UKBizDB.co.uk

SHREWSBURY HERITAGE LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:5 Milk Street, Shrewsbury, Shropshire, United Kingdom, SY1 1SZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Crescent Place, Town Walls, Shrewsbury, United Kingdom, SY1 1TQ

Director25 January 2017Active
75, Abbey Foregate, Shrewsbury, United Kingdom, SY2 6BE

Director26 January 2017Active
48, Cleveland Street, Shrewsbury, United Kingdom, SY2 5DN

Director26 January 2017Active
9, Percy Street, Greenfields, Shrewsbury, United Kingdom, SY1 2QF

Director22 November 2012Active
16, Crescent Place, Shrewsbury, United Kingdom, SY1 1TQ

Director22 November 2012Active
7, Astley Court, Astley, Shrewsbury, United Kingdom, SY4 4DG

Director26 January 2017Active
5, Milk Street, Shrewsbury, United Kingdom, SY1 1SZ

Director22 November 2012Active
41, Berwick Road, Shrewsbury, United Kingdom, SY1 2LS

Director22 November 2012Active
25, King Street, Shrewsbury, United Kingdom, SY2 5ER

Director13 August 2014Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control

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
2021-03-30Gazette

Gazette dissolved voluntary.

Download
2021-01-12Gazette

Gazette notice voluntary.

Download
2020-12-31Dissolution

Dissolution application strike off company.

Download
2020-08-18Accounts

Accounts with accounts type micro entity.

Download
2020-08-11Officers

Termination director company with name termination date.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-15Accounts

Accounts with accounts type micro entity.

Download
2018-12-24Confirmation statement

Confirmation statement with no updates.

Download
2018-07-06Accounts

Accounts with accounts type micro entity.

Download
2017-12-04Confirmation statement

Confirmation statement with no updates.

Download
2017-12-04Persons with significant control

Cessation of a person with significant control.

Download
2017-08-16Accounts

Accounts with accounts type total exemption small.

Download
2017-03-08Officers

Appoint person director company with name date.

Download
2017-03-08Officers

Termination director company with name termination date.

Download
2017-03-08Officers

Termination director company with name termination date.

Download
2017-02-17Officers

Appoint person director company with name date.

Download
2017-01-27Officers

Appoint person director company with name date.

Download
2017-01-27Officers

Appoint person director company with name date.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-08-30Accounts

Accounts with accounts type total exemption small.

Download
2016-03-21Address

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

Download
2015-11-26Annual return

Annual return company with made up date no member list.

Download
2015-11-26Officers

Termination director company with name termination date.

Download
2015-11-26Officers

Termination director company with name termination date.

Download
2015-11-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.