UKBizDB.co.uk

SHEEPHOUSE LIMITED

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

This company is commonly known as Sheephouse Limited. The company was founded 23 years ago and was given the registration number 04095134. The firm's registered office is in BRISTOL. You can find them at Office 1 The Coach House 24-26 Station Road, Shirehampton, Bristol, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SHEEPHOUSE LIMITED
Company Number:04095134
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Office 1 The Coach House 24-26 Station Road, Shirehampton, Bristol, BS11 9TX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Clatworthy Drive, Hengrove, United Kingdom, BS14 9RU

Director21 June 2019Active
22, St Whyte Road, Knowle, Bristol, United Kingdom, BS4 1RY

Director21 June 2019Active
1, Four Acres Close, Withywood, Bristol, United Kingdom, BS13 8QW

Director21 June 2019Active
28 Clatworthy Drive, Hengrove, Avon, BS14 9RU

Secretary24 October 2000Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary24 October 2000Active
28 Clatworthy Drive, Hengrove, Avon, BS14 9RU

Director24 October 2000Active
28 Clatworthy Drive, Hengrove, Bristol, BS14 9RU

Director24 October 2000Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Director24 October 2000Active

People with Significant Control

Sheephouse Newco Limited
Notified on:21 June 2019
Status:Active
Country of residence:United Kingdom
Address:Office 1, The Coach House, 24-26 Station Road, Bristol, United Kingdom, BS11 9TX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Vincent Spencer Hueston
Notified on:06 April 2016
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:United Kingdom
Address:28, Clatworthy Drive, Bristol, United Kingdom, BS14 9RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Angela Maureen Hueston
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:United Kingdom
Address:28, Clatworthy Drive, Hengrove, United Kingdom, BS14 9RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type micro entity.

Download
2022-01-06Confirmation statement

Confirmation statement with updates.

Download
2022-01-06Officers

Termination secretary company with name termination date.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2021-12-14Accounts

Accounts with accounts type micro entity.

Download
2020-12-07Confirmation statement

Confirmation statement with updates.

Download
2020-11-26Accounts

Accounts with accounts type micro entity.

Download
2020-10-06Persons with significant control

Notification of a person with significant control.

Download
2019-12-18Accounts

Accounts with accounts type micro entity.

Download
2019-12-08Confirmation statement

Confirmation statement with updates.

Download
2019-06-25Persons with significant control

Cessation of a person with significant control.

Download
2019-06-25Officers

Appoint person director company with name date.

Download
2019-06-25Persons with significant control

Cessation of a person with significant control.

Download
2019-06-25Officers

Appoint person director company with name date.

Download
2019-06-25Officers

Appoint person director company with name date.

Download
2018-11-26Confirmation statement

Confirmation statement with updates.

Download
2018-10-04Accounts

Accounts with accounts type micro entity.

Download
2017-12-05Accounts

Accounts with accounts type micro entity.

Download
2017-11-29Confirmation statement

Confirmation statement with updates.

Download
2016-12-16Accounts

Accounts with accounts type total exemption small.

Download
2016-11-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.