UKBizDB.co.uk

SHIRLEY PAPER COMPANY LIMITED(THE)

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

This company is commonly known as Shirley Paper Company Limited(the). The company was founded 76 years ago and was given the registration number 00451216. The firm's registered office is in BIRMINGHAM. You can find them at Summerfield Industrial Estate, 117 Western Road Hockley, Birmingham, West Midlands. This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:SHIRLEY PAPER COMPANY LIMITED(THE)
Company Number:00451216
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 1948
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:Summerfield Industrial Estate, 117 Western Road Hockley, Birmingham, West Midlands, B18 7QD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
201, Shawhurst Lane, Hollywood, Birmingham, England, B47 5JR

Secretary01 April 2003Active
Summerfield Industrial Estate, 117 Western Road Hockley, Birmingham, B18 7QD

Director05 February 1998Active
39 Brandhall Court, Wolverhampton Road, Oldbury, B68 8DE

Secretary08 September 1998Active
45 Wentworth Way, Harborne, Birmingham, B32 2UZ

Secretary27 January 1993Active
61 Birch Street, Oldbury, Warley, B68 9RU

Secretary24 January 1994Active
36 Truemans Heath Lane, Hollywood, Birmingham, B47 5QB

Secretary-Active
Newlands Bromley Lane, Kingswinford, DY6 8JP

Director21 January 1994Active
61 Birch Street, Oldbury, Warley, B68 9RU

Director24 January 1994Active
7 Niall Close, Edgbaston, Birmingham, B15 3LU

Director06 May 1997Active
Hillside, 25 Oakfield Avenue, Kingswinford, DY6 8HJ

Director23 February 1994Active
36 Truemans Heath Lane, Hollywood, Birmingham, B47 5QB

Director-Active
250 Henwood Lane, Catherine De Barnes, Solihull, B91 2SY

Director-Active

People with Significant Control

Mr Graham Buckley
Notified on:12 July 2017
Status:Active
Date of birth:December 1952
Nationality:British
Address:Summerfield Industrial Estate, Birmingham, B18 7QD
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 (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
2024-03-14Accounts

Accounts with accounts type micro entity.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type micro entity.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-03-12Accounts

Accounts with accounts type total exemption full.

Download
2017-07-12Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Confirmation statement

Confirmation statement with no updates.

Download
2017-03-09Accounts

Accounts with accounts type total exemption small.

Download
2016-07-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-16Accounts

Accounts with accounts type total exemption small.

Download
2015-07-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-18Officers

Change person director company with change date.

Download
2015-05-18Officers

Change person secretary company with change date.

Download
2015-03-20Accounts

Accounts with accounts type total exemption small.

Download
2014-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-20Officers

Change person director company with change date.

Download
2014-03-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.