This company is commonly known as Shepherd Construct (colchester) Limited. The company was founded 13 years ago and was given the registration number 07514201. The firm's registered office is in COLCHESTER. You can find them at 8 Old Forge Court Colchester Road, Elmstead, Colchester, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | SHEPHERD CONSTRUCT (COLCHESTER) LIMITED |
---|---|---|
Company Number | : | 07514201 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 February 2011 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Old Forge Court Colchester Road, Elmstead, Colchester, England, CO7 7EA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13, Coppice End, Highwoods, Colchester, United Kingdom, CO4 9RQ | Director | 02 February 2011 | Active |
8 Old Forge Court, Colchester Road, Elmstead, Colchester, England, CO7 7EA | Director | 28 February 2018 | Active |
Mr Paul Shepherd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1976 |
Nationality | : | British |
Address | : | C/O Begbes Traynor (Central) Llp, Town Wall House, Balkerne Hill, Colchester, CO3 3AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-06 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-11-08 | Address | Change registered office address company with date old address new address. | Download |
2023-11-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-11-08 | Resolution | Resolution. | Download |
2023-11-08 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-07-25 | Officers | Termination director company with name termination date. | Download |
2023-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-30 | Officers | Appoint person director company with name date. | Download |
2018-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-07 | Address | Change registered office address company with date old address new address. | Download |
2017-07-17 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-11 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.