This company is commonly known as Sheermain Limited. The company was founded 40 years ago and was given the registration number 01744293. The firm's registered office is in CHIPPING NORTON. You can find them at Finsbury House, New Street, Chipping Norton, Oxon. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SHEERMAIN LIMITED |
---|---|---|
Company Number | : | 01744293 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 August 1983 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Finsbury House, New Street, Chipping Norton, Oxon, OX7 5LL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
94, London Road, Headington, Oxford, United Kingdom, OX3 9FN | Director | 14 December 2021 | Active |
Shaven Crown Hotel, High Street, Shipton-Under-Wychwood, OX7 6BA | Secretary | - | Active |
Finsbury House, New Street, Chipping Norton, OX7 5LL | Secretary | 31 December 1997 | Active |
Finsbury House, New Street, Chipping Norton, OX7 5LL | Director | 01 May 2012 | Active |
Finsbury House, New Street, Chipping Norton, OX7 5LL | Director | - | Active |
Shaven Crown Hotel, High Street, Shipton-Under-Wychwood, OX7 6BA | Director | - | Active |
Finsbury House, New Street, Chipping Norton, OX7 5LL | Director | 01 May 2012 | Active |
4 Littlebrook Meadow, Shipton Under Wychwood, Chipping Norton, OX7 6EL | Director | - | Active |
Shaven Crown Hotel, High Street, Shipton-Under-Wychwood, OX7 6BA | Director | - | Active |
Finsbury House, New Street, Chipping Norton, OX7 5LL | Director | 01 September 2004 | Active |
Mikra Ltd | ||
Notified on | : | 14 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Office 500, 266 Banbury Road, Oxford, United Kingdom, OX2 7DL |
Nature of control | : |
|
Mr Justin Rupert Anthony Brookes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Finsbury House,, New Street,, Chipping Norton,, United Kingdom, OX7 5LL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-28 | Officers | Change person director company with change date. | Download |
2023-02-28 | Address | Change registered office address company with date old address new address. | Download |
2022-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-12 | Officers | Termination director company with name termination date. | Download |
2022-01-12 | Officers | Termination director company with name termination date. | Download |
2022-01-12 | Officers | Termination director company with name termination date. | Download |
2022-01-12 | Officers | Termination director company with name termination date. | Download |
2022-01-12 | Officers | Termination secretary company with name termination date. | Download |
2022-01-12 | Officers | Appoint person director company with name date. | Download |
2021-12-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.