This company is commonly known as Shelving Solutions Limited. The company was founded 14 years ago and was given the registration number 07212765. The firm's registered office is in EASTLEIGH. You can find them at Unit 5 Woodside Industrial Estate, Woodside Road, Eastleigh, Hampshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | SHELVING SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 07212765 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 April 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5 Woodside Industrial Estate, Woodside Road, Eastleigh, Hampshire, United Kingdom, SO50 4ET |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5, Woodside Ind. Estate, Woodside Road, Eastleigh, England, SO50 4ET | Director | 06 April 2010 | Active |
Unit 5, Woodside Ind. Estate, Woodside Road, Eastleigh, England, SO50 4ET | Director | 06 April 2010 | Active |
Unit 5, Woodside Ind. Estate, Woodside Road, Eastleigh, England, SO50 4ET | Director | 06 April 2010 | Active |
Total Design Group Ltd | ||
Notified on | : | 14 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 5 Woodside Industrial Estate, Woodside Road, Eastleigh, United Kingdom, SO50 4ET |
Nature of control | : |
|
Mr Andrew Patrick Murray | ||
Notified on | : | 30 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 5, Woodside Industrial Estate, Woodside Road, Eastleigh, England, SO50 4ET |
Nature of control | : |
|
Mr Paul David Thorpe | ||
Notified on | : | 30 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 5, Woodside Industrial Estate, Woodside Road, Eastleigh, England, SO50 4ET |
Nature of control | : |
|
Mrs Sharon Jane Murray | ||
Notified on | : | 30 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 5, Woodside Industrial Estate, Woodside Road, Eastleigh, England, SO50 4ET |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-27 | Officers | Termination director company with name termination date. | Download |
2021-10-27 | Officers | Termination director company with name termination date. | Download |
2021-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-03 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-24 | Address | Change registered office address company with date old address new address. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-11 | Accounts | Change account reference date company current shortened. | Download |
2019-03-07 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-04 | Persons with significant control | Change to a person with significant control without name date. | Download |
2018-07-04 | Officers | Change person director company with change date. | Download |
2018-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-02 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.