SHORTGROVE RENOVATION & CONSTRUCTION LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Shortgrove Renovation & Construction Ltd. The company was founded 14 years ago and was given the registration number 07807855. The firm's registered office is in KEIGHLEY. You can find them at Suite 1 Aireside House, Royd Ings Avenue, Keighley, West Yorkshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Company Information
| Name | : | SHORTGROVE RENOVATION & CONSTRUCTION LTD |
|---|
| Company Number | : | 07807855 |
|---|
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
|---|
| Status | : | Active |
|---|
| Incorporation Date | : | 12 October 2011 |
|---|
| End of financial year | : | 31 October 2022 |
|---|
| Jurisdiction | : | England - Wales |
|---|
| Industry Codes | : | - 74909 - Other professional, scientific and technical activities n.e.c.
|
|---|
Office Address & Contact
| Registered Address | : | Suite 1 Aireside House, Royd Ings Avenue, Keighley, West Yorkshire, England, BD21 4BZ |
|---|
| Country Origin | : | ENGLAND |
|---|
| Telephone | : | Unreported |
|---|
| Email Address | : | Unreported |
|---|
| Website | : | Unreported |
|---|
| Social | : | Unreported |
|---|
Company Officers
| Personal Information | Role | Appointed | Status |
|---|
| Suite 1, Aireside House, Royd Ings Avenue, Keighley, England, BD21 4BZ | Director | 12 October 2011 | Active |
| Suite 1, Aireside House, Royd Ings Avenue, Keighley, England, BD21 4BZ | Director | 01 February 2022 | Active |
People with Significant Control
| Mr Roger Malcolm Clement |
| Notified on | : | 10 February 2022 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | December 1979 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | England |
|---|
| Address | : | Suite 1, Aireside House, Keighley, England, BD21 4BZ |
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
|---|
| Mr David Michael Bentley |
| Notified on | : | 22 November 2019 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | August 1984 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | England |
|---|
| Address | : | Suite 1, Aireside House, Keighley, England, BD21 4BZ |
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
|---|
| Mr Phillip Nicholas Peter Crosby |
| Notified on | : | 22 November 2019 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | March 1980 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | England |
|---|
| Address | : | Suite 1, Aireside House, Keighley, England, BD21 4BZ |
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
|---|
| Mr Richard James Beaney |
| Notified on | : | 06 April 2016 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | February 1978 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | England |
|---|
| Address | : | Suite 1, Aireside House, Keighley, England, BD21 4BZ |
|---|
| 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 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (10 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (2 years ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (12 months remaining)