Warning: file_put_contents(c/667c4065f24e8f94d5001b13892d3fb4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Shield Steel Services Ltd, NE34 8UQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SHIELD STEEL SERVICES LTD

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

This company is commonly known as Shield Steel Services Ltd. The company was founded 8 years ago and was given the registration number 09689625. The firm's registered office is in SOUTH SHIELDS. You can find them at 71 Caraway Walk, , South Shields, Tyne And Wear. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:SHIELD STEEL SERVICES LTD
Company Number:09689625
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2015
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:71 Caraway Walk, South Shields, Tyne And Wear, United Kingdom, NE34 8UQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71, Caraway Walk, South Shields, United Kingdom, NE34 8UQ

Director16 July 2015Active
4, West Walpole Street, South Shields, England, NE33 5BY

Director10 May 2016Active

People with Significant Control

Mr Ian George Mountain
Notified on:10 May 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:United Kingdom
Address:71, Caraway Walk, South Shields, United Kingdom, NE34 8UQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Kevin William James Ames
Notified on:06 April 2016
Status:Active
Date of birth:January 1988
Nationality:British
Country of residence:United Kingdom
Address:71, Caraway Walk, South Shields, United Kingdom, NE34 8UQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2021-10-26Gazette

Gazette dissolved voluntary.

Download
2021-08-10Gazette

Gazette notice voluntary.

Download
2021-07-29Dissolution

Dissolution application strike off company.

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2020-09-16Address

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

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-10-05Gazette

Gazette filings brought up to date.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Gazette

Gazette notice compulsory.

Download
2019-04-12Accounts

Accounts with accounts type total exemption full.

Download
2018-08-21Confirmation statement

Confirmation statement with no updates.

Download
2018-04-19Accounts

Accounts with accounts type total exemption full.

Download
2017-08-21Confirmation statement

Confirmation statement with updates.

Download
2017-04-13Accounts

Accounts with accounts type total exemption small.

Download
2016-09-14Address

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

Download
2016-09-13Officers

Termination director company with name termination date.

Download
2016-07-27Confirmation statement

Confirmation statement with updates.

Download
2016-05-23Resolution

Resolution.

Download
2016-05-23Address

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

Download
2016-05-20Officers

Appoint person director company with name date.

Download
2015-07-16Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.