UKBizDB.co.uk

SHEPLEY LIMITED

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

This company is commonly known as Shepley Limited. The company was founded 19 years ago and was given the registration number 05334503. The firm's registered office is in BANBURY. You can find them at 125 Coopers Gate, , Banbury, Oxfordshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:SHEPLEY LIMITED
Company Number:05334503
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:125 Coopers Gate, Banbury, Oxfordshire, OX16 2WD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
125, Coopers Gate, Banbury, United Kingdom, OX16 2WD

Secretary06 March 2013Active
125 Coopers Gate, Banbury, OX16 2WD

Director17 January 2005Active
125 Coopers Gate, Banbury, OX16 2WD

Director17 January 2005Active
125, Coopers Gate, Banbury, OX16 2WD

Director12 September 2019Active
125, Coopers Gate, Banbury, United Kingdom, OX16 2WD

Director17 January 2005Active
125 Coopers Gate, Banbury, OX16 2WD

Secretary17 January 2005Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary17 January 2005Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director17 January 2005Active

People with Significant Control

Mrs Brenda June Shepley
Notified on:17 January 2017
Status:Active
Date of birth:September 1951
Nationality:English
Address:125, Coopers Gate, Banbury, OX16 2WD
Nature of control:
  • Significant influence or control
Mr Robert Shepley
Notified on:17 January 2017
Status:Active
Date of birth:January 1979
Nationality:English
Address:125, Coopers Gate, Banbury, OX16 2WD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Derrick Rodney Shepley
Notified on:17 January 2017
Status:Active
Date of birth:June 1954
Nationality:English
Address:125, Coopers Gate, Banbury, OX16 2WD
Nature of control:
  • Ownership of shares 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-08-15Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Confirmation statement

Confirmation statement with updates.

Download
2022-09-02Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Incorporation

Memorandum articles.

Download
2022-03-15Resolution

Resolution.

Download
2022-03-15Change of constitution

Statement of companys objects.

Download
2022-03-12Capital

Capital name of class of shares.

Download
2022-03-12Capital

Capital variation of rights attached to shares.

Download
2022-03-04Persons with significant control

Change to a person with significant control.

Download
2022-01-17Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Persons with significant control

Cessation of a person with significant control.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-09-12Officers

Appoint person director company with name date.

Download
2019-05-10Officers

Change person director company with change date.

Download
2019-01-30Confirmation statement

Confirmation statement with updates.

Download
2018-10-01Accounts

Accounts with accounts type total exemption full.

Download
2018-01-30Confirmation statement

Confirmation statement with no updates.

Download
2017-08-30Accounts

Accounts with accounts type total exemption full.

Download
2017-01-17Confirmation statement

Confirmation statement with updates.

Download
2016-09-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.