UKBizDB.co.uk

SHIRE CONSTRUCTION PRODUCTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Shire Construction Products Limited. The company was founded 5 years ago and was given the registration number 11915290. The firm's registered office is in CHESTERFIELD. You can find them at Clamarpen 17 Napier Court Gander Lane, Barlborough, Chesterfield, Derbyshire. This company's SIC code is 22230 - Manufacture of builders ware of plastic.

Company Information

Name:SHIRE CONSTRUCTION PRODUCTS LIMITED
Company Number:11915290
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22230 - Manufacture of builders ware of plastic

Office Address & Contact

Registered Address:Clamarpen 17 Napier Court Gander Lane, Barlborough, Chesterfield, Derbyshire, England, S43 4PZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clamarpen 17 Napier Court, Gander Lane, Barlborough, Chesterfield, United Kingdom, S43 4PZ

Director30 November 2019Active
Clamarpen 17 Napier Court, Gander Lane, Barlborough, Chesterfield, United Kingdom, S43 4PZ

Director09 March 2020Active
Clamarpen 17 Napier Court, Gander Lane, Barlborough, Chesterfield, England, S43 4PZ

Director30 March 2019Active

People with Significant Control

Mr Robert Quinton
Notified on:16 March 2020
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:United Kingdom
Address:Clamarpen 17 Napier Court, Gander Lane, Chesterfield, United Kingdom, S43 4PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ritchie Bleackley
Notified on:01 December 2019
Status:Active
Date of birth:October 1987
Nationality:British
Country of residence:United Kingdom
Address:Clamarpen 17 Napier Court, Gander Lane, Chesterfield, United Kingdom, S43 4PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Davie Atkins
Notified on:30 March 2019
Status:Active
Date of birth:February 1991
Nationality:British
Country of residence:England
Address:Clamarpen 17 Napier Court, Gander Lane, Chesterfield, England, S43 4PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with updates.

Download
2023-09-12Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-29Confirmation statement

Confirmation statement with updates.

Download
2023-02-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-08Accounts

Accounts with accounts type micro entity.

Download
2022-03-29Confirmation statement

Confirmation statement with updates.

Download
2022-02-15Officers

Change person director company with change date.

Download
2022-02-15Persons with significant control

Change to a person with significant control.

Download
2021-06-02Accounts

Accounts with accounts type micro entity.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Persons with significant control

Change to a person with significant control.

Download
2021-02-04Officers

Change person director company with change date.

Download
2020-12-11Accounts

Accounts with accounts type micro entity.

Download
2020-04-02Confirmation statement

Confirmation statement with updates.

Download
2020-03-20Resolution

Resolution.

Download
2020-03-16Persons with significant control

Notification of a person with significant control.

Download
2020-03-16Persons with significant control

Change to a person with significant control.

Download
2020-03-11Officers

Appoint person director company with name date.

Download
2019-12-06Persons with significant control

Notification of a person with significant control.

Download
2019-12-06Persons with significant control

Cessation of a person with significant control.

Download
2019-12-06Officers

Termination director company with name termination date.

Download
2019-12-06Officers

Appoint person director company with name date.

Download
2019-03-30Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.