UKBizDB.co.uk

SHIELDS(DRIFFIELD) LTD.

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

This company is commonly known as Shields(driffield) Ltd.. The company was founded 20 years ago and was given the registration number 04948815. The firm's registered office is in BRIDLINGTON. You can find them at Medina House, 2 Station Avenue, Bridlington, East Yorkshire. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:SHIELDS(DRIFFIELD) LTD.
Company Number:04948815
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2003
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Medina House, 2 Station Avenue, Bridlington, East Yorkshire, YO16 4LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Kelleythorpe Industrial Estate, Pexton Road, Kelleythorpe, Driffield, England, YO25 9FR

Director25 May 2005Active
Unit 4, Kelleythorpe Industrial Estate, Pexton Road, Kelleythorpe, Driffield, England, YO25 9FR

Director30 October 2003Active
Unit 4, Kelleythorpe Industrial Estate, Pexton Road, Kelleythorpe, Driffield, England, YO25 9FR

Director06 April 2017Active
Unit 4, Kelleythorpe Industrial Estate, Pexton Road, Kelleythorpe, Driffield, England, YO25 9FR

Director01 October 2014Active
Unit 4, Kelleythorpe Industrial Estate, Pexton Road, Kelleythorpe, Driffield, England, YO25 9FR

Director30 October 2003Active
Unit 4, Kelleythorpe Industrial Estate, Driffield, England, YO25 9DJ

Director30 October 2003Active
28 Ash Tree Drive, Leconfield Beverley, Hull, HU17 7ND

Secretary12 November 2003Active
29 New Street, Pocklington, York, YO42 2QA

Corporate Secretary30 October 2003Active

People with Significant Control

Ann Shields
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:England
Address:Unit 4, Kelleythorpe Industrial Estate, Driffield, England, YO25 9DJ
Nature of control:
  • Voting rights 25 to 50 percent
Derek Harland Shields
Notified on:06 April 2016
Status:Active
Date of birth:February 1951
Nationality:British
Country of residence:England
Address:Unit 4, Kelleythorpe Industrial Estate, Driffield, England, YO25 9DJ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Michael Harland Shields
Notified on:06 April 2016
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:Unit 4, Kelleythorpe Industrial Estate, Driffield, England, YO25 9FR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Accounts

Accounts with accounts type total exemption full.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Persons with significant control

Change to a person with significant control.

Download
2021-06-25Officers

Change person director company with change date.

Download
2021-06-16Confirmation statement

Confirmation statement with updates.

Download
2021-06-16Persons with significant control

Change to a person with significant control.

Download
2021-04-28Officers

Change person director company with change date.

Download
2021-02-24Persons with significant control

Change to a person with significant control.

Download
2020-11-25Officers

Change person director company with change date.

Download
2020-11-25Officers

Change person director company with change date.

Download
2020-11-25Officers

Change person director company with change date.

Download
2020-11-25Officers

Change person director company with change date.

Download
2020-11-25Officers

Change person director company with change date.

Download
2020-11-25Persons with significant control

Change to a person with significant control.

Download
2020-07-28Capital

Capital variation of rights attached to shares.

Download
2020-07-10Confirmation statement

Confirmation statement with updates.

Download
2020-07-09Persons with significant control

Change to a person with significant control.

Download
2020-07-09Persons with significant control

Cessation of a person with significant control.

Download
2020-07-09Persons with significant control

Cessation of a person with significant control.

Download
2020-07-06Resolution

Resolution.

Download
2020-07-06Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.