Warning: file_put_contents(c/e7b589215fad49fdc19ab3a7bb564511.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Shopkit Group Limited, NR30 3NQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SHOPKIT GROUP LIMITED

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

This company is commonly known as Shopkit Group Limited. The company was founded 18 years ago and was given the registration number 05507537. The firm's registered office is in GREAT YARMOUTH. You can find them at Unit 3, Swanston's Road, Great Yarmouth, Norfolk. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:SHOPKIT GROUP LIMITED
Company Number:05507537
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2005
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Unit 3, Swanston's Road, Great Yarmouth, Norfolk, NR30 3NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lawrence House, 5 St Andrews Hill, Norwich, NR2 1AD

Director02 January 2019Active
Lawrence House, 5 St Andrews Hill, Norwich, NR2 1AD

Director02 January 2019Active
46 Aylsham Road, Norwich, England, NR3 3ES

Secretary09 January 2007Active
Little Paddock, Hog Lane, Ashley Green, Chesham, HP5 3PY

Secretary21 July 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary13 July 2005Active
36 Ham Street, Richmond, TW10 7HT

Director21 July 2005Active
46 Aylsham Road, Norwich, England, NR3 3ES

Director21 July 2005Active
60 Hempstead Road, Watford, WD17 4ER

Director21 July 2005Active
Little Paddock, Hog Lane, Ashley Green, Chesham, HP5 3PY

Director21 July 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director13 July 2005Active

People with Significant Control

Paul Mccarthy
Notified on:02 January 2019
Status:Active
Date of birth:August 1968
Nationality:British
Address:Lawrence House, 5 St Andrews Hill, Norwich, NR2 1AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Marc Gallie
Notified on:02 January 2019
Status:Active
Date of birth:August 1980
Nationality:British
Address:Lawrence House, 5 St Andrews Hill, Norwich, NR2 1AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr David Ernest Hunt
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:46 Aylsham Road, Norwich, England, NR3 3ES
Nature of control:
  • Significant influence or control
Mr David Turner
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Address:100 Cecil Street, Hertfordshire, WD24 5AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-19Insolvency

Liquidation disclaimer notice.

Download
2024-02-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-02-23Address

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

Download
2024-02-23Resolution

Resolution.

Download
2024-02-23Insolvency

Liquidation voluntary statement of affairs.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2023-03-24Accounts

Change account reference date company previous shortened.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Accounts

Change account reference date company previous shortened.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Persons with significant control

Change to a person with significant control.

Download
2021-07-07Persons with significant control

Change to a person with significant control.

Download
2021-06-29Accounts

Change account reference date company current shortened.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Address

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

Download
2019-08-13Confirmation statement

Confirmation statement with updates.

Download
2019-08-13Capital

Capital cancellation shares.

Download
2019-07-31Persons with significant control

Notification of a person with significant control.

Download
2019-07-31Persons with significant control

Notification of a person with significant control.

Download
2019-07-31Persons with significant control

Cessation of a person with significant control.

Download
2019-07-31Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.