UKBizDB.co.uk

SHIELD AUTOMOTIVE GREASED LIGHTNING UK LTD

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

This company is commonly known as Shield Automotive Greased Lightning Uk Ltd. The company was founded 21 years ago and was given the registration number 04540984. The firm's registered office is in FARNHAM. You can find them at The White Barn Runfold St. George, Badshot Lea, Farnham, Surrey. This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..

Company Information

Name:SHIELD AUTOMOTIVE GREASED LIGHTNING UK LTD
Company Number:04540984
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

Registered Address:The White Barn Runfold St. George, Badshot Lea, Farnham, Surrey, GU10 1PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite H1, Elm House, Tanshire Park, Elstead, England, GU8 6LB

Director10 November 2006Active
Suite H1, Elm House, Tanshire Park, Elstead, England, GU8 6LB

Director17 June 2021Active
Suite H1, Elm House, Tanshire Park, Elstead, England, GU8 6LB

Secretary10 November 2006Active
The Willows, The Street Wramplingham, Norwich, NR18 0RU

Secretary20 September 2002Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary20 September 2002Active
The White Barn, Runfold St. George, Badshot Lea, Farnham, England, GU10 1PL

Director17 December 2013Active
Suite H1, Elm House, Tanshire Park, Elstead, England, GU8 6LB

Director10 November 2006Active
The Willows, The Street Wramplingham, Norwich, NR18 0RU

Director20 September 2002Active
The Willows, The Street Wramplingham, Norwich, NR18 0RU

Director20 September 2002Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director20 September 2002Active

People with Significant Control

Mr John Richard Salvage
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:Suite H1, Elm House, Elstead, England, GU8 6LB
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm
Medsa Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Suite H1, Elm House, Elstead, England, GU8 6LB
Nature of control:
  • Ownership of shares 75 to 100 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 (5 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
2023-05-25Accounts

Accounts with accounts type dormant.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Officers

Termination secretary company with name termination date.

Download
2023-01-12Officers

Termination director company with name termination date.

Download
2022-06-09Accounts

Accounts with accounts type dormant.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Accounts

Accounts with accounts type dormant.

Download
2021-06-21Persons with significant control

Change to a person with significant control.

Download
2021-06-17Officers

Change person director company with change date.

Download
2021-06-17Officers

Appoint person director company with name date.

Download
2021-06-17Officers

Change person secretary company with change date.

Download
2021-06-17Officers

Change person director company with change date.

Download
2021-06-17Persons with significant control

Change to a person with significant control.

Download
2021-06-17Address

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

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Accounts

Accounts with accounts type dormant.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-25Accounts

Accounts with accounts type dormant.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Accounts

Accounts with accounts type dormant.

Download
2017-09-20Confirmation statement

Confirmation statement with no updates.

Download
2017-01-11Accounts

Accounts with accounts type dormant.

Download
2016-09-22Officers

Termination director company with name termination date.

Download
2016-09-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.