UKBizDB.co.uk

SHILCOCKS LIMITED

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

This company is commonly known as Shilcocks Limited. The company was founded 24 years ago and was given the registration number 03832169. The firm's registered office is in HULL. You can find them at Grosvenor House, 100-102 Beverley Road, Hull, North Humberside. This company's SIC code is 42120 - Construction of railways and underground railways.

Company Information

Name:SHILCOCKS LIMITED
Company Number:03832169
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 1999
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42120 - Construction of railways and underground railways

Office Address & Contact

Registered Address:Grosvenor House, 100-102 Beverley Road, Hull, North Humberside, HU3 1YA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spinney House, 40 Heads Lane, Hessle, East Yorkshire, United Kingdom, HU13 0JH

Secretary30 August 1999Active
Oberon House, Ferries Street, Hull, England, HU9 1RL

Director31 May 2018Active
Spinney House 40 Heads Lane, Hessle, East Yorkshire, HU13 0JH

Director30 August 1999Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary26 August 1999Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director26 August 1999Active
Oberon House, Ferries Street, Hull, England, HU9 1RL

Director31 May 2018Active

People with Significant Control

Shilcocks Holdings Limited
Notified on:31 May 2018
Status:Active
Country of residence:England
Address:17-19 Parliament Street, 17-19 Parliament Street, Hull, England, HU1 2BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kevin Michael Shilcock
Notified on:09 May 2016
Status:Active
Date of birth:June 1952
Nationality:British
Address:Grosvenor House, Hull, HU3 1YA
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-08Accounts

Accounts with accounts type total exemption full.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Officers

Termination director company with name termination date.

Download
2022-08-08Address

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

Download
2022-08-05Confirmation statement

Confirmation statement with updates.

Download
2022-08-03Officers

Change person secretary company with change date.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-04-24Accounts

Accounts with accounts type total exemption full.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Accounts

Accounts with accounts type total exemption full.

Download
2018-09-17Confirmation statement

Confirmation statement with updates.

Download
2018-09-13Persons with significant control

Cessation of a person with significant control.

Download
2018-09-13Persons with significant control

Notification of a person with significant control.

Download
2018-06-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-06Officers

Appoint person director company with name date.

Download
2018-06-06Officers

Appoint person director company with name date.

Download
2017-12-01Accounts

Accounts with accounts type total exemption full.

Download
2017-09-13Confirmation statement

Confirmation statement with no updates.

Download
2017-05-15Accounts

Accounts with accounts type total exemption small.

Download
2016-09-01Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Accounts

Accounts with accounts type total exemption small.

Download
2015-09-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.