UKBizDB.co.uk

SHIREMOOR COMPRESSORS & ELECTRICAL SERVICES LIMITED

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

This company is commonly known as Shiremoor Compressors & Electrical Services Limited. The company was founded 54 years ago and was given the registration number 00956530. The firm's registered office is in CRAMLINGTON. You can find them at 11 Front Street, Seghill, Cramlington, Northumberland. This company's SIC code is 33140 - Repair of electrical equipment.

Company Information

Name:SHIREMOOR COMPRESSORS & ELECTRICAL SERVICES LIMITED
Company Number:00956530
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 1969
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33140 - Repair of electrical equipment
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:11 Front Street, Seghill, Cramlington, Northumberland, NE23 7TQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Front Street, Seghill, NE23 7TQ

Secretary31 January 2009Active
12, Front Street, Seghill, Cramlington, United Kingdom, NE23 7TQ

Director06 November 2017Active
12 Front Street, Seghill, Cramlington, NE23 7TQ

Secretary-Active
240, Whitley Road, Whitley Bay, United Kingdom, NE26 2TF

Director06 November 2017Active
12 Front Street, Seghill, Cramlington, NE23 7TQ

Director21 August 1991Active
12 Front Street, Seghill, Cramlington, NE23 7TQ

Director-Active
12 Front Street, Seghill, Cramlington, NE23 7TQ

Director-Active

People with Significant Control

Miss Janice Martin
Notified on:06 November 2017
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:England
Address:12, Front Street, Cramlington, England, NE23 7TQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gary Jordan
Notified on:29 May 2017
Status:Active
Date of birth:May 1962
Nationality:British
Address:11 Front Street, Cramlington, NE23 7TQ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type micro entity.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type micro entity.

Download
2023-03-14Officers

Termination director company with name termination date.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type micro entity.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type micro entity.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Accounts

Accounts with accounts type micro entity.

Download
2018-06-06Confirmation statement

Confirmation statement with updates.

Download
2018-06-06Persons with significant control

Notification of a person with significant control.

Download
2018-06-06Persons with significant control

Cessation of a person with significant control.

Download
2018-06-06Officers

Termination director company with name termination date.

Download
2018-03-13Accounts

Accounts with accounts type micro entity.

Download
2017-11-06Officers

Appoint person director company with name date.

Download
2017-11-06Officers

Appoint person director company with name date.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-02-09Accounts

Accounts with accounts type total exemption small.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-29Accounts

Accounts with accounts type total exemption small.

Download
2015-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.