UKBizDB.co.uk

SHELFORD DESIGN LIMITED

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

This company is commonly known as Shelford Design Limited. The company was founded 39 years ago and was given the registration number 01905093. The firm's registered office is in PLYMOUTH. You can find them at Unit 10 Blagdons Storage, 250 Embankment Road, Plymouth, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:SHELFORD DESIGN LIMITED
Company Number:01905093
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 1985
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Unit 10 Blagdons Storage, 250 Embankment Road, Plymouth, England, PL4 9JH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 10, Blagdons Storage, 250 Embankment Road, Plymouth, England, PL4 9JH

Director30 September 2018Active
Woodcote, Radfall Ride Chestfield, Whitstable, CT5 3EW

Secretary-Active
Melita, Bull Lane Boughton Under Blean, Faversham, ME13 9AH

Director28 December 2007Active
Woodcote, Radfall Ride Chestfield, Whitstable, CT5 3EW

Director-Active
Woodcote, Radfall Ride Chestfield, Whitstable, CT5 3EW

Director-Active

People with Significant Control

Mr Simon Gregory Quick
Notified on:30 September 2018
Status:Active
Date of birth:December 1965
Nationality:English
Country of residence:England
Address:Unit 10, Blagdons Storage, Plymouth, England, PL4 9JH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Albert Morley
Notified on:01 July 2016
Status:Active
Date of birth:April 1940
Nationality:British
Country of residence:England
Address:Woodcote, Radfall Ride, Whitstable, England, CT5 3EW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Dianne Morley
Notified on:01 July 2016
Status:Active
Date of birth:February 1944
Nationality:British
Country of residence:England
Address:Woodcote, Radfall Ride, Whitstable, England, CT5 3EW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Deborah Joanne Harris
Notified on:01 July 2016
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:Melita, Bull Lane, Faversham, England, ME13 9AH
Nature of control:
  • Ownership of shares 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 (6 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
2024-02-06Gazette

Gazette dissolved compulsory.

Download
2023-11-21Gazette

Gazette notice compulsory.

Download
2023-04-18Accounts

Accounts with accounts type micro entity.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Accounts

Accounts with accounts type micro entity.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Accounts

Accounts with accounts type micro entity.

Download
2020-09-25Accounts

Accounts with accounts type micro entity.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Confirmation statement

Confirmation statement with updates.

Download
2019-01-14Accounts

Accounts with accounts type micro entity.

Download
2018-10-16Persons with significant control

Notification of a person with significant control.

Download
2018-10-16Persons with significant control

Cessation of a person with significant control.

Download
2018-10-16Persons with significant control

Cessation of a person with significant control.

Download
2018-10-16Persons with significant control

Cessation of a person with significant control.

Download
2018-10-02Address

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

Download
2018-10-02Address

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

Download
2018-10-02Officers

Termination director company with name termination date.

Download
2018-10-02Officers

Termination director company with name termination date.

Download
2018-10-02Officers

Termination director company with name termination date.

Download
2018-10-02Officers

Termination secretary company with name termination date.

Download
2018-10-02Officers

Appoint person director company with name date.

Download
2018-09-25Accounts

Change account reference date company current extended.

Download
2018-09-13Confirmation statement

Confirmation statement with no updates.

Download
2017-10-19Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.