UKBizDB.co.uk

SHIELD WOODWORKING LIMITED

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

This company is commonly known as Shield Woodworking Limited. The company was founded 40 years ago and was given the registration number 01810306. The firm's registered office is in CHIPPING NORTON. You can find them at Station Road, Kingham, Chipping Norton, Oxfordshire. This company's SIC code is 43320 - Joinery installation.

Company Information

Name:SHIELD WOODWORKING LIMITED
Company Number:01810306
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43320 - Joinery installation

Office Address & Contact

Registered Address:Station Road, Kingham, Chipping Norton, Oxfordshire, OX7 6SX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shield House, Old Burford Road Bledington, Kingham, OX7 6US

Secretary12 July 2000Active
47, New Street, Chipping Norton, England, OX7 5LL

Director05 July 2010Active
Trevellis, Station Road, Kingham, Chipping Norton, England, OX7 6UH

Director05 July 2010Active
Shield House, Old Burford Road, Bledington, Chipping Norton, England, OX7 6US

Director-Active
Shield House, Old Burford Road, Bledington Kingham, Chipping Norton, England, OX7 6US

Director01 October 1997Active
2 Langston Cottages, Kingham, OX7 6UT

Secretary-Active
2 Langston Cottages, Kingham, OX7 6UT

Director01 October 1997Active
2 Langston Cottages, Kingham, OX7 6UT

Director-Active

People with Significant Control

Mr Ashley Shadbolt
Notified on:06 April 2016
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:England
Address:47, New Street, Chipping Norton, England, OX7 5LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Darryl Shadbolt
Notified on:06 April 2016
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:England
Address:Trevellis, Station Road, Chipping Norton, England, OX7 6UH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Officers

Change person director company with change date.

Download
2021-06-30Persons with significant control

Change to a person with significant control.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Persons with significant control

Change to a person with significant control.

Download
2019-07-23Persons with significant control

Change to a person with significant control.

Download
2019-07-23Officers

Change person director company with change date.

Download
2019-07-23Officers

Change person director company with change date.

Download
2019-07-23Officers

Change person director company with change date.

Download
2019-07-23Officers

Change person director company with change date.

Download
2018-10-19Accounts

Accounts with accounts type total exemption full.

Download
2018-07-10Confirmation statement

Confirmation statement with updates.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2017-09-04Confirmation statement

Confirmation statement with updates.

Download
2017-09-04Persons with significant control

Notification of a person with significant control.

Download
2017-09-04Persons with significant control

Notification of a person with significant control.

Download
2017-08-31Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.