UKBizDB.co.uk

SHELFSIDE HOLDING (NORTHERN) LTD

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

This company is commonly known as Shelfside Holding (northern) Ltd. The company was founded 13 years ago and was given the registration number 07492542. The firm's registered office is in HARROW. You can find them at 166 College Road, , Harrow, Middlesex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SHELFSIDE HOLDING (NORTHERN) LTD
Company Number:07492542
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2011
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:166 College Road, Harrow, Middlesex, England, HA1 1RA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lynton House, 7-12 Tavistock Square, London, England, WC1H 9LT

Director13 January 2011Active
Wyldecrest House, London Road, Grays, England, RM20 3AT

Secretary13 October 2016Active
88-98, College Road, Harrow, HA1 1RA

Secretary01 August 2012Active
88-98, College Road, Harrow, HA1 1RA

Director04 November 2014Active
166, College Road, Harrow, England, HA1 1RA

Director29 April 2019Active
88-98, College Road, Harrow, HA1 1RA

Director01 August 2012Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director13 January 2011Active
35, - 39, New Road, Rainham, United Kingdom, RM13 8DR

Director14 February 2011Active

People with Significant Control

Shelfside Management Limited
Notified on:30 April 2019
Status:Active
Country of residence:United Kingdom
Address:Lynton House, 7 - 12 Tavistock Square, London, United Kingdom, WC1H 9LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Best Holdings (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:166, College Road, Harrow, England, HA1 1RA
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-27Gazette

Gazette dissolved compulsory.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2023-01-18Gazette

Gazette filings brought up to date.

Download
2023-01-17Gazette

Gazette notice compulsory.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Officers

Change person director company with change date.

Download
2021-08-09Address

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

Download
2021-08-09Persons with significant control

Change to a person with significant control.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Accounts

Change account reference date company previous shortened.

Download
2020-04-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-04-30Accounts

Legacy.

Download
2020-04-30Other

Legacy.

Download
2020-04-30Other

Legacy.

Download
2020-01-29Accounts

Change account reference date company previous shortened.

Download
2020-01-27Confirmation statement

Confirmation statement with updates.

Download
2020-01-03Persons with significant control

Notification of a person with significant control.

Download
2020-01-03Persons with significant control

Cessation of a person with significant control.

Download
2019-08-27Officers

Termination director company with name termination date.

Download
2019-08-27Officers

Termination secretary company with name termination date.

Download
2019-06-10Accounts

Change account reference date company previous extended.

Download
2019-05-23Mortgage

Mortgage satisfy charge full.

Download
2019-05-14Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.