This company is commonly known as Shepherd Hydraulics & Pneumatics Limited. The company was founded 28 years ago and was given the registration number 03101541. The firm's registered office is in ALFRETON. You can find them at Unit E, Salcombe Court, Salcombe Road, Alfreton, Derbyshire. This company's SIC code is 28290 - Manufacture of other general-purpose machinery n.e.c..
Name | : | SHEPHERD HYDRAULICS & PNEUMATICS LIMITED |
---|---|---|
Company Number | : | 03101541 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 September 1995 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit E, Salcombe Court, Salcombe Road, Alfreton, Derbyshire, DE55 7EG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
53, Nottingham Road, Kimberley, Nottingham, England, NG16 2NB | Director | 01 September 2010 | Active |
Unit E, Salcombe Court, Salcombe Road, Alfreton, United Kingdom, DE55 7EG | Director | 14 March 2024 | Active |
5, Glover Close, Annesley, Nottingham, England, NG13 0DH | Director | 10 February 2014 | Active |
203 Church Street, Waingroves, Ripley, England, DE5 9TF | Secretary | 08 June 2004 | Active |
Jasmine House, Henfrey Drive, Annesley Village, Nottingham, England, NG15 0EF | Secretary | 31 January 2019 | Active |
Half Moon Farm, Kingsway, Kirkby In Ashfield, NG17 7FH | Secretary | 04 March 2003 | Active |
White Lodge Bridge Hill, Belper, DE56 2BZ | Secretary | 13 September 1995 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 September 1995 | Active |
Unit E, Salcombe Court, Salcombe Road, Alfreton, United Kingdom, DE55 7EG | Director | 25 April 2023 | Active |
Jasmine House, Henfrey Drive, Annesley Village, Nottingham, England, NG15 0EF | Director | 13 September 1995 | Active |
Unit E, Salcombe Court, Salcombe Road, Alfreton, DE55 7EG | Director | 01 September 2010 | Active |
Half Moon Farm, Kingsway, Kirkby In Ashfield, NG17 7FH | Director | 09 April 2001 | Active |
White Lodge Bridge Hill, Belper, DE56 2BZ | Director | 13 September 1995 | Active |
Mr Oliver Shepherd | ||
Notified on | : | 30 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1987 |
Nationality | : | British |
Address | : | Unit E, Salcombe Court, Salcombe Road, Alfreton, DE55 7EG |
Nature of control | : |
|
Mr Isaac William Kingsland Shepherd | ||
Notified on | : | 30 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 Glover Close, Annesley, Nottingham, England, NG15 0DH |
Nature of control | : |
|
Mr Edward Shepherd | ||
Notified on | : | 30 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 53, Nottingham Road, Nottingham, England, NG16 2NB |
Nature of control | : |
|
Mr Ian Charles Shepherd | ||
Notified on | : | 16 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Jasmine House, Henfrey Drive, Nottingham, England, NG15 0EF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Officers | Appoint person director company with name date. | Download |
2024-02-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-24 | Officers | Termination director company with name termination date. | Download |
2023-11-23 | Officers | Termination secretary company with name termination date. | Download |
2023-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-04-26 | Officers | Appoint person director company with name date. | Download |
2023-02-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-12 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-11 | Officers | Change person director company with change date. | Download |
2022-10-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-29 | Officers | Change person director company with change date. | Download |
2022-09-29 | Officers | Change person director company with change date. | Download |
2022-06-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-07 | Officers | Termination director company with name termination date. | Download |
2022-03-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-22 | Officers | Change person director company with change date. | Download |
2022-01-03 | Officers | Termination director company with name termination date. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.