UKBizDB.co.uk

SHEILDS LIMITED

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

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..

Company Information

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:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Hesslewood Hall, Ferriby Road, Hessle, England, HU13 0LH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hesslewood Hall, Ferriby Road, Hessle, England, HU13 0LH

Director07 March 2017Active
Hesslewood Hall, Ferriby Road, Hessle, England, HU13 0LH

Director01 January 2012Active
Hesslewood Hall, Ferriby Road, Hessle, England, HU13 0LH

Director26 October 2009Active
44 Spring Gardens, Anlaby Common, Hull, HU4 7QQ

Secretary17 February 2003Active
Unit 24, Priory Tec Park, Sheilds House, Hessle, HU13 9PB

Secretary17 March 2005Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary23 December 2002Active
75 Rochford Crescent, Plymouth, PL5 2QD

Director03 January 2007Active
44, Parkfield Drive, Hull, United Kingdom, HU3 6TB

Director09 February 2009Active
127 Roslyn Road, Analby Road, Hull, HU3 6XG

Director01 February 2005Active
Unit 24, Priory Tec Park, Sheilds House, Hessle, HU13 9PB

Director26 October 2009Active
24, Lawnswood, Hessle, United Kingdom, HU13 0PT

Director23 April 2008Active
12 Chevening Park, Kingswood, Hull, HU7 3JS

Director04 January 2006Active
Unit 24, Priory Tec Park, Sheilds House, Hessle, HU13 9PB

Director08 April 2010Active
11, Orion Way, Laceby Acres, Grimsby, DN34 5TZ

Director23 April 2008Active
12 Chevening Park, Runnymede Way Kingswood, Hull, HU7 3JS

Director20 February 2003Active
19, Dovestone Way, Kingswood, Hull, United Kingdom, HU7 3BA

Director13 April 2006Active
Flat 2, 56 Pearson Park, Hull, HU5 2TG

Director30 June 2004Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director23 December 2002Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Accounts

Change account reference date company current extended.

Download
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Persons with significant control

Change to a person with significant control.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Confirmation statement

Confirmation statement with updates.

Download
2022-05-13Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Persons with significant control

Change to a person with significant control.

Download
2021-12-22Officers

Change person director company with change date.

Download
2021-08-12Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2021-02-01Officers

Change person director company with change date.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-02-11Address

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

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Mortgage

Mortgage satisfy charge full.

Download
2019-03-25Mortgage

Mortgage satisfy charge full.

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Persons with significant control

Notification of a person with significant control.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-02-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-22Confirmation statement

Confirmation statement with no updates.

Download
2017-03-31Accounts

Accounts with accounts type total exemption full.

Download
2017-03-27Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.