This company is commonly known as Shiltech Performance Cars Ltd. The company was founded 21 years ago and was given the registration number 04556563. The firm's registered office is in LOUGHBOROUGH. You can find them at Units 9/10, Aerodrome Close, Loughborough, Leicestershire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | SHILTECH PERFORMANCE CARS LTD |
---|---|---|
Company Number | : | 04556563 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 October 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units 9/10, Aerodrome Close, Loughborough, Leicestershire, LE11 5RJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 9/10, Aerodrome Close, Loughborough, England, LE11 5RJ | Director | 09 October 2015 | Active |
Units 9/10, Aerodrome Close, Loughborough, LE11 5RJ | Director | 08 October 2002 | Active |
Units 9/10, Aerodrome Close, Loughborough, LE11 5RJ | Secretary | 31 December 2012 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 08 October 2002 | Active |
Westgate House, Royland Road, Loughborough, LE11 2EH | Corporate Secretary | 08 October 2002 | Active |
The Old Rectory, West Leake, Loughborough, United Kingdom, LE12 5RF | Director | 25 March 2011 | Active |
5 Wood Close, Shepshed, Loughborough, LE12 9JU | Director | 08 October 2002 | Active |
Units 9/10, Aerodrome Close, Loughborough, LE11 5RJ | Director | 25 March 2011 | Active |
Units 9/10, Aerodrome Close, Loughborough, LE11 5RJ | Director | 03 September 2009 | Active |
The Hollies, Back Lane, Long Clawson, United Kingdom, LE14 4NA | Director | 25 March 2011 | Active |
The Grange, Widmerpool Keyworth, Nottingham, United Kingdom, NG12 5PY | Director | 25 March 2011 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 08 October 2002 | Active |
Mr Lawrence Geoffrey Shilton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1956 |
Nationality | : | British |
Address | : | Units 9/10, Aerodrome Close, Loughborough, LE11 5RJ |
Nature of control | : |
|
Sandicliffe Motor Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 152, Nottingham Road, Nottingham, England, NG9 8AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-19 | Officers | Change person director company with change date. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-29 | Officers | Termination director company with name termination date. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-10 | Officers | Change person director company with change date. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-24 | Address | Change sail address company with old address new address. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-21 | Officers | Change person director company with change date. | Download |
2018-02-09 | Officers | Termination director company with name termination date. | Download |
2017-10-26 | Address | Move registers to sail company with new address. | Download |
2017-10-26 | Address | Change sail address company with new address. | Download |
2017-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.