, ME2 4LZ

Secretary21 June 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary21 June 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director21 June 2000Active
Lockheed House, Green Lane Business Park, Green Lane, Eltham, United Kingdom, SE9 3TL

Director01 June 2019Active
44 Povey Avenue, Wainscott, Rochester, ME2 4LZ

Director21 June 2000Active

People with Significant Control

Mr Michael Thomas Sheen
Notified on:21 August 2019
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:Unit 11a Hoo Marina Industrial Estate, Vicarage Lane, Rochester, England, ME3 9LB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Kevin Sheen
Notified on:01 June 2019
Status:Active
Date of birth:January 1958
Nationality:English
Country of residence:United Kingdom
Address:Lockheed House, Green Lane Business Park, Eltham, United Kingdom, SE9 3TL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael Thomas Sheen
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:44 Povey Avenue, Wainscott, United Kingdom, ME2 4LZ
Nature of control:
  • Significant influence or control
Mrs Denise Jean Sheen
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:United Kingdom
Address:44 Povey Avenue, Wainscott, United Kingdom, ME2 4LZ
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
2022-02-01Gazette

Gazette dissolved voluntary.

Download
2021-11-16Gazette

Gazette notice voluntary.

Download
2021-11-09Dissolution

Dissolution application strike off company.

Download
2021-07-09Confirmation statement

Confirmation statement with updates.

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Confirmation statement

Confirmation statement with updates.

Download
2020-04-09Accounts

Accounts amended with accounts type total exemption full.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-08-21Address

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

Download
2019-08-21Persons with significant control

Notification of a person with significant control.

Download
2019-08-21Persons with significant control

Cessation of a person with significant control.

Download
2019-08-21Officers

Termination director company with name termination date.

Download
2019-08-21Officers

Appoint person director company with name date.

Download
2019-06-17Accounts

Change account reference date company previous extended.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-06-10Persons with significant control

Notification of a person with significant control.

Download
2019-06-10Persons with significant control

Cessation of a person with significant control.

Download
2019-06-10Persons with significant control

Cessation of a person with significant control.

Download
2019-06-08Address

Change sail address company with old address new address.

Download
2019-06-06Officers

Change person director company with change date.

Download
2019-06-06Officers

Termination secretary company with name termination date.

Download
2019-06-06Officers

Termination director company with name termination date.

Download
2019-06-06Officers

Appoint person director company with name date.

Download
2019-06-06Address

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

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.