This company is commonly known as Sheilds Limited. The company was founded 21 years ago and was given the registration number 04623681. The firm's registered office is in HESSLE. You can find them at Hesslewood Hall, Ferriby Road, Hessle, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | SHEILDS LIMITED |
---|---|---|
Company Number | : | 04623681 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 December 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hesslewood Hall, Ferriby Road, Hessle, England, HU13 0LH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hesslewood Hall, Ferriby Road, Hessle, England, HU13 0LH | Director | 07 March 2017 | Active |
Hesslewood Hall, Ferriby Road, Hessle, England, HU13 0LH | Director | 01 January 2012 | Active |
Hesslewood Hall, Ferriby Road, Hessle, England, HU13 0LH | Director | 26 October 2009 | Active |
44 Spring Gardens, Anlaby Common, Hull, HU4 7QQ | Secretary | 17 February 2003 | Active |
Unit 24, Priory Tec Park, Sheilds House, Hessle, HU13 9PB | Secretary | 17 March 2005 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Secretary | 23 December 2002 | Active |
75 Rochford Crescent, Plymouth, PL5 2QD | Director | 03 January 2007 | Active |
44, Parkfield Drive, Hull, United Kingdom, HU3 6TB | Director | 09 February 2009 | Active |
127 Roslyn Road, Analby Road, Hull, HU3 6XG | Director | 01 February 2005 | Active |
Unit 24, Priory Tec Park, Sheilds House, Hessle, HU13 9PB | Director | 26 October 2009 | Active |
24, Lawnswood, Hessle, United Kingdom, HU13 0PT | Director | 23 April 2008 | Active |
12 Chevening Park, Kingswood, Hull, HU7 3JS | Director | 04 January 2006 | Active |
Unit 24, Priory Tec Park, Sheilds House, Hessle, HU13 9PB | Director | 08 April 2010 | Active |
11, Orion Way, Laceby Acres, Grimsby, DN34 5TZ | Director | 23 April 2008 | Active |
12 Chevening Park, Runnymede Way Kingswood, Hull, HU7 3JS | Director | 20 February 2003 | Active |
19, Dovestone Way, Kingswood, Hull, United Kingdom, HU7 3BA | Director | 13 April 2006 | Active |
Flat 2, 56 Pearson Park, Hull, HU5 2TG | Director | 30 June 2004 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Director | 23 December 2002 | Active |
Mr Steven Peter Bilton | ||
Notified on | : | 01 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hesslewood Hall, Ferriby Road, Hessle, England, HU13 0LH |
Nature of control | : |
|
Mr Patrick Michael Frayne | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hesslewood Hall, Ferriby Road, Hessle, England, HU13 0LH |
Nature of control | : |
|
Mr Michael Andrew Shields | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hesslewood Hall, Ferriby Road, Hessle, England, HU13 0LH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Accounts | Change account reference date company current extended. | Download |
2024-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-22 | Officers | Change person director company with change date. | Download |
2021-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-01 | Officers | Change person director company with change date. | Download |
2020-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-11 | Address | Change registered office address company with date old address new address. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-25 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-25 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-27 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.