UKBizDB.co.uk

SHELDERTON PRECISION LTD

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

This company is commonly known as Shelderton Precision Ltd. The company was founded 9 years ago and was given the registration number 09206745. The firm's registered office is in ST. HELENS. You can find them at 88 Church Road, , St. Helens, . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:SHELDERTON PRECISION LTD
Company Number:09206745
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2014
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:88 Church Road, St. Helens, United Kingdom, WA11 8QQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Wyndford Road, Glasgow, United Kingdom, G20 8EL

Director07 July 2020Active
121 Garrowhill Drive, Baillieston, Glasgow, United Kingdom, G69 6NR

Director04 August 2017Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director22 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director08 September 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
23, Pentre Doc Y Gogledd, Llanelli, United Kingdom, SA15 2JW

Director03 October 2014Active
88 Church Road, St. Helens, United Kingdom, WA11 8QQ

Director04 November 2019Active
20 Belmont Street, Newtyle, Blairgowrie, Scotland, PH12 8UE

Director11 July 2019Active

People with Significant Control

Mr Colin Mchugh
Notified on:07 July 2020
Status:Active
Date of birth:June 1990
Nationality:British
Country of residence:United Kingdom
Address:3 Wyndford Road, Glasgow, United Kingdom, G20 8EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Moran
Notified on:04 November 2019
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:United Kingdom
Address:88 Church Road, St. Helens, United Kingdom, WA11 8QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Eliot Yeaman
Notified on:11 July 2019
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:Scotland
Address:20 Belmont Street, Newtyle, Blairgowrie, Scotland, PH12 8UE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Byrne
Notified on:04 August 2017
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:United Kingdom
Address:121 Garrowhill Drive, Baillieston, Glasgow, United Kingdom, G69 6NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Keith Green
Notified on:30 June 2016
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
Nature of control:
  • Ownership of shares 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 (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
2024-04-09Accounts

Accounts with accounts type micro entity.

Download
2024-02-07Address

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

Download
2023-08-16Confirmation statement

Confirmation statement with updates.

Download
2023-05-12Accounts

Accounts with accounts type micro entity.

Download
2022-08-17Confirmation statement

Confirmation statement with updates.

Download
2022-05-12Accounts

Accounts with accounts type micro entity.

Download
2021-08-25Confirmation statement

Confirmation statement with updates.

Download
2021-06-25Address

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

Download
2021-06-07Accounts

Accounts with accounts type micro entity.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-07-31Persons with significant control

Notification of a person with significant control.

Download
2020-07-31Persons with significant control

Cessation of a person with significant control.

Download
2020-07-31Officers

Appoint person director company with name date.

Download
2020-07-31Officers

Termination director company with name termination date.

Download
2020-05-26Accounts

Accounts with accounts type micro entity.

Download
2019-11-22Address

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

Download
2019-11-22Persons with significant control

Notification of a person with significant control.

Download
2019-11-22Persons with significant control

Cessation of a person with significant control.

Download
2019-11-22Officers

Appoint person director company with name date.

Download
2019-11-22Officers

Termination director company with name termination date.

Download
2019-08-21Confirmation statement

Confirmation statement with updates.

Download
2019-08-09Persons with significant control

Cessation of a person with significant control.

Download
2019-08-09Persons with significant control

Notification of a person with significant control.

Download
2019-08-09Officers

Termination director company with name termination date.

Download
2019-08-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.