UKBizDB.co.uk

SHOOSMITHS SECRETARIES LIMITED

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

This company is commonly known as Shoosmiths Secretaries Limited. The company was founded 27 years ago and was given the registration number 03206137. The firm's registered office is in MILTON KEYNES. You can find them at 100 Avebury Boulevard, , Milton Keynes, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SHOOSMITHS SECRETARIES LIMITED
Company Number:03206137
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 1996
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:100 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH

Corporate Nominee Secretary10 August 2006Active
100, Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH

Director01 April 2024Active
100, Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH

Corporate Director12 December 2013Active
Glebe Farmhouse, Main Street, Ashby St. Ledgers, Rugby, CV23 8UN

Secretary20 January 1999Active
57 High Street, Sherington, Newport Pagnell, MK16 9MU

Secretary14 May 2004Active
124 Rothwell Road, Desborough, Northampton, NN14 2NT

Nominee Secretary31 May 1996Active
Woodlands, Odell Road, Sharnbrook, MK44 1JL

Director17 October 2001Active
First Floor Witan Gate House, 500-600 Witan Gate West, Milton Keynes, United Kingdom, MK9 1SH

Director10 August 2006Active
100, Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH

Director01 May 2015Active
Ford Cottage 17 Milton Road, Willen Village, Milton Keynes, MK15 9AD

Nominee Director31 May 1996Active
Christmas Cottage, Pigott Drive Shenley Church End, Milton Keynes, MK5 6BY

Director17 October 2001Active
57 High Street, Sherington, Newport Pagnell, MK16 9MU

Director14 May 2004Active
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, United Kingdom, MK9 1SH

Director10 August 2006Active

People with Significant Control

Shoosmiths Nominees Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:100, Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2024-04-02Officers

Termination director company with name termination date.

Download
2024-04-02Officers

Appoint person director company with name date.

Download
2023-12-14Accounts

Accounts with accounts type dormant.

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Change account reference date company current shortened.

Download
2023-01-18Accounts

Accounts with accounts type dormant.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Officers

Change person director company with change date.

Download
2021-11-16Accounts

Accounts with accounts type dormant.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Accounts

Accounts with accounts type dormant.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Persons with significant control

Change to a person with significant control.

Download
2020-03-10Officers

Change corporate secretary company with change date.

Download
2020-03-10Officers

Change corporate director company with change date.

Download
2020-03-10Address

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

Download
2020-01-09Accounts

Accounts with accounts type dormant.

Download
2019-10-01Confirmation statement

Confirmation statement with updates.

Download
2019-02-06Officers

Change person director company with change date.

Download
2018-12-22Accounts

Accounts with accounts type dormant.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-01-16Accounts

Accounts with accounts type dormant.

Download
2017-09-28Confirmation statement

Confirmation statement with no updates.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.