UKBizDB.co.uk

SHOREWOOD CONSULTANTS LIMITED

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

This company is commonly known as Shorewood Consultants Limited. The company was founded 23 years ago and was given the registration number 04040841. The firm's registered office is in BRISTOL. You can find them at The Chocolate Factory, Keynsham, Bristol, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SHOREWOOD CONSULTANTS LIMITED
Company Number:04040841
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 2000
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Chocolate Factory, Keynsham, Bristol, BS31 2AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Chocolate Factory, Keynsham, Bristol, BS31 2AU

Director02 September 2019Active
The Chocolate Factory, Keynsham, Bristol, BS31 2AU

Director19 June 2020Active
336 Holdenhurst Road, Bournemouth, BH8 8BE

Secretary26 July 2000Active
147-149, White Hart Lane, Portchester, Fareham, Uk, PO16 9AY

Secretary10 November 2015Active
23 Shorewood Close, Warsash, Southampton, SO31 9LB

Secretary01 August 2008Active
23 Shorewood Close, Warsash, Southampton, SO31 9LB

Secretary01 August 2000Active
336 Holdenhurst Road, Bournemouth, BH8 8BE

Director26 July 2000Active
20 Havelock Road, Southsea, PO5 1RU

Director01 August 2000Active
The Chocolate Factory, Keynsham, Bristol, BS31 2AU

Director16 August 2017Active
The Chocolate Factory, Keynsham, Bristol, BS31 2AU

Director16 August 2017Active
The Chocolate Factory, Keynsham, Bristol, BS31 2AU

Director24 January 2020Active
23 Shorewood Close, Warsash, Southampton, SO31 9LB

Director01 August 2000Active
23, Shorewood Close, Warsash, Southampton, England, SO31 9LB

Director17 April 2014Active

People with Significant Control

Independent Vetcare Limited
Notified on:16 August 2017
Status:Active
Country of residence:England
Address:The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Trudy Simone Langdale
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:23, Shorewood Close, Southampton, England, SO31 9LB
Nature of control:
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type micro entity.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Accounts

Accounts with accounts type micro entity.

Download
2023-04-26Officers

Change person director company with change date.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Persons with significant control

Change to a person with significant control.

Download
2022-06-21Accounts

Accounts with accounts type micro entity.

Download
2021-10-25Officers

Change person director company with change date.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Accounts

Accounts with accounts type micro entity.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Officers

Appoint person director company with name date.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2020-06-05Accounts

Accounts with accounts type dormant.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-09-19Officers

Appoint person director company with name date.

Download
2019-07-19Persons with significant control

Change to a person with significant control.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Accounts with accounts type small.

Download
2019-03-14Accounts

Change account reference date company previous extended.

Download
2018-07-17Confirmation statement

Confirmation statement with updates.

Download
2018-05-16Accounts

Accounts with accounts type total exemption full.

Download
2018-04-25Address

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

Download

Copyright © 2024. All rights reserved.