UKBizDB.co.uk

SHEPPEY ROUTE LIMITED

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

This company is commonly known as Sheppey Route Limited. The company was founded 20 years ago and was given the registration number 04918712. The firm's registered office is in LONDON. You can find them at Cannon Place, 78 Cannon Street, London, . This company's SIC code is 42110 - Construction of roads and motorways.

Company Information

Name:SHEPPEY ROUTE LIMITED
Company Number:04918712
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42110 - Construction of roads and motorways

Office Address & Contact

Registered Address:Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Corporate Secretary01 December 2016Active
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Director03 November 2021Active
Ams Limited, 46 Charles Street, Cardiff, United Kingdom, CF10 2GE

Director01 February 2013Active
16, Palace Street, London, United Kingdom, SW1E 5JD

Director01 February 2017Active
Third Floor, 46 Charles Street, Cardiff, United Kingdom, CF10 2GE

Director30 June 2023Active
4 Elm Tree Avenue, Esher, KT10 8JG

Secretary07 February 2004Active
25, Maddox Street, London, United Kingdom, W1S 2QN

Secretary06 June 2007Active
25, Maddox Street, London, United Kingdom, W1S 2QN

Secretary28 September 2007Active
13 Victoria Road, Guildford, GU1 4DJ

Secretary07 February 2004Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Secretary02 October 2003Active
47 Gainsborough Studios South, 1 Poole Street, London, N1 5EE

Director07 November 2005Active
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Director08 January 2010Active
Third Floor, 46 Charles Street, Cardiff, United Kingdom, CF10 2GE

Director16 April 2021Active
Ams Limited, 3rd Floor, 46 Charles Street, Cardiff, United Kingdom, CF10 2GE

Director19 December 2011Active
9 Manor Close, Hinstock, Market Drayton, TF9 2TZ

Director22 November 2005Active
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY

Director25 February 2010Active
14 Dane Park, Bishops Stortford, CM23 2PR

Director04 June 2004Active
17, Hen Gei Llechi, Y Felinheli, United Kingdom, LL56 5PA

Director19 December 2011Active
23 Old Farm Drive, Codsall, Wolverhampton, WV8 1GF

Director17 November 2003Active
Westview, 11 School Lane, Marchamley, Nr Hodnet, SY4 5LD

Director04 April 2007Active
Brook House, 26 The Village Powick, Worcester, WR2 4QR

Director31 October 2007Active
16, Palace Street, London, United Kingdom, SW1E 5JD

Director11 June 2014Active
Flat 13 Jubilee Court, 51 Eaton Road, Sutton, SM2 5AQ

Director11 March 2005Active
Condor House, St Paul's Churchyard, London, EC4M 8AL

Director18 June 2004Active
7 Brocklebank Road, London, SW18 3AP

Director17 November 2003Active
The Poplars,, Sheinton, Cressage, SY5 6DN

Director07 February 2004Active
Condor House, St Paul's Churchyard, London, EC4M 8AL

Director04 April 2007Active
Ams Limited, 46 Charles Street, Cardiff, United Kingdom, CF10 2GE

Director10 April 2014Active
1, Churchill Place, Canary Wharf,, London, United Kingdom, E14 5HP

Director25 April 2012Active
Fifth Floor, 100 Wood Street, London, United Kingdom, EC2V 7EX

Corporate Director30 September 2011Active
Fifth Floor, 100 Wood Street, London, United Kingdom, EC2V 7EX

Corporate Director30 September 2011Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Director02 October 2003Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Director02 October 2003Active

People with Significant Control

Sheppey Route (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.