UKBizDB.co.uk

SHEETLINER LIMITED

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

This company is commonly known as Sheetliner Limited. The company was founded 19 years ago and was given the registration number 05241737. The firm's registered office is in NOTTINGHAM. You can find them at C/o Rogers Spencer Newstead House, Pelham Road, Nottingham, Notts. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:SHEETLINER LIMITED
Company Number:05241737
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 2004
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:C/o Rogers Spencer Newstead House, Pelham Road, Nottingham, Notts, United Kingdom, NG5 1AP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Rogers Spencer, Newstead House, Pelham Road, Nottingham, United Kingdom, NG5 1AP

Director01 July 2014Active
C/O Rogers Spencer, Newstead House, Pelham Road, Nottingham, United Kingdom, NG5 1AP

Secretary27 September 2004Active
C/O Rogers Spencer, Newstead House, Pelham Road, Nottingham, United Kingdom, NG5 1AP

Director27 September 2004Active
C/O Rogers Spencer, Newstead House, Pelham Road, Nottingham, United Kingdom, NG5 1AP

Director27 September 2004Active

People with Significant Control

Mr Neil Michael Bellamy
Notified on:01 November 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:United Kingdom
Address:Newstead House, Pelham Road, Nottingham, United Kingdom, NG5 1AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Norman West Bellamy
Notified on:06 April 2016
Status:Active
Date of birth:August 1934
Nationality:British
Country of residence:United Kingdom
Address:C/O Rogers Spencer, Newstead House, Nottingham, United Kingdom, NG5 1AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sheila Ann Bellamy
Notified on:06 April 2016
Status:Active
Date of birth:January 1938
Nationality:British
Country of residence:United Kingdom
Address:C/O Rogers Spencer, Newstead House, Nottingham, United Kingdom, NG5 1AP
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Confirmation statement

Confirmation statement with updates.

Download
2023-06-19Accounts

Accounts with accounts type micro entity.

Download
2022-10-07Confirmation statement

Confirmation statement with updates.

Download
2022-06-24Accounts

Accounts with accounts type micro entity.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-06-24Accounts

Accounts with accounts type micro entity.

Download
2020-10-09Confirmation statement

Confirmation statement with updates.

Download
2020-06-26Accounts

Accounts with accounts type micro entity.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-06-25Accounts

Accounts with accounts type micro entity.

Download
2018-10-03Confirmation statement

Confirmation statement with updates.

Download
2018-05-10Accounts

Accounts with accounts type micro entity.

Download
2018-03-28Officers

Termination director company with name termination date.

Download
2018-03-28Officers

Termination director company with name termination date.

Download
2018-03-28Officers

Termination secretary company with name termination date.

Download
2018-03-28Persons with significant control

Change to a person with significant control.

Download
2017-10-06Confirmation statement

Confirmation statement with updates.

Download
2017-10-03Persons with significant control

Cessation of a person with significant control.

Download
2017-10-03Persons with significant control

Cessation of a person with significant control.

Download
2017-10-03Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Accounts

Accounts with accounts type micro entity.

Download
2016-11-11Confirmation statement

Confirmation statement with updates.

Download
2016-11-11Address

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

Download
2016-06-28Accounts

Accounts with accounts type micro entity.

Download
2015-10-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.