UKBizDB.co.uk

SHEPHERD HYDRAULICS & PNEUMATICS LIMITED

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

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..

Company Information

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:
  • 28290 - Manufacture of other general-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Unit E, Salcombe Court, Salcombe Road, Alfreton, Derbyshire, DE55 7EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
53, Nottingham Road, Kimberley, Nottingham, England, NG16 2NB

Director01 September 2010Active
Unit E, Salcombe Court, Salcombe Road, Alfreton, United Kingdom, DE55 7EG

Director14 March 2024Active
5, Glover Close, Annesley, Nottingham, England, NG13 0DH

Director10 February 2014Active
203 Church Street, Waingroves, Ripley, England, DE5 9TF

Secretary08 June 2004Active
Jasmine House, Henfrey Drive, Annesley Village, Nottingham, England, NG15 0EF

Secretary31 January 2019Active
Half Moon Farm, Kingsway, Kirkby In Ashfield, NG17 7FH

Secretary04 March 2003Active
White Lodge Bridge Hill, Belper, DE56 2BZ

Secretary13 September 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 September 1995Active
Unit E, Salcombe Court, Salcombe Road, Alfreton, United Kingdom, DE55 7EG

Director25 April 2023Active
Jasmine House, Henfrey Drive, Annesley Village, Nottingham, England, NG15 0EF

Director13 September 1995Active
Unit E, Salcombe Court, Salcombe Road, Alfreton, DE55 7EG

Director01 September 2010Active
Half Moon Farm, Kingsway, Kirkby In Ashfield, NG17 7FH

Director09 April 2001Active
White Lodge Bridge Hill, Belper, DE56 2BZ

Director13 September 1995Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Officers

Appoint person director company with name date.

Download
2024-02-28Persons with significant control

Cessation of a person with significant control.

Download
2023-11-24Officers

Termination director company with name termination date.

Download
2023-11-23Officers

Termination secretary company with name termination date.

Download
2023-09-27Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-26Officers

Appoint person director company with name date.

Download
2023-02-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-12Persons with significant control

Change to a person with significant control.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2022-10-11Officers

Change person director company with change date.

Download
2022-10-11Persons with significant control

Change to a person with significant control.

Download
2022-09-29Officers

Change person director company with change date.

Download
2022-09-29Officers

Change person director company with change date.

Download
2022-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2022-03-25Persons with significant control

Change to a person with significant control.

Download
2022-03-22Officers

Change person director company with change date.

Download
2022-01-03Officers

Termination director company with name termination date.

Download
2021-10-07Confirmation statement

Confirmation statement with updates.

Download
2021-08-26Mortgage

Mortgage satisfy charge full.

Download
2021-08-26Mortgage

Mortgage satisfy charge full.

Download
2021-08-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.