UKBizDB.co.uk

SHK FINANCE LIMITED

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

This company is commonly known as Shk Finance Limited. The company was founded 12 years ago and was given the registration number 07936646. The firm's registered office is in COLCHESTER. You can find them at The Lodge, Beacon End Farmhouse London Road, Stanway, Colchester, Essex. This company's SIC code is 65110 - Life insurance.

Company Information

Name:SHK FINANCE LIMITED
Company Number:07936646
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2012
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65110 - Life insurance

Office Address & Contact

Registered Address:The Lodge, Beacon End Farmhouse London Road, Stanway, Colchester, Essex, England, CO3 0NQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Goodlands, Boxford, Sudbury, England, CO10 5AA

Director01 August 2020Active
Mulberry House, 1 Wooldridge Place, Wickham Bishops, United Kingdom, CM8 3LW

Director17 July 2020Active
Flat 59, Marsham Street, London, England, SW1P 4JG

Secretary15 January 2013Active
2nd, Floor, Kirkdale House, Kirkdale Road Leytonstone, London, United Kingdom, E11 1HP

Secretary06 February 2012Active
Richard Edwards Group Llp, The Lodge, Beacon End Farmhouse, London Road, Stanway, Colchester, England, CO3 0NQ

Director06 December 2017Active
The Lodge, Beacon End Farmhouse, London Road, Stanway, Colchester, England, CO3 0NQ

Director01 July 2017Active
2, Wells Gate Close, Woodford Green, England, IG8 0FD

Director10 November 2015Active
2nd, Floor, Kirkdale House, Kirkdale Road Leytonstone, London, United Kingdom, E11 1HP

Director06 February 2012Active
Mulberry House, 1 Wooldridge Place, Wickham Bishops, Witham, England, CM8 3LW

Director23 January 2015Active
2nd, Floor, Kirkdale House, Kirkdale Road Leytonstone, London, United Kingdom, E11 1HP

Director06 February 2012Active
1st Floor, Kirkdale House, 7 Kirkdale Road, Leytonstone, London, United Kingdom, E11 1HP

Director23 January 2015Active

People with Significant Control

Mr Trevor Keeble
Notified on:01 August 2019
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:United Kingdom
Address:Mulberry House, 1 Wooldridge Place, Wickham Bishops, United Kingdom, CM8 3LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Trevor Keeble
Notified on:16 April 2018
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:England
Address:The Lodge, Beacon End Farmhouse, London Road, Colchester, England, CO3 0NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Trevor Keeble
Notified on:01 July 2016
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:England
Address:Mulberry House, Wooldridge Place, Witham, England, CM8 3LW
Nature of control:
  • Ownership of shares 75 to 100 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 (6 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
2024-02-12Confirmation statement

Confirmation statement with updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-07Confirmation statement

Confirmation statement with updates.

Download
2023-01-05Persons with significant control

Notification of a person with significant control.

Download
2023-01-05Persons with significant control

Cessation of a person with significant control.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2020-08-10Officers

Appoint person director company with name date.

Download
2020-08-04Accounts

Accounts with accounts type total exemption full.

Download
2020-07-24Officers

Termination director company with name termination date.

Download
2020-07-24Officers

Appoint person director company with name date.

Download
2020-02-06Confirmation statement

Confirmation statement with updates.

Download
2020-01-06Address

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

Download
2019-12-12Officers

Termination director company with name termination date.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-08Address

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

Download
2019-02-06Persons with significant control

Notification of a person with significant control.

Download
2019-02-06Persons with significant control

Cessation of a person with significant control.

Download
2019-02-06Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-02-08Confirmation statement

Confirmation statement with no updates.

Download
2018-02-08Officers

Appoint person director company with name date.

Download
2018-02-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.