UKBizDB.co.uk

SHERIDAN EVANS LIMITED

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

This company is commonly known as Sheridan Evans Limited. The company was founded 18 years ago and was given the registration number 05760030. The firm's registered office is in BLACKPOOL. You can find them at Unit 1, Barons Court Graceways, Whitehills Business Park, Blackpool, Lancashire. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:SHERIDAN EVANS LIMITED
Company Number:05760030
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2006
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Unit 1, Barons Court Graceways, Whitehills Business Park, Blackpool, Lancashire, England, FY4 5GP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA

Director28 March 2006Active
Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA

Director09 June 2015Active
Meadway House, 17 - 21 Brighton Road, Surbiton, England, KT6 5LR

Secretary28 March 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary28 March 2006Active
Meadway House, 17 - 21 Brighton Road, Surbiton, England, KT6 5LR

Director28 March 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director28 March 2006Active

People with Significant Control

Mr Richard James Evans
Notified on:01 July 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:203, West Street, Fareham, England, PO16 0EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Shelley Simone
Notified on:01 July 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:203, West Street, Fareham, England, PO16 0EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-05-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-04-04Resolution

Resolution.

Download
2023-03-24Address

Change registered office address company with date old address new address.

Download
2023-03-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-24Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-02-09Accounts

Accounts amended with made up date.

Download
2022-07-04Accounts

Accounts with accounts type total exemption full.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-06-13Address

Change registered office address company with date old address new address.

Download
2018-04-18Accounts

Change account reference date company current extended.

Download
2018-01-11Address

Change registered office address company with date old address new address.

Download
2017-12-21Accounts

Accounts with accounts type micro entity.

Download
2017-06-28Address

Change registered office address company with date old address new address.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-10-10Document replacement

Second filing of annual return with made up date.

Download
2016-08-16Mortgage

Mortgage satisfy charge full.

Download
2016-08-16Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.