This company is commonly known as Shellen Construction Limited. The company was founded 28 years ago and was given the registration number 03168886. The firm's registered office is in RUISLIP. You can find them at College House, 17 King Edwards Road, Ruislip, Middlesex. This company's SIC code is 43290 - Other construction installation.
Name | : | SHELLEN CONSTRUCTION LIMITED |
---|---|---|
Company Number | : | 03168886 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 March 1996 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | College House, 17 King Edwards Road, Ruislip, Middlesex, HA4 7AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 1b1, Argyle House, Northside, Joel Street, Northwood, United Kingdom, HA6 1NW | Director | 01 March 2020 | Active |
7 Rushymead, Kemsing, Sevenoaks, TN15 6NY | Secretary | 17 May 1997 | Active |
28 Waterside, 135 Eastern Esplanade, Southend On Sea, SS1 2YH | Secretary | 07 March 1996 | Active |
Gordons, Roberts Lane, Chalfont St Peter, Gerrards Cross, SL9 0QR | Secretary | 08 January 1997 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 07 March 1996 | Active |
33 Sedgemoor, Shoeburyness, Southend On Sea, SS3 8AX | Director | 07 March 1996 | Active |
The Rafters 32 Fernside Avenue, Mill Hill, London, NW7 3AY | Director | 08 January 1997 | Active |
Suite 1b1, Argyle House, Northside, Joel Street, Northwood, United Kingdom, HA6 1NW | Director | 01 March 2020 | Active |
7 Rushymead, Kemsing, Sevenoaks, TN15 6NY | Director | 17 May 1997 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Director | 07 March 1996 | Active |
Shellen Holdings Limited | ||
Notified on | : | 11 November 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 17, King Edwards Road, Ruislip, England, HA4 7AE |
Nature of control | : |
|
Mr Leonard William Pitt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Address | : | College House, Ruislip, HA4 7AE |
Nature of control | : |
|
Mrs Michelle Jane Pitt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Address | : | College House, Ruislip, HA4 7AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-21 | Officers | Termination director company with name termination date. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-30 | Officers | Change person director company with change date. | Download |
2023-02-07 | Officers | Change person director company with change date. | Download |
2023-02-07 | Officers | Change person director company with change date. | Download |
2023-02-07 | Address | Change registered office address company with date old address new address. | Download |
2022-07-22 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-04 | Officers | Change person director company with change date. | Download |
2022-02-04 | Officers | Change person director company with change date. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-01 | Incorporation | Memorandum articles. | Download |
2020-12-01 | Resolution | Resolution. | Download |
2020-11-19 | Capital | Capital alter shares consolidation. | Download |
2020-11-19 | Change of constitution | Statement of companys objects. | Download |
2020-11-19 | Capital | Capital name of class of shares. | Download |
2020-11-13 | Capital | Capital allotment shares. | Download |
2020-11-04 | Officers | Second filing of director termination with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.