UKBizDB.co.uk

SHEPHERD HYDRAULICS (SOMERCOTES) LIMITED

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

This company is commonly known as Shepherd Hydraulics (somercotes) Limited. The company was founded 37 years ago and was given the registration number 02043346. The firm's registered office is in EST, ALFRETON. You can find them at Unit E, Salcombe Court,, Salcombe Rd, Meadow Lane Int, Est, Alfreton, Derbyshire. This company's SIC code is 28290 - Manufacture of other general-purpose machinery n.e.c..

Company Information

Name:SHEPHERD HYDRAULICS (SOMERCOTES) LIMITED
Company Number:02043346
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 1986
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 Rd, Meadow Lane Int, Est, Alfreton, Derbyshire, DE55 7EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jasmine House, Henfrey Drive, Annesley Village, Nottingham, England, NG15 0EF

Secretary31 January 2019Active
Jasmine House, Henfrey Drive, Annesley Village, Nottingham, England, NG15 0EF

Director01 October 1992Active
203 Church Street, Waingroves, Ripley, England, DE5 9TF

Secretary08 June 2004Active
White Lodge Bridge Hill, Belper, DE56 2BY

Secretary-Active
Half Moon Farm, Kingsway, Kirkby In Ashfield, NG17 7FH

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

Director-Active
White Lodge Bridge Hill, Belper, DE56 2BZ

Director-Active

People with Significant Control

Mrs Barbara Joyce Shepherd
Notified on:06 April 2016
Status:Active
Date of birth:April 1929
Nationality:British
Country of residence:United Kingdom
Address:Unit E , Salcombe Court, Salcombe Road, Alfreton, United Kingdom, DE55 7EG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Charles Shepherd
Notified on:06 April 2016
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:
  • 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 (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
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2023-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-06-29Accounts

Accounts with accounts type micro entity.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type micro entity.

Download
2019-06-28Accounts

Accounts with accounts type micro entity.

Download
2019-06-28Officers

Appoint person secretary company with name date.

Download
2019-06-28Officers

Termination secretary company with name termination date.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type micro entity.

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Accounts

Accounts with accounts type total exemption small.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2016-06-23Accounts

Accounts with accounts type total exemption small.

Download
2016-02-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-10Officers

Change person secretary company with change date.

Download
2015-08-19Officers

Change person director company with change date.

Download
2015-06-26Accounts

Accounts with accounts type total exemption small.

Download
2015-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-25Accounts

Accounts with accounts type total exemption small.

Download
2014-02-12Annual return

Annual return company with made up date.

Download

Copyright © 2024. All rights reserved.