UKBizDB.co.uk

SHIRTSLEEVES LIMITED

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

This company is commonly known as Shirtsleeves Limited. The company was founded 28 years ago and was given the registration number 03162468. The firm's registered office is in WILLITON. You can find them at C/o The Surgery, Robert Street, Williton, Somerset. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SHIRTSLEEVES LIMITED
Company Number:03162468
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 1996
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o The Surgery, Robert Street, Williton, Somerset, TA4 4QE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lower North Quarme, North Quarme, Wheddon Cross, Minehead, United Kingdom, TA24 7HD

Director23 February 1996Active
17-18 Leach Road, Chard Business Park, Chard, United Kingdom, TA20 1FA

Director20 October 2021Active
Orchard Combe, Weacombe, West Quantoxhead, Taunton, England, TA4 4EB

Secretary02 February 2013Active
Orchard House, 15 Old Cleeve, Minehead, TA24 6HJ

Secretary23 October 1996Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary21 February 1996Active
Orchard Combe, Weacombe, West Quantoxhead, Taunton, England, TA4 4EB

Director25 February 2016Active
Saffins House, Bicknoller, Taunton, England, TA4 4EU

Director23 February 1996Active
The Surgery, Robert Street, Williton, Taunton, England, TA4 4QE

Director01 April 2010Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director21 February 1996Active

People with Significant Control

Dr Vanita Moorthy
Notified on:20 October 2021
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:United Kingdom
Address:17-18 Leach Road, Chard Business Park, Chard, United Kingdom, TA20 1FA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Fendown Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Mamsey House, Priest Street, Williton, United Kingdom, TA4 4NJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Dr Alistair David Mclennan Barclay
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:Orchard Combe, Weacombe, Taunton, England, TA4 4EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-01-26Confirmation statement

Confirmation statement with updates.

Download
2023-06-12Accounts

Accounts with accounts type dormant.

Download
2023-02-27Confirmation statement

Confirmation statement with updates.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2021-11-12Accounts

Accounts with accounts type dormant.

Download
2021-10-20Persons with significant control

Notification of a person with significant control.

Download
2021-10-20Officers

Termination director company with name termination date.

Download
2021-10-20Officers

Appoint person director company with name date.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Accounts

Accounts with accounts type dormant.

Download
2020-02-14Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Accounts

Accounts with accounts type dormant.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2018-11-26Accounts

Accounts with accounts type dormant.

Download
2018-02-09Confirmation statement

Confirmation statement with updates.

Download
2017-11-08Accounts

Accounts with accounts type dormant.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download
2016-11-03Accounts

Accounts with accounts type dormant.

Download
2016-03-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-25Officers

Appoint person director company with name date.

Download
2016-02-25Officers

Termination director company with name termination date.

Download
2016-02-25Officers

Termination secretary company with name termination date.

Download
2016-01-10Accounts

Accounts with accounts type dormant.

Download
2015-02-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-12Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.