UKBizDB.co.uk

SHEPPERTON DESIGN LIMITED

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

This company is commonly known as Shepperton Design Limited. The company was founded 23 years ago and was given the registration number 04191027. The firm's registered office is in GUILDFORD. You can find them at 4 Riverview, Walnut Tree Close, Guildford, Surrey. This company's SIC code is 90030 - Artistic creation.

Company Information

Name:SHEPPERTON DESIGN LIMITED
Company Number:04191027
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2001
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:4 Riverview, Walnut Tree Close, Guildford, Surrey, GU1 4UX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 The Crescent, Weybridge, England, KT13 8EL

Secretary01 September 2008Active
39 Ashley Drive, Walton On Thames, England, KT12 1JT

Director01 April 2016Active
105 Silverdale Avenue, Ashley Park, Walton On Thames, KT12 1EH

Secretary30 March 2001Active
Edbrooke House, St Johns Road, Woking, GU21 1SE

Corporate Nominee Secretary30 March 2001Active
6 The Crescent, Weybridge, England, KT13 8EL

Director30 March 2001Active
Edbrooke House, St Johns Road, Woking, GU21 1SE

Corporate Nominee Director30 March 2001Active

People with Significant Control

Mr Jack Hillier
Notified on:06 April 2016
Status:Active
Date of birth:December 1988
Nationality:British
Country of residence:England
Address:88 Thames Street, Weybridge, England, KT13 8NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Craig Hillier
Notified on:06 April 2016
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:England
Address:6 The Crescent, Weybridge, England, KT13 8EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-07Gazette

Gazette dissolved voluntary.

Download
2021-06-15Gazette

Gazette notice voluntary.

Download
2021-06-04Dissolution

Dissolution application strike off company.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-01-11Accounts

Accounts with accounts type total exemption full.

Download
2020-04-24Persons with significant control

Change to a person with significant control without name date.

Download
2020-04-24Officers

Change person director company with change date.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download
2018-11-06Accounts

Accounts with accounts type total exemption full.

Download
2018-04-09Confirmation statement

Confirmation statement with updates.

Download
2018-02-26Officers

Change person director company with change date.

Download
2018-02-26Officers

Change person secretary company with change date.

Download
2018-02-26Persons with significant control

Change to a person with significant control.

Download
2017-09-22Accounts

Accounts with accounts type total exemption full.

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download
2017-03-16Officers

Change person director company with change date.

Download
2017-03-15Officers

Change person director company with change date.

Download
2017-03-15Officers

Change person secretary company with change date.

Download
2017-03-15Officers

Change person director company with change date.

Download
2016-06-23Accounts

Accounts with accounts type total exemption small.

Download
2016-06-08Officers

Appoint person director company with name date.

Download
2016-05-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.