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.
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 | : |
|
Registered Address | : | 10 Littlebourne Road, Maidstone, England, ME14 5QP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Littlebourne Road, Maidstone, England, ME14 5QP | Secretary | 01 December 2023 | Active |
1, Romney Place, Maidstone, England, ME15 6LE | Director | 20 April 2000 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 20 April 2000 | Active |
1, Romney Place, Maidstone, England, ME15 6LE | Secretary | 26 April 2004 | Active |
1 Heritage Gardens, Dover, CT16 1AL | Secretary | 20 April 2000 | Active |
10, Littlebourne Road, Maidstone, England, ME14 5QP | Director | 27 April 2015 | Active |
15 Stonehall, Lydden, Dover, CT15 7JT | Director | 20 April 2000 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 20 April 2000 | Active |
Hill Dane Waltham Road, Hastingleigh, Ashford, TN25 5JA | Director | 20 April 2000 | Active |
209 City Way, Rochester, ME1 2TL | Director | 20 April 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-17 | Officers | Termination secretary company with name termination date. | Download |
2023-12-12 | Officers | Appoint person secretary company with name date. | Download |
2023-12-12 | Officers | Termination director company with name termination date. | Download |
2023-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-23 | Accounts | Change account reference date company current shortened. | Download |
2022-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-11 | Address | Change sail address company with old address new address. | Download |
2017-09-30 | Address | Change registered office address company with date old address new address. | Download |
2017-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-20 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.