UKBizDB.co.uk

SHEERS LIMITED

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

This company is commonly known as Sheers Limited. The company was founded 46 years ago and was given the registration number 01347974. The firm's registered office is in DARLINGTON. You can find them at Unit G7, Morton Park Way, Darlington, County Durham. This company's SIC code is 42910 - Construction of water projects.

Company Information

Name:SHEERS LIMITED
Company Number:01347974
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 1978
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42910 - Construction of water projects
  • 43210 - Electrical installation
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Unit G7, Morton Park Way, Darlington, County Durham, DL1 4PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Holmedale View, Blackhill, Gilling West, Richmond, DL10 5LE

Secretary08 September 2000Active
Unit G7, Morton Park Way, Darlington, DL1 4PQ

Director10 March 2021Active
Unit G7, Morton Park Way, Darlington, DL1 4PQ

Director10 March 2021Active
Unit G7, Morton Park Way, Darlington, DL1 4PQ

Director10 March 2021Active
Unit G7, Morton Park Way, Darlington, DL1 4PQ

Director04 April 2014Active
Holmedale View Black Hill, Gilling West, Richmond, DL10 5LE

Director19 November 1993Active
38 Leith Road, Darlington, DL3 8BG

Secretary-Active
Holmedale View Black Hill, Gilling West, Richmond, DL10 5LE

Secretary19 November 1993Active
35 Malltraeth Sands, Thornhill Acklam, Middlesbrough, TS5 8UH

Director-Active
Unit G7, Morton Park Way, Darlington, DL1 4PQ

Director04 April 2014Active
96 Shearwater Avenue, Darlington, DL1 1DQ

Director01 January 2002Active
38 Leith Road, Darlington, DL3 8BG

Director-Active
10 Wardhill Road, Glasgow, G21 3NN

Director-Active
Unit G7, Morton Park Way, Darlington, DL1 4PQ

Director04 April 2014Active

People with Significant Control

Ross-Shire Engineering Limited
Notified on:10 March 2021
Status:Active
Country of residence:United Kingdom
Address:Muir Of Ord Industrial Estate, Muir Of Ord, Ross-Shire, United Kingdom, IV6 7UA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Judith Marion Warren
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Address:Unit G7, Darlington, DL1 4PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Roy Warren
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Address:Unit G7, Darlington, DL1 4PQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-29Accounts

Legacy.

Download
2023-12-29Other

Legacy.

Download
2023-12-29Other

Legacy.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Incorporation

Memorandum articles.

Download
2023-08-24Resolution

Resolution.

Download
2023-08-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-23Mortgage

Mortgage satisfy charge full.

Download
2023-08-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-18Accounts

Legacy.

Download
2023-01-10Accounts

Legacy.

Download
2023-01-10Other

Legacy.

Download
2023-01-06Other

Legacy.

Download
2022-08-29Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-10-26Mortgage

Mortgage satisfy charge full.

Download
2021-10-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Officers

Appoint person director company with name date.

Download
2021-05-17Officers

Appoint person director company with name date.

Download
2021-05-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.