UKBizDB.co.uk

SHOO 262 LIMITED

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

This company is commonly known as Shoo 262 Limited. The company was founded 17 years ago and was given the registration number 05859698. The firm's registered office is in MANCHESTER. You can find them at Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SHOO 262 LIMITED
Company Number:05859698
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2006
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England, M17 1QS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England, M17 1QS

Director07 February 2019Active
Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, England, M17 1QS

Director07 February 2019Active
31, Homer Road, Solihull, England, B91 3LT

Director07 February 2019Active
31, Homer Road, Solihull, England, B91 3LT

Director07 February 2019Active
20, Bluebell Road, Walsall Wood, Walsall, WS9 9EU

Secretary12 September 2006Active
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, MK9 1SH

Corporate Secretary27 June 2006Active
1 Nursery Farm Cottages, Middle Lane, Oaken, Wolverhampton, WV8 2BE

Director12 September 2006Active
Little Onn Hall, Little Onn, Church Eaton, Stafford, ST20 0AU

Director12 September 2006Active
The Chase, Nurton Hill Road, Pattingham, Wolverhampton, United Kingdom, WV6 7HG

Director12 September 2006Active
20, Bluebell Road, Walsall Wood, Walsall, WS9 9EU

Director12 September 2006Active
The Stockings, Husphins Lane, Codsall, Wolverhampton, United Kingdom, WV8 1QB

Director12 September 2006Active
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, MK9 1SH

Corporate Director27 June 2006Active

People with Significant Control

Bpg Alliance Limited
Notified on:07 February 2019
Status:Active
Country of residence:England
Address:Alliance House, Westpoint Enterprise Park, Clarence Avenue, Manchester, England, M17 1QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Nurton Developments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:11, Waterloo Street, Birmingham, England, B2 5TB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2024-02-22Accounts

Accounts with accounts type small.

Download
2023-05-18Accounts

Accounts with accounts type small.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type small.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Accounts with accounts type small.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Mortgage

Mortgage satisfy charge full.

Download
2020-11-24Mortgage

Mortgage satisfy charge full.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type small.

Download
2019-08-29Incorporation

Memorandum articles.

Download
2019-08-29Resolution

Resolution.

Download
2019-07-12Accounts

Change account reference date company previous extended.

Download
2019-03-08Confirmation statement

Confirmation statement with updates.

Download
2019-02-15Persons with significant control

Notification of a person with significant control.

Download
2019-02-15Persons with significant control

Cessation of a person with significant control.

Download
2019-02-15Address

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

Download
2019-02-15Officers

Termination director company with name termination date.

Download
2019-02-15Officers

Termination director company with name termination date.

Download
2019-02-15Officers

Termination director company with name termination date.

Download
2019-02-15Officers

Termination director company with name termination date.

Download
2019-02-15Officers

Termination secretary company with name termination date.

Download
2019-02-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.