UKBizDB.co.uk

SHIELD ACCESS SOLUTIONS LIMITED

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

This company is commonly known as Shield Access Solutions Limited. The company was founded 4 years ago and was given the registration number 12345487. The firm's registered office is in WETHERBY. You can find them at Unit 156, Thorp Arch Estate, Wetherby, . This company's SIC code is 25120 - Manufacture of doors and windows of metal.

Company Information

Name:SHIELD ACCESS SOLUTIONS LIMITED
Company Number:12345487
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2019
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 25120 - Manufacture of doors and windows of metal

Office Address & Contact

Registered Address:Unit 156, Thorp Arch Estate, Wetherby, England, LS23 7FY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 156, Thorp Arch Estate, Wetherby, England, LS23 7BJ

Director11 March 2020Active
Willow House Farm, Stutton, Tadcaster, England, LS24 9NG

Secretary03 December 2019Active
3, Casson Avenue, East Ardsley, Wakefield, England, WF3 2EG

Director03 December 2019Active
4, James Nicolson Square, Church Fenton, Tadcaster, England, LS24 9FQ

Director03 December 2019Active
3, Casson Avenue, East Ardsley, Wakefield, England, WF3 2EG

Director03 December 2019Active

People with Significant Control

Mr Antony Harvey Exley
Notified on:16 January 2020
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:England
Address:26, Green Hill Lane, Leeds, England, LS12 4HA
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Jason Peter Cavanagh
Notified on:03 December 2019
Status:Active
Date of birth:September 1979
Nationality:English
Country of residence:England
Address:3, Jennie Blackamore Way, Leeds, England, LS15 8FT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Jason Peter Cavanagh
Notified on:03 December 2019
Status:Active
Date of birth:September 1979
Nationality:English
Address:2 Lakeside, Calder Island Way, Wakefield, WF2 7AW
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-30Gazette

Gazette dissolved liquidation.

Download
2023-12-30Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-02-02Address

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

Download
2022-09-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-09-05Resolution

Resolution.

Download
2022-09-05Address

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

Download
2022-09-05Insolvency

Liquidation voluntary statement of affairs.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-22Officers

Termination director company with name termination date.

Download
2022-02-22Officers

Termination director company with name termination date.

Download
2022-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-10-13Officers

Change person director company with change date.

Download
2021-10-13Address

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

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Officers

Termination secretary company with name termination date.

Download
2020-10-12Address

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

Download
2020-09-29Officers

Change person director company with change date.

Download
2020-07-30Persons with significant control

Notification of a person with significant control.

Download
2020-07-30Confirmation statement

Confirmation statement with updates.

Download
2020-03-27Persons with significant control

Cessation of a person with significant control.

Download
2020-03-11Officers

Appoint person director company with name date.

Download
2020-01-21Persons with significant control

Notification of a person with significant control.

Download
2020-01-16Persons with significant control

Cessation of a person with significant control.

Download
2020-01-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.