UKBizDB.co.uk

SHOP4 SECURITY & ELECTRICAL LIMITED

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

This company is commonly known as Shop4 Security & Electrical Limited. The company was founded 21 years ago and was given the registration number 04758428. The firm's registered office is in HUDDERSFIELD. You can find them at Unit 1 Waterloo Mills, Old Leeds Road, Huddersfield, . This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:SHOP4 SECURITY & ELECTRICAL LIMITED
Company Number:04758428
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2003
End of financial year:29 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:Unit 1 Waterloo Mills, Old Leeds Road, Huddersfield, HD1 1SE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Waterloo Mills, Old Leeds Road, Huddersfield, HD1 1SE

Director21 November 2020Active
2 Hanson Lane, Huddersfield, HD1 3UW

Secretary09 May 2003Active
2 Hanson Lane, Huddersfield, HD1 3UW

Secretary17 April 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary09 May 2003Active
2 Hanson Lane, Huddersfield, HD1 3UW

Director09 May 2003Active
Unit 1 Waterloo Mills, Old Leeds Road, Huddersfield, HD1 1SE

Director09 July 2020Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director09 May 2003Active

People with Significant Control

C.E.W Group Limited
Notified on:21 November 2020
Status:Active
Country of residence:England
Address:1351, Stratford Road, Birmingham, England, B28 9HW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Andrew John Withers
Notified on:09 July 2020
Status:Active
Date of birth:August 1959
Nationality:British
Address:Unit 1 Waterloo Mills, Huddersfield, HD1 1SE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nirmal Singh Sunda
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:British
Address:Unit 1 Waterloo Mills, Huddersfield, HD1 1SE
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
2024-04-14Accounts

Accounts with accounts type micro entity.

Download
2024-01-06Confirmation statement

Confirmation statement with no updates.

Download
2023-07-22Accounts

Accounts with accounts type micro entity.

Download
2023-02-28Accounts

Change account reference date company previous shortened.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type micro entity.

Download
2022-02-26Accounts

Change account reference date company previous shortened.

Download
2022-02-23Gazette

Gazette filings brought up to date.

Download
2022-02-22Gazette

Gazette notice compulsory.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Accounts

Accounts with accounts type micro entity.

Download
2021-05-11Officers

Termination director company with name termination date.

Download
2020-11-29Persons with significant control

Notification of a person with significant control.

Download
2020-11-29Confirmation statement

Confirmation statement with updates.

Download
2020-11-29Persons with significant control

Cessation of a person with significant control.

Download
2020-11-21Officers

Appoint person director company with name date.

Download
2020-07-09Persons with significant control

Notification of a person with significant control.

Download
2020-07-09Officers

Appoint person director company with name date.

Download
2020-07-09Officers

Termination director company with name termination date.

Download
2020-07-09Persons with significant control

Cessation of a person with significant control.

Download
2020-07-09Confirmation statement

Confirmation statement with updates.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Officers

Termination secretary company with name termination date.

Download
2020-02-29Accounts

Accounts with accounts type micro entity.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.