This company is commonly known as Shiv Gardens Ltd. The company was founded 6 years ago and was given the registration number 10949433. The firm's registered office is in TIPTON. You can find them at 8 Brook Street, Brook St Business Centre, Tipton, West Midlands. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | SHIV GARDENS LTD |
---|---|---|
Company Number | : | 10949433 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 September 2017 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Brook Street, Brook St Business Centre, Tipton, West Midlands, England, DY4 9DD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
98, Horseley Road, Tipton, England, DY4 7NH | Director | 26 October 2021 | Active |
274a, Soho Road, Birmingham, United Kingdom, B21 9LX | Director | 27 December 2017 | Active |
Suite 6 Brook Street Business Centre, Brook Street, Tipton, England, DY4 9DD | Director | 12 October 2020 | Active |
274a, Soho Road, Birmingham, United Kingdom, B21 9LX | Director | 16 August 2019 | Active |
274a, Soho Road, Birmingham, United Kingdom, B21 9LX | Director | 27 November 2018 | Active |
274a, Soho Road, Birmingham, United Kingdom, B21 9LX | Director | 06 September 2017 | Active |
274a, Soho Road, Birmingham, United Kingdom, B21 9LX | Director | 09 April 2019 | Active |
274a, Soho Road, Birmingham, United Kingdom, B21 9LX | Director | 15 June 2018 | Active |
274a, Soho Road, Birmingham, United Kingdom, B21 9LX | Director | 27 December 2017 | Active |
Suite 6 Brook Street Business Centre, Brook Street, Tipton, England, DY4 9DD | Director | 14 June 2021 | Active |
Suite 6 Brook Street Business Centre, Brook Street, Tipton, England, DY4 9DD | Director | 24 October 2019 | Active |
Mrs Rani Paul Kashyap | ||
Notified on | : | 09 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 98, Horseley Road, Tipton, England, DY4 7NH |
Nature of control | : |
|
Mr Raj Kumar Tank | ||
Notified on | : | 14 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | Indian |
Country of residence | : | England |
Address | : | Suite 6 Brook Street Business Centre, Brook Street, Tipton, England, DY4 9DD |
Nature of control | : |
|
Mrs Rani Paul Kashyap | ||
Notified on | : | 27 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 6 Brook Street Business Centre, Brook Street, Tipton, England, DY4 9DD |
Nature of control | : |
|
Mr Saniel Paul Kashyap | ||
Notified on | : | 15 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 274a, Soho Road, Birmingham, United Kingdom, B21 9LX |
Nature of control | : |
|
Mrs Rani Paul Kashyap | ||
Notified on | : | 06 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 274a, Soho Road, Birmingham, United Kingdom, B21 9LX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Address | Change registered office address company with date old address new address. | Download |
2024-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-16 | Dissolution | Dissolution withdrawal application strike off company. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-04 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-04 | Address | Change registered office address company with date old address new address. | Download |
2022-12-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-18 | Address | Change registered office address company with date old address new address. | Download |
2022-07-19 | Gazette | Gazette notice voluntary. | Download |
2022-07-14 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-07-09 | Dissolution | Dissolution application strike off company. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-10 | Gazette | Gazette filings brought up to date. | Download |
2021-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-09 | Officers | Termination director company with name termination date. | Download |
2021-11-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-09 | Accounts | Change account reference date company current shortened. | Download |
2021-11-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-10-26 | Officers | Appoint person director company with name date. | Download |
2021-10-26 | Officers | Termination director company with name termination date. | Download |
2021-10-12 | Gazette | Gazette notice compulsory. | Download |
2021-08-13 | Officers | Change person director company with change date. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-14 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.