UKBizDB.co.uk

SHIELD PRODUCTS LIMITED

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

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.

Company Information

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:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands, DY1 1DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Finch House, 28-30 Wolverhampton Street, Dudley, DY1 1DB

Secretary11 March 2014Active
Finch House, 28-30 Wolverhampton Street, Dudley, DY1 1DB

Director20 December 2013Active
Finch House, 28-30 Wolverhampton Street, Dudley, DY1 1DB

Director29 February 2012Active
Finch House, 28-30 Wolverhampton Street, Dudley, DY1 1DB

Director29 February 2012Active
Finch House, 28-30 Wolverhampton Street, Dudley, DY1 1DB

Director11 April 2014Active
Finch House, 28-30 Wolverhampton Street, Dudley, DY1 1DB

Director20 December 2000Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary20 December 2000Active
Finch House, 28-30 Wolverhampton Street, Dudley, DY1 1DB

Secretary20 December 2000Active
7 Iron Way, Aston Fields, Bromsgrove, B60 3GN

Director09 November 2007Active
38 Forge Avenue, Breme Park, Bromsgrove, B60 3GG

Director20 March 2006Active
7 Upper Aston, Claverley, Wolverhampton, WV5 7EE

Director29 June 2006Active
Finch House, 28-30 Wolverhampton Street, Dudley, DY1 1DB

Director01 February 2011Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director20 December 2000Active
6, Church Street, Kidderminster, United Kingdom, DY10 2AD

Director19 June 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
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:
  • Ownership of shares 75 to 100 percent as firm

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
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Change account reference date company previous extended.

Download
2021-12-20Confirmation statement

Confirmation statement with updates.

Download
2021-12-10Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-16Persons with significant control

Notification of a person with significant control.

Download
2021-06-16Persons with significant control

Cessation of a person with significant control.

Download
2021-02-16Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-23Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-02-14Officers

Change person director company with change date.

Download
2017-01-06Accounts

Accounts with accounts type audited abridged.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-30Accounts

Accounts with accounts type total exemption small.

Download
2015-01-14Officers

Termination director company with name termination date.

Download
2015-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-08Accounts

Accounts with accounts type small.

Download
2014-07-16Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.