UKBizDB.co.uk

SHIP IT APPLIANCES LIMITED

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

This company is commonly known as Ship It Appliances Limited. The company was founded 12 years ago and was given the registration number 07705721. The firm's registered office is in NOTTINGHAM. You can find them at 1 Derby Road, Eastwood, Nottingham, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:SHIP IT APPLIANCES LIMITED
Company Number:07705721
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:1 Derby Road, Eastwood, Nottingham, NG16 3PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ebenezer House, Ryecroft, Newcastle Under Lyme, England, ST5 2BE

Director18 February 2022Active
Ebenezer House, Ryecroft, Newcastle Under Lyme, England, ST5 2BE

Director18 April 2023Active
Ebenezer House, Ryecroft, Newcastle Under Lyme, England, ST5 2BE

Director18 February 2022Active
43, Jenny Burton Way, Hucknall, Nottingham, United Kingdom, NG15 7QS

Director14 July 2011Active
1, Derby Road, Eastwood, Nottingham, United Kingdom, NG16 3PA

Director17 February 2012Active
1, Derby Road, Eastwood, Nottingham, NG16 3PA

Director17 February 2012Active
1, Derby Road, Eastwood, Nottingham, NG16 3PA

Director19 March 2015Active
Ebenezer House, Ryecroft, Newcastle Under Lyme, England, ST5 2BE

Director09 August 2021Active

People with Significant Control

For Everyone Group Ltd
Notified on:02 January 2023
Status:Active
Country of residence:England
Address:Unit 8 Longbridge Road, Parkway 4 Trading Estate, Trafford Park, England, M17 1SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Oem Appliances Limited
Notified on:01 January 2023
Status:Active
Country of residence:England
Address:Unit 8 Longbridge Road, Parkway 4 Trading Estate, Trafford Park, England, M17 1SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cww Holdings Limited
Notified on:02 October 2019
Status:Active
Country of residence:England
Address:Ebenezer House, Ryecroft, Newcastle Under Lyme, England, ST5 2BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jason Lee Clifton
Notified on:26 November 2016
Status:Active
Date of birth:February 1970
Nationality:British
Address:1, Derby Road, Nottingham, NG16 3PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Rajeev Dhiri
Notified on:26 November 2016
Status:Active
Date of birth:May 1970
Nationality:British
Address:1, Derby Road, Nottingham, NG16 3PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Keith Jones
Notified on:26 November 2016
Status:Active
Date of birth:February 1959
Nationality:British
Address:1, Derby Road, Nottingham, NG16 3PA
Nature of control:
  • Significant influence or control

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
2023-12-18Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-12-06Persons with significant control

Notification of a person with significant control.

Download
2023-12-06Persons with significant control

Cessation of a person with significant control.

Download
2023-12-06Persons with significant control

Notification of a person with significant control.

Download
2023-12-06Persons with significant control

Cessation of a person with significant control.

Download
2023-10-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-05Accounts

Accounts with accounts type total exemption full.

Download
2023-10-03Confirmation statement

Confirmation statement with updates.

Download
2023-04-20Officers

Appoint person director company with name date.

Download
2022-10-20Confirmation statement

Confirmation statement with updates.

Download
2022-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-17Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2021-08-23Confirmation statement

Confirmation statement with updates.

Download
2021-08-11Address

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

Download
2021-08-10Address

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

Download
2021-08-10Officers

Appoint person director company with name date.

Download
2021-08-10Officers

Termination director company with name termination date.

Download
2021-08-10Persons with significant control

Change to a person with significant control.

Download
2021-08-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.