UKBizDB.co.uk

SHELFSIDE DEVELOPMENTS LTD

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

This company is commonly known as Shelfside Developments Ltd. The company was founded 17 years ago and was given the registration number 05907649. The firm's registered office is in PEVENSEY. You can find them at Unit 35 Mountney Bridge Business Park, Westham, Pevensey, East Sussex. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:SHELFSIDE DEVELOPMENTS LTD
Company Number:05907649
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 August 2006
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation
  • 43320 - Joinery installation
  • 43390 - Other building completion and finishing
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Unit 35 Mountney Bridge Business Park, Westham, Pevensey, East Sussex, BN24 5NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 35, Mountney Bridge Business Park, Westham, Pevensey, United Kingdom, BN24 5NJ

Director05 September 2008Active
Unit 35, Mountney Bridge Business Park, Westham, Pevensey, United Kingdom, BN24 5NJ

Secretary16 August 2006Active
Unit 35, Mountney Bridge Business Park, Westham, Pevensey, BN24 5NJ

Director19 January 2017Active
15, Rooksbridge, Dibden, SO45 5WG

Director02 April 2007Active
Unit 35, Mountney Bridge Business Park, Westham, Pevensey, United Kingdom, BN24 5NJ

Director27 August 2013Active
Unit 35, Mountney Bridge Business Park, Westham, Pevensey, BN24 5NJ

Director19 January 2017Active
8, Bursdon Close, Leicester, United Kingdom, LE3 6PG

Director17 March 2008Active
Unit 35, Mountney Bridge Business Park, Westham, Pevensey, United Kingdom, BN24 5NJ

Director16 August 2006Active

People with Significant Control

Mr Dean Paul Olivant
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:British
Address:Unit 35, Mountney Bridge Business Park, Pevensey, BN24 5NJ
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
2024-03-12Gazette

Gazette dissolved liquidation.

Download
2023-12-12Insolvency

Liquidation compulsory completion.

Download
2018-09-25Insolvency

Liquidation compulsory winding up order.

Download
2018-05-19Gazette

Gazette filings brought up to date.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2018-05-08Gazette

Gazette notice compulsory.

Download
2018-01-30Accounts

Accounts with accounts type micro entity.

Download
2017-07-25Officers

Termination director company with name termination date.

Download
2017-07-25Officers

Termination director company with name termination date.

Download
2017-02-17Confirmation statement

Confirmation statement with updates.

Download
2017-01-19Officers

Appoint person director company with name date.

Download
2017-01-19Officers

Appoint person director company with name date.

Download
2017-01-19Officers

Change person director company with change date.

Download
2017-01-06Accounts

Accounts with accounts type total exemption small.

Download
2016-02-12Officers

Termination director company with name termination date.

Download
2016-02-12Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-12Officers

Termination director company with name termination date.

Download
2016-02-12Officers

Termination director company with name termination date.

Download
2016-02-12Officers

Termination director company with name termination date.

Download
2015-12-28Accounts

Accounts with accounts type total exemption small.

Download
2015-09-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-29Accounts

Accounts with accounts type total exemption small.

Download
2014-08-21Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-31Accounts

Accounts with accounts type total exemption small.

Download
2013-08-27Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.