This company is commonly known as Shine (trading) Ltd.. The company was founded 52 years ago and was given the registration number 01031004. The firm's registered office is in PETERBOROUGH. You can find them at 42 Park Road, , Peterborough, Cambridgeshire. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | SHINE (TRADING) LTD. |
---|---|---|
Company Number | : | 01031004 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 1971 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 42 Park Road, Peterborough, Cambridgeshire, PE1 2UQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4 The Forum, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT | Director | 05 December 2023 | Active |
Unit 4 The Forum, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT | Director | 15 September 2016 | Active |
Unit 4 The Forum, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT | Director | 20 June 2023 | Active |
42, Park Road, Peterborough, England, PE1 2UQ | Secretary | 17 November 2011 | Active |
Asbah House, 42 Park Road, Peterborough, PE1 2UQ | Secretary | 28 September 1998 | Active |
44 Harmer Green Lane, Digswell, Welwyn, AL6 0AT | Secretary | - | Active |
42, Park Road, Peterborough, PE1 2UQ | Secretary | 22 May 2018 | Active |
48 Park Road, Buckden St Neots, PE19 5SL | Director | 05 July 1999 | Active |
42, Park Road, Peterborough, England, PE1 2UQ | Director | 17 April 2013 | Active |
Unit 4 The Forum, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT | Director | 04 June 2019 | Active |
42, Park Road, Peterborough, England, PE1 2UQ | Director | 19 November 2009 | Active |
Priory Gardens, Church Road Ketton, Stamford, PE9 3RD | Director | 16 September 1995 | Active |
12 Elm View, Huddersfield Road, Halifax, HX3 0AE | Director | 22 June 1993 | Active |
4 Bourne Bridge Road, Abington, Cambridge, CB1 6BJ | Director | - | Active |
4 Brewis Road, Rhos On Sea, Colwyn Bay, LL28 4UA | Director | 20 March 2004 | Active |
34 King Edward Street, Shotton, Deeside, CH5 1DW | Director | 20 September 2002 | Active |
Garth House, Vale Lane, Lathom, Ormskirk, England, L40 6JH | Director | 10 September 2014 | Active |
45 Butleigh Avenue, Llandaff, Cardiff, CF5 1BX | Director | - | Active |
42, Park Road, Peterborough, PE1 2UQ | Director | 12 September 2017 | Active |
15 South Road, Oundle, Peterborough, PE8 4BU | Director | 04 April 1992 | Active |
Unit 4, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT | Director | 15 September 2016 | Active |
48 Grove Lane, Camberwell, London, SE5 8ST | Director | - | Active |
Spina Bifida Hydrocephalus Information Networking Equality Shine | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 42, Park Road, Peterborough, England, PE1 2UQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Officers | Appoint person director company with name date. | Download |
2023-12-06 | Officers | Termination director company with name termination date. | Download |
2023-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-21 | Accounts | Accounts with accounts type small. | Download |
2023-06-20 | Officers | Appoint person director company with name date. | Download |
2023-03-09 | Officers | Termination director company with name termination date. | Download |
2023-03-09 | Address | Change registered office address company with date old address new address. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type small. | Download |
2022-02-07 | Address | Change registered office address company with date old address new address. | Download |
2021-10-26 | Accounts | Accounts with accounts type small. | Download |
2021-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Officers | Termination director company with name termination date. | Download |
2020-10-25 | Accounts | Accounts with accounts type small. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Accounts | Accounts with accounts type small. | Download |
2019-06-26 | Officers | Appoint person director company with name date. | Download |
2018-11-09 | Officers | Termination secretary company with name termination date. | Download |
2018-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-10 | Officers | Termination director company with name termination date. | Download |
2018-10-09 | Accounts | Accounts with accounts type small. | Download |
2018-05-22 | Officers | Termination secretary company with name termination date. | Download |
2018-05-22 | Officers | Appoint person secretary company with name date. | Download |
2017-12-19 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.