UKBizDB.co.uk

SHIV GARDENS LTD

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

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..

Company Information

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:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
98, Horseley Road, Tipton, England, DY4 7NH

Director26 October 2021Active
274a, Soho Road, Birmingham, United Kingdom, B21 9LX

Director27 December 2017Active
Suite 6 Brook Street Business Centre, Brook Street, Tipton, England, DY4 9DD

Director12 October 2020Active
274a, Soho Road, Birmingham, United Kingdom, B21 9LX

Director16 August 2019Active
274a, Soho Road, Birmingham, United Kingdom, B21 9LX

Director27 November 2018Active
274a, Soho Road, Birmingham, United Kingdom, B21 9LX

Director06 September 2017Active
274a, Soho Road, Birmingham, United Kingdom, B21 9LX

Director09 April 2019Active
274a, Soho Road, Birmingham, United Kingdom, B21 9LX

Director15 June 2018Active
274a, Soho Road, Birmingham, United Kingdom, B21 9LX

Director27 December 2017Active
Suite 6 Brook Street Business Centre, Brook Street, Tipton, England, DY4 9DD

Director14 June 2021Active
Suite 6 Brook Street Business Centre, Brook Street, Tipton, England, DY4 9DD

Director24 October 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Address

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

Download
2024-01-30Accounts

Accounts with accounts type micro entity.

Download
2023-05-16Dissolution

Dissolution withdrawal application strike off company.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-02-04Accounts

Accounts with accounts type micro entity.

Download
2023-02-04Address

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

Download
2022-12-07Accounts

Accounts with accounts type micro entity.

Download
2022-11-18Address

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

Download
2022-07-19Gazette

Gazette notice voluntary.

Download
2022-07-14Dissolution

Dissolution voluntary strike off suspended.

Download
2022-07-09Dissolution

Dissolution application strike off company.

Download
2022-03-29Confirmation statement

Confirmation statement with updates.

Download
2021-11-10Gazette

Gazette filings brought up to date.

Download
2021-11-09Persons with significant control

Cessation of a person with significant control.

Download
2021-11-09Persons with significant control

Notification of a person with significant control.

Download
2021-11-09Officers

Termination director company with name termination date.

Download
2021-11-09Accounts

Accounts with accounts type micro entity.

Download
2021-11-09Accounts

Change account reference date company current shortened.

Download
2021-11-06Dissolution

Dissolved compulsory strike off suspended.

Download
2021-10-26Officers

Appoint person director company with name date.

Download
2021-10-26Officers

Termination director company with name termination date.

Download
2021-10-12Gazette

Gazette notice compulsory.

Download
2021-08-13Officers

Change person director company with change date.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-06-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.