This company is commonly known as Shield Products Limited. The company was founded 23 years ago and was given the registration number 04128649. The firm's registered office is in DUDLEY. You can find them at Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands. This company's SIC code is 62012 - Business and domestic software development.
Name | : | SHIELD PRODUCTS LIMITED |
---|---|---|
Company Number | : | 04128649 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 December 2000 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands, DY1 1DB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Finch House, 28-30 Wolverhampton Street, Dudley, DY1 1DB | Secretary | 11 March 2014 | Active |
Finch House, 28-30 Wolverhampton Street, Dudley, DY1 1DB | Director | 20 December 2013 | Active |
Finch House, 28-30 Wolverhampton Street, Dudley, DY1 1DB | Director | 29 February 2012 | Active |
Finch House, 28-30 Wolverhampton Street, Dudley, DY1 1DB | Director | 29 February 2012 | Active |
Finch House, 28-30 Wolverhampton Street, Dudley, DY1 1DB | Director | 11 April 2014 | Active |
Finch House, 28-30 Wolverhampton Street, Dudley, DY1 1DB | Director | 20 December 2000 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 20 December 2000 | Active |
Finch House, 28-30 Wolverhampton Street, Dudley, DY1 1DB | Secretary | 20 December 2000 | Active |
7 Iron Way, Aston Fields, Bromsgrove, B60 3GN | Director | 09 November 2007 | Active |
38 Forge Avenue, Breme Park, Bromsgrove, B60 3GG | Director | 20 March 2006 | Active |
7 Upper Aston, Claverley, Wolverhampton, WV5 7EE | Director | 29 June 2006 | Active |
Finch House, 28-30 Wolverhampton Street, Dudley, DY1 1DB | Director | 01 February 2011 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 20 December 2000 | Active |
6, Church Street, Kidderminster, United Kingdom, DY10 2AD | Director | 19 June 2006 | Active |
Iceblue Holdings Limited | ||
Notified on | : | 26 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Finch House, 28-30 Wolverhampton Street, Dudley, United Kingdom, DY1 1DB |
Nature of control | : |
|
Price Pearson Limited | ||
Notified on | : | 20 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Finch House, 28-30 Wolverhampton Street, Dudley, United Kingdom, DY1 1DB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Change account reference date company previous extended. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-14 | Officers | Change person director company with change date. | Download |
2017-01-06 | Accounts | Accounts with accounts type audited abridged. | Download |
2016-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-14 | Officers | Termination director company with name termination date. | Download |
2015-01-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-08 | Accounts | Accounts with accounts type small. | Download |
2014-07-16 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.