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 9 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 (1 year ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (3 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (11 months ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (1 months remaining)