This company is commonly known as Shillofad Limited. The company was founded 28 years ago and was given the registration number 03119466. The firm's registered office is in TEWKESBURY. You can find them at The Old Smithy Stocktons Courtyard, Overbury, Tewkesbury, Gloucestershire. This company's SIC code is 02100 - Silviculture and other forestry activities.
Name | : | SHILLOFAD LIMITED |
---|---|---|
Company Number | : | 03119466 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 October 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Smithy Stocktons Courtyard, Overbury, Tewkesbury, Gloucestershire, GL20 7NT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Greenbank, Bredon’S Norton, Tewkesbury, England, GL20 7EZ | Secretary | 19 September 2015 | Active |
Greenbank, Bredon’S Norton, Tewkesbury, England, GL20 7EZ | Director | 17 March 2015 | Active |
Greenbank, Bredon’S Norton, Tewkesbury, England, GL20 7EZ | Director | 28 March 2011 | Active |
28, Triq San Nikola, Gharghur, Malta, | Director | 27 October 1995 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 27 October 1995 | Active |
28, Triq San Nikola, Gharghur, Malta, | Secretary | 27 October 1995 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 27 October 1995 | Active |
8 Rue Des Hortenseas, Orleat 63190, France, FOREIGN | Director | 27 October 1995 | Active |
Villa Malish, Triq L-Ingienier, Madliena Heights, Madliena, Malta, | Director | 27 October 1995 | Active |
Callow Hill House, Callow Hill Lane, Callow Hill, Redditch, B97 5PT | Director | 08 May 2006 | Active |
Mr Timothy Mucklow | ||
Notified on | : | 26 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Greenbank, Bredon’S Norton, Tewkesbury, England, GL20 7EZ |
Nature of control | : |
|
Mr Trevor Mucklow | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1930 |
Nationality | : | British |
Address | : | The Old Smithy, Stocktons Courtyard, Tewkesbury, GL20 7NT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-21 | Address | Change registered office address company with date old address new address. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-16 | Resolution | Resolution. | Download |
2016-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-19 | Officers | Termination secretary company with name termination date. | Download |
2015-10-19 | Officers | Termination director company with name termination date. | Download |
2015-10-19 | Officers | Appoint person secretary company with name date. | Download |
2015-07-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-13 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.