UKBizDB.co.uk

SHILUN'S LIMITED

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

This company is commonly known as Shilun's Limited. The company was founded 34 years ago and was given the registration number 02411246. The firm's registered office is in HERTFORDSHIRE. You can find them at 98 Leavesden Road, Watford, Hertfordshire, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:SHILUN'S LIMITED
Company Number:02411246
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 1989
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:98 Leavesden Road, Watford, Hertfordshire, WD24 5EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rosebank, Chorleywood Road, Rickmansworth, England, WD3 4EY

Secretary29 December 1997Active
Rosebank, Chorleywood Road, Rickmansworth, England, WD3 4EY

Director13 January 2021Active
Rosebank, Chorleywood Road, Rickmansworth, England, WD3 4EY

Director10 June 2020Active
Rosebank, Chorleywood Road, Rickmansworth, England, WD3 4EY

Director13 January 2021Active
Rosebank, Chorleywood Road, Rickmansworth, England, WD3 4EY

Director02 March 1996Active
25 Redhill Drive, Edgware, HA8 5JL

Secretary31 December 1994Active
73 Howberry Road, Cannoni Park, Edgware, HA8 6TD

Secretary02 March 1996Active
73 Howberry Road, Cannoni Park, Edgware, HA8 6TD

Secretary-Active
9 Bulmer Gardens, Harrow, HA3 0PA

Director15 November 2000Active
25 Redhill Drive, Edgware, HA8 5JL

Director-Active
73 Howberry Road, Cannoni Park, Edgware, HA8 6TD

Director-Active

People with Significant Control

Mr Ritesh Maganial Shah
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:England
Address:Rosebank, Chorleywood Road, Rickmansworth, England, WD3 4EY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Harsha Ritesh Shah
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:98, Leavesden Road, Watford, England, WD24 5EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-11-17Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Persons with significant control

Notification of a person with significant control.

Download
2023-01-13Accounts

Change account reference date company current shortened.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-18Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Address

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

Download
2021-01-13Officers

Appoint person director company with name date.

Download
2021-01-13Officers

Appoint person director company with name date.

Download
2020-08-12Accounts

Accounts with accounts type total exemption full.

Download
2020-07-29Persons with significant control

Change to a person with significant control.

Download
2020-07-29Officers

Change person director company with change date.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Officers

Appoint person director company with name date.

Download
2020-06-12Officers

Change person director company with change date.

Download
2020-06-12Officers

Change person secretary company with change date.

Download
2019-11-06Accounts

Accounts with accounts type total exemption full.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-07-26Mortgage

Mortgage satisfy charge full.

Download
2019-07-12Mortgage

Mortgage satisfy charge full.

Download
2019-07-12Mortgage

Mortgage satisfy charge full.

Download
2019-07-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.