This company is commonly known as Shrewsbury Heritage Limited. The company was founded 11 years ago and was given the registration number 08303030. The firm's registered office is in SHREWSBURY. You can find them at 5 Milk Street, , Shrewsbury, Shropshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SHREWSBURY HERITAGE LIMITED |
---|---|---|
Company Number | : | 08303030 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 November 2012 |
End of financial year | : | 30 November 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Milk Street, Shrewsbury, Shropshire, United Kingdom, SY1 1SZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Crescent Place, Town Walls, Shrewsbury, United Kingdom, SY1 1TQ | Director | 25 January 2017 | Active |
75, Abbey Foregate, Shrewsbury, United Kingdom, SY2 6BE | Director | 26 January 2017 | Active |
48, Cleveland Street, Shrewsbury, United Kingdom, SY2 5DN | Director | 26 January 2017 | Active |
9, Percy Street, Greenfields, Shrewsbury, United Kingdom, SY1 2QF | Director | 22 November 2012 | Active |
16, Crescent Place, Shrewsbury, United Kingdom, SY1 1TQ | Director | 22 November 2012 | Active |
7, Astley Court, Astley, Shrewsbury, United Kingdom, SY4 4DG | Director | 26 January 2017 | Active |
5, Milk Street, Shrewsbury, United Kingdom, SY1 1SZ | Director | 22 November 2012 | Active |
41, Berwick Road, Shrewsbury, United Kingdom, SY1 2LS | Director | 22 November 2012 | Active |
25, King Street, Shrewsbury, United Kingdom, SY2 5ER | Director | 13 August 2014 | Active |
Mr Peter Jeremy Owen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1941 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 41, Berwick Road, Shrewsbury, United Kingdom, SY1 2LS |
Nature of control | : |
|
Mr Andrew David Murray Bannerman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1942 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16, Crescent Place, Town Walls, Shrewsbury, United Kingdom, SY1 1TQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-30 | Gazette | Gazette dissolved voluntary. | Download |
2021-01-12 | Gazette | Gazette notice voluntary. | Download |
2020-12-31 | Dissolution | Dissolution application strike off company. | Download |
2020-08-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-11 | Officers | Termination director company with name termination date. | Download |
2019-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-15 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-06 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-08 | Officers | Appoint person director company with name date. | Download |
2017-03-08 | Officers | Termination director company with name termination date. | Download |
2017-03-08 | Officers | Termination director company with name termination date. | Download |
2017-02-17 | Officers | Appoint person director company with name date. | Download |
2017-01-27 | Officers | Appoint person director company with name date. | Download |
2017-01-27 | Officers | Appoint person director company with name date. | Download |
2016-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-21 | Address | Change registered office address company with date old address new address. | Download |
2015-11-26 | Annual return | Annual return company with made up date no member list. | Download |
2015-11-26 | Officers | Termination director company with name termination date. | Download |
2015-11-26 | Officers | Termination director company with name termination date. | Download |
2015-11-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.