UKBizDB.co.uk

SHIREBROOK LIMITED

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

This company is commonly known as Shirebrook Limited. The company was founded 40 years ago and was given the registration number 01770170. The firm's registered office is in BRIDGWATER. You can find them at Pembroke House Stanmoor Road, Burrowbridge, Bridgwater, Somerset. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SHIREBROOK LIMITED
Company Number:01770170
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Pembroke House Stanmoor Road, Burrowbridge, Bridgwater, Somerset, England, TA7 0RX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pembroke House, Stanmoor Road, Burrowbridge, Bridgwater, England, TA7 0RX

Corporate Secretary01 January 2001Active
Pembroke House, Stanmoor Road, Burrowbridge, Bridgwater, England, TA7 0RX

Director01 June 2016Active
20 Route De Pre-Bois, Ch 1215, 15 Aeroport, Switzerland,

Secretary07 November 1994Active
49 High Street, Westbury On Trym, Bristol, BS9 3ED

Secretary-Active
49 High Street, Westbury On Trym, Bristol, BS9 3ED

Corporate Secretary01 August 1994Active
Chemin Des Corneilles, 1226 Thonex, Switzerland,

Director30 March 1995Active
10 Avenue Marc Doret, Ch 1224, Chene-Bougeries, Switzerland,

Director30 March 1995Active
Rue Beau-Sejour 24, Lausanne, Switzerland, FOREIGN

Director01 January 2004Active
Route De Pre-Bois 20, Cp 504, 1215 Geneva 15 Aeroport, Switz,

Director-Active
Route De Pre-Bois 20, Cp 504, Ch-1215 Geneva 15 Aeroport, Switz,

Director-Active
49 High Street, Westbury On Trym, Bristol, BS9 3ED

Director11 June 2013Active

People with Significant Control

Mr Pinchas Adler
Notified on:06 April 2016
Status:Active
Date of birth:January 1945
Nationality:Belgian
Country of residence:England
Address:Pembroke House, Stanmoor Road, Bridgwater, England, TA7 0RX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Accounts

Accounts with accounts type micro entity.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Accounts

Accounts with accounts type micro entity.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type micro entity.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Accounts

Accounts with accounts type micro entity.

Download
2020-04-16Officers

Change corporate secretary company with change date.

Download
2020-03-06Address

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

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Accounts

Accounts with accounts type micro entity.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-07-09Accounts

Accounts with accounts type micro entity.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type micro entity.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2016-08-26Accounts

Accounts with accounts type total exemption full.

Download
2016-08-12Officers

Termination director company with name termination date.

Download
2016-08-12Officers

Appoint person director company with name date.

Download
2016-01-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-14Accounts

Accounts with accounts type total exemption small.

Download
2015-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-23Accounts

Accounts with accounts type total exemption small.

Download
2014-01-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.