UKBizDB.co.uk

SHELLEN CONSTRUCTION LIMITED

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

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.

Company Information

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:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:College House, 17 King Edwards Road, Ruislip, Middlesex, HA4 7AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1b1, Argyle House, Northside, Joel Street, Northwood, United Kingdom, HA6 1NW

Director01 March 2020Active
7 Rushymead, Kemsing, Sevenoaks, TN15 6NY

Secretary17 May 1997Active
28 Waterside, 135 Eastern Esplanade, Southend On Sea, SS1 2YH

Secretary07 March 1996Active
Gordons, Roberts Lane, Chalfont St Peter, Gerrards Cross, SL9 0QR

Secretary08 January 1997Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary07 March 1996Active
33 Sedgemoor, Shoeburyness, Southend On Sea, SS3 8AX

Director07 March 1996Active
The Rafters 32 Fernside Avenue, Mill Hill, London, NW7 3AY

Director08 January 1997Active
Suite 1b1, Argyle House, Northside, Joel Street, Northwood, United Kingdom, HA6 1NW

Director01 March 2020Active
7 Rushymead, Kemsing, Sevenoaks, TN15 6NY

Director17 May 1997Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director07 March 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Officers

Termination director company with name termination date.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Officers

Change person director company with change date.

Download
2023-02-07Officers

Change person director company with change date.

Download
2023-02-07Officers

Change person director company with change date.

Download
2023-02-07Address

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

Download
2022-07-22Accounts

Accounts amended with accounts type total exemption full.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-02-04Officers

Change person director company with change date.

Download
2022-02-04Officers

Change person director company with change date.

Download
2021-05-27Confirmation statement

Confirmation statement with updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-04Persons with significant control

Notification of a person with significant control.

Download
2020-12-04Persons with significant control

Cessation of a person with significant control.

Download
2020-12-04Persons with significant control

Cessation of a person with significant control.

Download
2020-12-01Incorporation

Memorandum articles.

Download
2020-12-01Resolution

Resolution.

Download
2020-11-19Capital

Capital alter shares consolidation.

Download
2020-11-19Change of constitution

Statement of companys objects.

Download
2020-11-19Capital

Capital name of class of shares.

Download
2020-11-13Capital

Capital allotment shares.

Download
2020-11-04Officers

Second filing of director termination with name.

Download

Copyright © 2024. All rights reserved.