UKBizDB.co.uk

SHEPHERD CONTROL SYSTEMS LIMITED

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

This company is commonly known as Shepherd Control Systems Limited. The company was founded 35 years ago and was given the registration number 02372989. The firm's registered office is in OAKHAM. You can find them at 65 Deans Street, , Oakham, . This company's SIC code is 27120 - Manufacture of electricity distribution and control apparatus.

Company Information

Name:SHEPHERD CONTROL SYSTEMS LIMITED
Company Number:02372989
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 1989
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 27120 - Manufacture of electricity distribution and control apparatus

Office Address & Contact

Registered Address:65 Deans Street, Oakham, England, LE15 6AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65, Deans Street, Oakham, England, LE15 6AF

Secretary-Active
65, Deans Street, Oakham, England, LE15 6AF

Director28 October 1999Active
65, Deans Street, Oakham, England, LE15 6AF

Director-Active

People with Significant Control

Mr Steven Shepherd
Notified on:30 June 2016
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:England
Address:65, Deans Street, Oakham, England, LE15 6AF
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-06-07Gazette

Gazette dissolved voluntary.

Download
2022-03-22Gazette

Gazette notice voluntary.

Download
2022-03-10Dissolution

Dissolution application strike off company.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Accounts

Change account reference date company previous extended.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Accounts

Accounts with accounts type total exemption full.

Download
2018-04-18Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Accounts

Accounts with accounts type total exemption full.

Download
2017-08-07Address

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

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2017-02-21Accounts

Accounts with accounts type total exemption full.

Download
2016-04-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-11Accounts

Accounts with accounts type total exemption small.

Download
2015-05-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-23Accounts

Accounts with accounts type total exemption small.

Download
2014-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-02Officers

Change person director company with change date.

Download
2014-05-30Officers

Change person director company with change date.

Download
2014-05-30Officers

Change person secretary company with change date.

Download
2014-03-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.