This company is commonly known as Shiply Limited. The company was founded 16 years ago and was given the registration number 06536861. The firm's registered office is in LONDON. You can find them at Floor 3, 207 Regent Street, London, . This company's SIC code is 49410 - Freight transport by road.
Name | : | SHIPLY LIMITED |
---|---|---|
Company Number | : | 06536861 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 March 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Floor 3, 207 Regent Street, London, W1B 3HH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Floor 3, 207 Regent Street, London, W1B 3HH | Secretary | 28 September 2018 | Active |
Floor 3, 207 Regent Street, London, United Kingdom, W1B 3HH | Director | 31 March 2011 | Active |
Floor 3, 207 Regent Street, Finchley, London, United Kingdom, W1B 3HH | Director | 17 March 2008 | Active |
6 Oval Waye, Ferring, Worthing, BN12 5RA | Secretary | 17 March 2008 | Active |
Mr Robert Patrick Matthams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Floor 3, 207 Regent Street, London, United Kingdom, W1B 3HH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-23 | Officers | Change person director company with change date. | Download |
2023-08-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-17 | Officers | Change person director company with change date. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-19 | Officers | Change person director company with change date. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-07 | Accounts | Accounts with accounts type small. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-03 | Officers | Appoint person secretary company with name date. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-17 | Officers | Change person director company with change date. | Download |
2016-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-22 | Mortgage | Mortgage satisfy charge full. | Download |
2016-04-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.