UKBizDB.co.uk

SHEPPEY HONEY PRODUCERS LIMITED

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

This company is commonly known as Sheppey Honey Producers Limited. The company was founded 8 years ago and was given the registration number 10042085. The firm's registered office is in GILLINGHAM. You can find them at 32 Station Road, Rainham, Gillingham, Kent. This company's SIC code is 01490 - Raising of other animals.

Company Information

Name:SHEPPEY HONEY PRODUCERS LIMITED
Company Number:10042085
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2016
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 01490 - Raising of other animals

Office Address & Contact

Registered Address:32 Station Road, Rainham, Gillingham, Kent, United Kingdom, ME8 7PH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Station Road, Rainham, Gillingham, United Kingdom, ME8 7PH

Director03 March 2016Active
32, Station Road, Rainham, Gillingham, United Kingdom, ME8 7PH

Director03 March 2016Active
32, Station Road, Rainham, Gillingham, United Kingdom, ME8 7PH

Director06 November 2017Active
32, Station Road, Rainham, Gillingham, United Kingdom, ME8 7PH

Director03 March 2016Active
32, Station Road, Rainham, Gillingham, United Kingdom, ME8 7PH

Director03 March 2016Active

People with Significant Control

Mr Derrick Sidney Stevens
Notified on:06 March 2018
Status:Active
Date of birth:October 1942
Nationality:British
Country of residence:United Kingdom
Address:32, Station Road, Gillingham, United Kingdom, ME8 7PH
Nature of control:
  • Significant influence or control
Mr Thomas Michael Beresford
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:United Kingdom
Address:32, Station Road, Gillingham, United Kingdom, ME8 7PH
Nature of control:
  • Significant influence or control
Mr Paul Newman
Notified on:06 April 2016
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:United Kingdom
Address:32, Station Road, Gillingham, United Kingdom, ME8 7PH
Nature of control:
  • Significant influence or control
Mr Terence Clare
Notified on:06 April 2016
Status:Active
Date of birth:September 1937
Nationality:British
Country of residence:United Kingdom
Address:32, Station Road, Gillingham, United Kingdom, ME8 7PH
Nature of control:
  • Significant influence or control
Mr Michael John Hare
Notified on:06 April 2016
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:United Kingdom
Address:32, Station Road, Gillingham, United Kingdom, ME8 7PH
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-08-17Gazette

Gazette dissolved voluntary.

Download
2021-05-14Dissolution

Dissolution voluntary strike off suspended.

Download
2021-04-20Gazette

Gazette notice voluntary.

Download
2021-04-13Dissolution

Dissolution application strike off company.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-03-11Confirmation statement

Confirmation statement with updates.

Download
2020-03-09Officers

Change person director company with change date.

Download
2020-03-09Officers

Change person director company with change date.

Download
2020-03-09Officers

Change person director company with change date.

Download
2020-03-09Persons with significant control

Cessation of a person with significant control.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-03-06Confirmation statement

Confirmation statement with updates.

Download
2018-03-06Persons with significant control

Notification of a person with significant control.

Download
2018-03-06Persons with significant control

Cessation of a person with significant control.

Download
2017-11-20Accounts

Accounts with accounts type dormant.

Download
2017-11-06Officers

Appoint person director company with name date.

Download
2017-09-13Officers

Termination director company with name termination date.

Download
2017-05-27Gazette

Gazette filings brought up to date.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download
2017-05-24Officers

Appoint person director company with name date.

Download
2017-05-23Gazette

Gazette notice compulsory.

Download
2016-03-03Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.