This company is commonly known as Shipley Limited. The company was founded 26 years ago and was given the registration number 03426392. The firm's registered office is in YEOVIL. You can find them at Abbey Manor Business Centre, Preston Road, Yeovil, Somerset. This company's SIC code is 62012 - Business and domestic software development.
Name | : | SHIPLEY LIMITED |
---|---|---|
Company Number | : | 03426392 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 August 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Abbey Manor Business Centre, Preston Road, Yeovil, Somerset, BA20 2EN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Abbey Manor Business Centre, Preston Road, Yeovil, BA20 2EN | Secretary | 01 January 2012 | Active |
Abbey Manor, Business Centre, Preston Road, Yeovil, United Kingdom, BA20 2EN | Director | 29 August 1997 | Active |
Abbey Manor Business Centre, Preston Road, Yeovil, BA20 2EN | Director | 01 August 2013 | Active |
Abbey Manor, Business Centre, Preston Road, Yeovil, United Kingdom, BA20 2EN | Director | 17 September 2009 | Active |
Abbey Manor, Business Centre, Preston Road, Yeovil, United Kingdom, BA20 2EN | Director | 17 July 2001 | Active |
Abbey Manor, Business Centre, Preston Road, Yeovil, United Kingdom, BA20 2EN | Secretary | 31 March 2003 | Active |
Vedw Farm, Mamhilad, Pontypool, NP4 8RQ | Secretary | 29 August 1997 | Active |
Snaphaunt, Snapant, Lopen, South Petherton, United Kingdom, TA13 5JJ | Director | 01 January 2009 | Active |
1107 South 5th Avenue, Bozeman, Montana, Usa, | Director | 12 December 1997 | Active |
Abbey Manor Business Centre, Preston Road, Yeovil, BA20 2EN | Director | 23 June 2014 | Active |
3056 South 2000 West, 3056 South 2000 West, Syracuse, United States Ofamerica, | Director | 01 November 2006 | Active |
692 Halifax Ct, Farmington, Usa, 84025 | Director | 12 December 1997 | Active |
5204 Skyline Parkway, Ogden, 84403 | Director | 30 August 2007 | Active |
Vedw Farm, Mamhilad, Pontypool, NP4 8RQ | Director | 29 August 1997 | Active |
Mr Anthony George Birch | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Address | : | Abbey Manor Business Centre, Yeovil, BA20 2EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-01 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-16 | Officers | Termination director company with name termination date. | Download |
2016-09-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-03 | Document replacement | Second filing of form with form type made up date. | Download |
2014-09-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.