UKBizDB.co.uk

SHORT BROS (DEVELOPMENTS) LIMITED

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

This company is commonly known as Short Bros (developments) Limited. The company was founded 25 years ago and was given the registration number 03726986. The firm's registered office is in CARDIFF. You can find them at 1 Windsor Road, Radyr, Cardiff, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SHORT BROS (DEVELOPMENTS) LIMITED
Company Number:03726986
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1 Windsor Road, Radyr, Cardiff, CF15 8BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Churchgate House, 3 Church Road, Whitchurch, Cardiff, Wales, CF14 2DX

Secretary20 October 2021Active
Churchgate House, 3,Church Road, Whitchurch, Cardiff, Wales, CF14 2DX

Director20 October 2021Active
Churchgate House, 3 Church Road, Whitchurch, Cardiff, Wales, CF14 2DX

Director14 March 2002Active
37 Cheriton Drive, Cardiff, CF14 9DF

Secretary05 March 1999Active
74 Lynn Road, Terrington Saint Clement, Kings Lynn, PE34 4JX

Nominee Secretary04 March 1999Active
24 Cambourne Avenue, Whitchurch, Cardiff, CF4 2AQ

Secretary01 March 2002Active
1 Windsor Road, Radyr, Cardiff, CF15 8BP

Secretary26 February 2001Active
60 Tabernacle Street, London, EC2A 4NB

Nominee Director04 March 1999Active
1, Windsor Road, Radyr, Cardiff, CF15 8BP

Director09 September 2015Active
12 Marine Walk, Maritime Quarter, Swansea, SA1 1YQ

Director05 March 1999Active
1 Windsor Road, Radyr, Cardiff, CF4 8BP

Director05 March 1999Active
Hazelwell House, Whitland, SA34 0LU

Director05 March 1999Active
1 Windsor Road, Radyr, Cardiff, CF15 8BP

Director05 March 1999Active

People with Significant Control

Sbdl Holdings Limited
Notified on:28 March 2024
Status:Active
Country of residence:Wales
Address:Churchgate House, Church Road, Cardiff, Wales, CF14 2DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Vernon Short
Notified on:06 April 2016
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:Wales
Address:Churchgate House, 3 Church Road, Cardiff, Wales, CF14 2DX
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-30Persons with significant control

Notification of a person with significant control.

Download
2024-03-28Persons with significant control

Cessation of a person with significant control.

Download
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-12-29Resolution

Resolution.

Download
2023-12-29Incorporation

Memorandum articles.

Download
2023-12-19Capital

Capital name of class of shares.

Download
2023-12-15Capital

Capital variation of rights attached to shares.

Download
2023-08-08Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Officers

Change person director company with change date.

Download
2023-02-01Mortgage

Mortgage satisfy charge full.

Download
2022-12-20Accounts

Change account reference date company current shortened.

Download
2022-12-20Address

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

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type small.

Download
2021-10-21Address

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

Download
2021-10-20Officers

Appoint person director company with name date.

Download
2021-10-20Officers

Appoint person secretary company with name date.

Download
2021-10-20Officers

Termination director company with name termination date.

Download
2021-10-20Officers

Termination secretary company with name termination date.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts with accounts type small.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.