Warning: file_put_contents(c/860b1e9ccea9aaad21a463d304d53f1d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Shl Maintenance Limited, IP32 7AR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SHL MAINTENANCE LIMITED

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

This company is commonly known as Shl Maintenance Limited. The company was founded 18 years ago and was given the registration number 05709149. The firm's registered office is in BURY ST. EDMUNDS. You can find them at Unit 12 Forbes Business Centre, , Bury St. Edmunds, Suffolk. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:SHL MAINTENANCE LIMITED
Company Number:05709149
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Unit 12 Forbes Business Centre, Bury St. Edmunds, Suffolk, IP32 7AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Manor Terrace, Felixstowe, England, IP11 2EN

Director10 February 2008Active
5, Manor Terrace, Felixstowe, England, IP11 2EN

Director13 January 2012Active
2 Daisy Avenue, Bury St Edmunds, IP32 7PH

Secretary30 October 2006Active
2 Daisy Avenue, Bury St Edmunds, IP32 7PH

Secretary14 February 2006Active
11, Westminster Drive, Bury St Edmunds, IP33 2EZ

Secretary26 September 2006Active
51 Melford Road, Stowmarket, IP14 2PR

Secretary17 May 2006Active
Ifield House, Brady Road Lyminge, Folkestone, CT18 8EY

Corporate Nominee Secretary14 February 2006Active
Hockwold Lodge, Cowles Drove, Hockwold, Thetford, IP26 4JQ

Director04 May 2006Active
63, Shackeroo Road, Bury St. Edmunds, England, IP32 7FB

Director04 January 2021Active
11, Westminster Drive, Bury St. Edmunds, England, IP33 2EZ

Director04 January 2021Active
2 Daisy Avenue, Bury St Edmunds, IP32 7PH

Director30 October 2006Active
2 Daisy Avenue, Bury St Edmunds, IP32 7PH

Director14 February 2006Active
2 Daisy Avenue, Bury St. Edmunds, IP32 7PH

Director26 September 2006Active
2 Daisy Avenue, Bury St Edmunds, IP32 7PH

Director30 October 2006Active
2 Daisy Avenue, Bury St Edmunds, IP32 7PH

Director14 February 2006Active
51 Melford Road, Stowmarket, IP14 2PR

Director17 May 2006Active
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY

Corporate Nominee Director14 February 2006Active

People with Significant Control

Mrs Julie Marie Ladell
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:11 Westminster Drive, Westminster Drive, Bury St. Edmunds, England, IP33 2EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Paul Ladell
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:11, Westminster Drive, Bury St. Edmunds, England, IP33 2EZ
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 (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
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Mortgage

Mortgage satisfy charge full.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Officers

Change person director company with change date.

Download
2023-03-28Officers

Change person director company with change date.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Officers

Change person director company with change date.

Download
2023-03-27Officers

Change person director company with change date.

Download
2022-09-14Address

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

Download
2022-08-17Officers

Termination director company with name termination date.

Download
2022-08-17Officers

Termination director company with name termination date.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Officers

Change person director company with change date.

Download
2021-12-13Officers

Change person director company with change date.

Download
2021-12-13Officers

Change person director company with change date.

Download
2021-12-13Officers

Change person director company with change date.

Download
2021-12-13Persons with significant control

Change to a person with significant control.

Download
2021-12-13Persons with significant control

Change to a person with significant control.

Download
2021-11-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.