This company is commonly known as Shove Turnparts Limited. The company was founded 76 years ago and was given the registration number 00450261. The firm's registered office is in WARE. You can find them at Copax Works, Marsh Lane, Ware, Herts. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | SHOVE TURNPARTS LIMITED |
---|---|---|
Company Number | : | 00450261 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 March 1948 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Copax Works, Marsh Lane, Ware, Herts, SG12 9QQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Park Court, Park Lane, Harlow, CM20 2PY | Director | 24 August 2006 | Active |
9 Arbour Mews, Harlow, England, CM20 2FL | Secretary | - | Active |
9 Arbour Mews, Harlow, England, CM20 2FL | Director | - | Active |
9 Arbour Mews, Harlow, England, CM20 2FL | Director | - | Active |
Paxman Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Copax Works, Marsh Lane, Ware, England, SG12 9QQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-27 | Officers | Change person director company with change date. | Download |
2023-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-08-04 | Officers | Termination secretary company with name termination date. | Download |
2017-08-04 | Officers | Termination director company with name termination date. | Download |
2017-08-04 | Officers | Termination director company with name termination date. | Download |
2017-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-04-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-21 | Officers | Change person director company with change date. | Download |
2016-04-21 | Officers | Change person director company with change date. | Download |
2016-04-21 | Officers | Change person secretary company with change date. | Download |
2015-12-04 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.