UKBizDB.co.uk

SHREDPRO LIMITED

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

This company is commonly known as Shredpro Limited. The company was founded 16 years ago and was given the registration number 06445522. The firm's registered office is in STRATFORD UPON AVON. You can find them at Oxalis House, Masons Road, Stratford Upon Avon, Warwickshire. This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:SHREDPRO LIMITED
Company Number:06445522
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste

Office Address & Contact

Registered Address:Oxalis House, Masons Road, Stratford Upon Avon, Warwickshire, England, CV37 9NB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Eastwood, Harry Weston Road, Binley Business Park, Coventry, England, CV3 2UB

Secretary05 December 2007Active
One Eastwood, Harry Weston Road, Binley Business Park, Coventry, England, CV3 2UB

Director05 December 2007Active
One Eastwood, Harry Weston Road, Binley Business Park, Coventry, England, CV3 2UB

Director05 December 2007Active
One Eastwood, Harry Weston Road, Binley Business Park, Coventry, England, CV3 2UB

Director25 September 2019Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary05 December 2007Active
One Eastwood, Harry Weston Road, Binley Business Park, Coventry, England, CV3 2UB

Director16 September 2019Active
6-8 Underwood Street, London, N1 7JQ

Corporate Director05 December 2007Active

People with Significant Control

Pro Group Holdings Limited
Notified on:03 July 2017
Status:Active
Country of residence:England
Address:Oxalis House, Masons Road, Stratford Upon Avon, England, CV37 9NB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Darren Malcolm Brown
Notified on:06 April 2016
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:United Kingdom
Address:Blossom Cottage, The Green, Warwick, United Kingdom, CV37 0JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Accounts

Accounts with accounts type total exemption full.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Accounts

Accounts with accounts type total exemption full.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Officers

Change person director company with change date.

Download
2021-08-03Officers

Change person director company with change date.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Officers

Appoint person director company with name date.

Download
2019-09-18Officers

Termination director company with name termination date.

Download
2019-09-17Officers

Appoint person director company with name date.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Accounts

Change account reference date company previous shortened.

Download
2018-11-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-09Confirmation statement

Confirmation statement with no updates.

Download
2018-08-08Address

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

Download
2018-08-08Officers

Change person director company with change date.

Download
2018-08-08Officers

Change person secretary company with change date.

Download
2018-08-08Officers

Change person director company with change date.

Download
2018-08-08Officers

Change person director company with change date.

Download
2018-08-08Persons with significant control

Change to a person with significant control.

Download
2017-09-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.