UKBizDB.co.uk

SHEERMAIN LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Finsbury House, New Street, Chipping Norton, Oxon, OX7 5LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
94, London Road, Headington, Oxford, United Kingdom, OX3 9FN

Director14 December 2021Active
Shaven Crown Hotel, High Street, Shipton-Under-Wychwood, OX7 6BA

Secretary-Active
Finsbury House, New Street, Chipping Norton, OX7 5LL

Secretary31 December 1997Active
Finsbury House, New Street, Chipping Norton, OX7 5LL

Director01 May 2012Active
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

Director01 May 2012Active
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

Director01 September 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Officers

Change person director company with change date.

Download
2023-02-28Address

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

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2022-01-14Persons with significant control

Notification of a person with significant control.

Download
2022-01-12Persons with significant control

Cessation of a person with significant control.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2022-01-12Officers

Termination secretary company with name termination date.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2021-12-09Mortgage

Mortgage satisfy charge full.

Download
2021-12-09Mortgage

Mortgage satisfy charge full.

Download
2021-12-09Mortgage

Mortgage satisfy charge full.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-07-21Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.