UKBizDB.co.uk

SHORTGRASS (UK) LIMITED

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

This company is commonly known as Shortgrass (uk) Limited. The company was founded 11 years ago and was given the registration number 08334067. The firm's registered office is in LEEDS. You can find them at Capital House 7 Sheepscar Court, Northside Business Park, Leeds, . This company's SIC code is 74100 - specialised design activities.

Company Information

Name:SHORTGRASS (UK) LIMITED
Company Number:08334067
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2012
End of financial year:24 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Capital House 7 Sheepscar Court, Northside Business Park, Leeds, England, LS7 2BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Dock Street, Leeds, England, LS10 1JF

Director19 December 2012Active
28, Dock Street, Leeds, England, LS10 1JF

Director19 December 2012Active
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY

Director17 December 2012Active

People with Significant Control

Aire Global Limited
Notified on:21 October 2021
Status:Active
Country of residence:England
Address:Capital House, 7 Sheepscar Court, Leeds, England, LS7 2BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven Craig Wood
Notified on:01 July 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:Capital House, 7 Sheepscar Court, Leeds, England, LS7 2BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jonathan Paul Milner
Notified on:01 July 2016
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:Capital House, 7 Sheepscar Court, Leeds, England, LS7 2BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2022-05-24Gazette

Gazette dissolved voluntary.

Download
2022-03-08Gazette

Gazette notice voluntary.

Download
2022-02-28Dissolution

Dissolution application strike off company.

Download
2021-11-01Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Capital

Capital name of class of shares.

Download
2021-10-21Persons with significant control

Notification of a person with significant control.

Download
2021-10-21Persons with significant control

Cessation of a person with significant control.

Download
2021-10-21Persons with significant control

Cessation of a person with significant control.

Download
2021-10-18Accounts

Change account reference date company previous shortened.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Accounts

Accounts with accounts type micro entity.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-05-10Address

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

Download
2019-04-17Accounts

Accounts with accounts type total exemption full.

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download
2018-06-11Accounts

Accounts with accounts type total exemption full.

Download
2017-10-19Confirmation statement

Confirmation statement with no updates.

Download
2017-03-02Accounts

Accounts with accounts type total exemption full.

Download
2017-02-27Capital

Capital allotment shares.

Download
2016-10-19Confirmation statement

Confirmation statement with updates.

Download
2016-09-05Accounts

Accounts with accounts type total exemption small.

Download
2016-06-23Officers

Change person director company with change date.

Download
2016-06-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.