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.
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 | : |
|
Registered Address | : | 1 Derby Road, Eastwood, Nottingham, NG16 3PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ebenezer House, Ryecroft, Newcastle Under Lyme, England, ST5 2BE | Director | 18 February 2022 | Active |
Ebenezer House, Ryecroft, Newcastle Under Lyme, England, ST5 2BE | Director | 18 April 2023 | Active |
Ebenezer House, Ryecroft, Newcastle Under Lyme, England, ST5 2BE | Director | 18 February 2022 | Active |
43, Jenny Burton Way, Hucknall, Nottingham, United Kingdom, NG15 7QS | Director | 14 July 2011 | Active |
1, Derby Road, Eastwood, Nottingham, United Kingdom, NG16 3PA | Director | 17 February 2012 | Active |
1, Derby Road, Eastwood, Nottingham, NG16 3PA | Director | 17 February 2012 | Active |
1, Derby Road, Eastwood, Nottingham, NG16 3PA | Director | 19 March 2015 | Active |
Ebenezer House, Ryecroft, Newcastle Under Lyme, England, ST5 2BE | Director | 09 August 2021 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-20 | Officers | Appoint person director company with name date. | Download |
2022-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-02 | Officers | Termination director company with name termination date. | Download |
2022-03-02 | Officers | Appoint person director company with name date. | Download |
2022-03-02 | Officers | Appoint person director company with name date. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-11 | Address | Change registered office address company with date old address new address. | Download |
2021-08-10 | Address | Change registered office address company with date old address new address. | Download |
2021-08-10 | Officers | Appoint person director company with name date. | Download |
2021-08-10 | Officers | Termination director company with name termination date. | Download |
2021-08-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.