UKBizDB.co.uk

SHPD ACCOUNTANTS LTD

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

This company is commonly known as Shpd Accountants Ltd. The company was founded 24 years ago and was given the registration number 03977846. The firm's registered office is in MAIDSTONE. You can find them at 10 Littlebourne Road, , Maidstone, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:SHPD ACCOUNTANTS LTD
Company Number:03977846
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:10 Littlebourne Road, Maidstone, England, ME14 5QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Littlebourne Road, Maidstone, England, ME14 5QP

Secretary01 December 2023Active
1, Romney Place, Maidstone, England, ME15 6LE

Director20 April 2000Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary20 April 2000Active
1, Romney Place, Maidstone, England, ME15 6LE

Secretary26 April 2004Active
1 Heritage Gardens, Dover, CT16 1AL

Secretary20 April 2000Active
10, Littlebourne Road, Maidstone, England, ME14 5QP

Director27 April 2015Active
15 Stonehall, Lydden, Dover, CT15 7JT

Director20 April 2000Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director20 April 2000Active
Hill Dane Waltham Road, Hastingleigh, Ashford, TN25 5JA

Director20 April 2000Active
209 City Way, Rochester, ME1 2TL

Director20 April 2000Active

People with Significant Control

Mr Richard Alun Jones
Notified on:28 April 2022
Status:Active
Date of birth:December 1947
Nationality:British
Country of residence:England
Address:10, Littlebourne Road, Maidstone, England, ME14 5QP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jean Denise Jones
Notified on:18 July 2018
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:England
Address:10, Littlebourne Road, Maidstone, England, ME14 5QP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter James Acott
Notified on:14 March 2017
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:England
Address:10, Littlebourne Road, Maidstone, England, ME14 5QP
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-17Officers

Termination secretary company with name termination date.

Download
2023-12-12Officers

Appoint person secretary company with name date.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-10-13Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Accounts

Change account reference date company current shortened.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2022-07-22Confirmation statement

Confirmation statement with updates.

Download
2022-07-22Persons with significant control

Cessation of a person with significant control.

Download
2022-07-22Persons with significant control

Notification of a person with significant control.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Persons with significant control

Notification of a person with significant control.

Download
2019-05-15Accounts

Accounts with accounts type total exemption full.

Download
2018-12-23Accounts

Accounts with accounts type total exemption full.

Download
2018-07-18Confirmation statement

Confirmation statement with updates.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-11Address

Change sail address company with old address new address.

Download
2017-09-30Address

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

Download
2017-08-09Accounts

Accounts with accounts type total exemption full.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download
2016-10-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.