UKBizDB.co.uk

SHOPMAKERS LIMITED

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

This company is commonly known as Shopmakers Limited. The company was founded 17 years ago and was given the registration number 06081303. The firm's registered office is in NOTTINGHAM. You can find them at 14 Park Row, , Nottingham, Nottinghamshire. This company's SIC code is 16230 - Manufacture of other builders' carpentry and joinery.

Company Information

Name:SHOPMAKERS LIMITED
Company Number:06081303
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 16230 - Manufacture of other builders' carpentry and joinery

Office Address & Contact

Registered Address:14 Park Row, Nottingham, Nottinghamshire, United Kingdom, NG1 6GR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Park Row, Nottingham, United Kingdom, NG1 6GR

Secretary29 March 2018Active
14, Park Row, Nottingham, England, NG1 6GR

Director05 February 2007Active
14, Park Row, Nottingham, United Kingdom, NG1 6GR

Director29 March 2018Active
14, Park Row, Nottingham, England, NG1 6GR

Secretary15 March 2007Active
9 Stockdale Close, Arnold, Nottingham, NG5 9QB

Secretary05 February 2007Active
9 Stockdale Close, Warren Hill, Arnold, Nottingham, NG5 9QB

Secretary05 February 2007Active
14, Park Row, Nottingham, England, NG1 6GR

Director05 February 2007Active
14, Park Row, Nottingham, United Kingdom, NG1 6GR

Director29 March 2018Active

People with Significant Control

Mrs Sheila Mary Smith
Notified on:30 October 2018
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:United Kingdom
Address:14, Park Row, Nottingham, United Kingdom, NG1 6GR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kenneth Brian Hall
Notified on:06 April 2016
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:England
Address:14, Park Row, Nottingham, England, NG1 6GR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael John Edward Smith
Notified on:06 April 2016
Status:Active
Date of birth:January 1950
Nationality:English
Country of residence:England
Address:14, Park Row, Nottingham, England, NG1 6GR
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 (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
2024-04-23Gazette

Gazette notice compulsory.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-21Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-02-05Confirmation statement

Confirmation statement with updates.

Download
2019-01-10Persons with significant control

Notification of a person with significant control.

Download
2019-01-10Persons with significant control

Cessation of a person with significant control.

Download
2019-01-07Officers

Termination director company with name termination date.

Download
2018-11-06Accounts

Accounts with accounts type total exemption full.

Download
2018-04-11Officers

Appoint person secretary company with name date.

Download
2018-04-11Officers

Appoint person director company with name date.

Download
2018-04-11Officers

Termination director company with name termination date.

Download
2018-04-11Officers

Termination secretary company with name termination date.

Download
2018-04-11Officers

Appoint person director company with name date.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Accounts

Accounts with accounts type total exemption full.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2017-02-13Officers

Change person secretary company with change date.

Download
2017-02-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.