UKBizDB.co.uk

SHIRE PROPERTY INSTALLATIONS LIMITED

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

This company is commonly known as Shire Property Installations Limited. The company was founded 18 years ago and was given the registration number 05727702. The firm's registered office is in HERTFORD. You can find them at 5 Yeomans Court, Ware Road, Hertford, Hertfordshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:SHIRE PROPERTY INSTALLATIONS LIMITED
Company Number:05727702
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2006
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:5 Yeomans Court, Ware Road, Hertford, Hertfordshire, United Kingdom, SG13 7HJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Richmond House, Walkern Road, Stevenage, England, SG1 3QP

Director01 April 2017Active
13 St Davids Drive, Broxbourne, EN10 7LS

Secretary02 March 2006Active
98 Westbury Lane, Buckhurst Hill, Essex, IG9 5PW

Secretary13 April 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 March 2006Active
98 Westbury Lane, Buckhurst Hill, Essex, IG9 5PW

Director02 March 2006Active
98 Westbury Lane, Buckhurst Hill, Essex, IG9 5PW

Director02 March 2006Active
98 Westbury Lane, Buckhurst Hill, Essex, IG9 5PW

Director02 March 2006Active
98 Westbury Lane, Buckhurst Hill, Essex, IG9 5PW

Director02 March 2006Active

People with Significant Control

Mr Gary Philip Joyce
Notified on:03 November 2021
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:Richmond House, Walkern Road, Stevenage, England, SG1 3QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Matthew Clifford Clarke
Notified on:01 June 2017
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:Richmond House, Walkern Road, Stevenage, England, SG1 3QP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Robert Clarke
Notified on:01 June 2017
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:England
Address:Richmond House, Walkern Road, Stevenage, England, SG1 3QP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Clifford Clarke
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:England
Address:Richmond House, Walkern Road, Stevenage, England, SG1 3QP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Ann Frances Clarke
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Address:98 Westbury Lane, Essex, IG9 5PW
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Persons with significant control

Change to a person with significant control.

Download
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-11-17Officers

Change person director company with change date.

Download
2023-04-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Persons with significant control

Change to a person with significant control.

Download
2022-12-12Officers

Change person director company with change date.

Download
2022-03-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-08Persons with significant control

Cessation of a person with significant control.

Download
2021-11-08Confirmation statement

Confirmation statement with updates.

Download
2021-11-08Persons with significant control

Cessation of a person with significant control.

Download
2021-11-08Persons with significant control

Cessation of a person with significant control.

Download
2021-11-08Persons with significant control

Notification of a person with significant control.

Download
2021-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-02Persons with significant control

Change to a person with significant control.

Download
2021-03-02Persons with significant control

Change to a person with significant control.

Download
2021-03-02Officers

Change person director company with change date.

Download
2021-03-02Persons with significant control

Change to a person with significant control.

Download
2021-03-02Address

Change registered office address company with date old address new address.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Change of name

Certificate change of name company.

Download
2020-04-23Accounts

Accounts with accounts type total exemption full.

Download
2020-01-16Miscellaneous

Legacy.

Download
2019-12-23Officers

Change person director company with change date.

Download
2019-12-23Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.