UKBizDB.co.uk

SHEMAC CONSTRUCTION LIMITED

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

This company is commonly known as Shemac Construction Limited. The company was founded 12 years ago and was given the registration number 07661666. The firm's registered office is in SOLIHULL. You can find them at Old Arden Brickworks Coventry Road, Bickenhill, Solihull, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:SHEMAC CONSTRUCTION LIMITED
Company Number:07661666
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 2011
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Old Arden Brickworks Coventry Road, Bickenhill, Solihull, England, B92 0DY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
89, Stanway Road, Shirley, Solihull, United Kingdom, B90 3JF

Director08 June 2011Active
Old Arden Brickworks, Coventry Road, Bickenhill, Solihull, England, B92 0DY

Director05 June 2019Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director08 June 2011Active
Old Arden Brickworks, Coventry Road, Bickenhill, Solihull, England, B92 0DY

Director08 June 2011Active

People with Significant Control

Mr Shaun Patrick Mccallion
Notified on:06 April 2016
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:England
Address:Old Arden Brickworks, Coventry Road, Solihull, England, B92 0DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Sheehan
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:Irish
Address:Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, CM1 1GU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-03-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-14Address

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

Download
2022-01-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-14Resolution

Resolution.

Download
2022-01-13Insolvency

Liquidation voluntary statement of affairs.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2021-04-22Officers

Termination director company with name termination date.

Download
2021-04-22Persons with significant control

Cessation of a person with significant control.

Download
2021-01-13Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Officers

Termination director company with name termination date.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-06-23Officers

Change person director company with change date.

Download
2020-06-23Officers

Change person director company with change date.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Persons with significant control

Notification of a person with significant control.

Download
2019-06-25Persons with significant control

Change to a person with significant control.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Officers

Appoint person director company with name date.

Download
2019-01-25Accounts

Accounts with accounts type total exemption full.

Download
2018-09-28Address

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

Download
2018-06-10Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Accounts

Accounts with accounts type total exemption full.

Download
2017-06-11Confirmation statement

Confirmation statement with updates.

Download
2017-02-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.