SHIPMEADOW LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Shipmeadow Ltd. The company was founded 10 years ago and was given the registration number 09758615. The firm's registered office is in MANCHESTER. You can find them at 1a New Lane, Middleton, Manchester, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Company Information
Name | : | SHIPMEADOW LTD |
---|
Company Number | : | 09758615 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 02 September 2015 |
---|
Industry Codes | : | - 52103 - Operation of warehousing and storage facilities for land transport activities
|
---|
Office Address & Contact
Registered Address | : | 1a New Lane, Middleton, Manchester, England, M24 6DE |
---|
Country Origin | : | ENGLAND |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
People with Significant Control
Mr Mohammed Ayyaz |
Notified on | : | 15 March 2024 |
---|
Status | : | Active |
---|
Date of birth | : | December 1996 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr John Alexander |
Notified on | : | 21 March 2019 |
---|
Status | : | Active |
---|
Date of birth | : | August 1967 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 1a New Lane, Middleton, Manchester, England, M24 6DE |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Paul Sutton |
Notified on | : | 24 September 2018 |
---|
Status | : | Active |
---|
Date of birth | : | March 1985 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 9 Parliament Street, Newark, United Kingdom, NG24 4UR |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Vivek Anand |
Notified on | : | 26 June 2018 |
---|
Status | : | Active |
---|
Date of birth | : | September 1976 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 9 Ember Road, Slough, England, SL3 8ED |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Terry Dunne |
Notified on | : | 05 April 2018 |
---|
Status | : | Active |
---|
Date of birth | : | January 1945 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 35 Redhouse Lane, Leeds, England, LS7 4RA |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Tesfaldet Tesfay |
Notified on | : | 23 November 2017 |
---|
Status | : | Active |
---|
Date of birth | : | January 1992 |
---|
Nationality | : | Eritrean |
---|
Country of residence | : | Scotland |
---|
Address | : | Flat21, 1545 Dumbarton Road, Glasgow, Scotland, G14 9XG |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Connor Green |
Notified on | : | 11 August 2016 |
---|
Status | : | Active |
---|
Date of birth | : | May 1996 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 6, Mills Crescent, Wolverhampton, United Kingdom, WV2 1HY |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
|
---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2023 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (8 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (10 months remaining)