UKBizDB.co.uk

SHRIMPTON & ASSOCIATES LIMITED

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

This company is commonly known as Shrimpton & Associates Limited. The company was founded 17 years ago and was given the registration number 05927423. The firm's registered office is in BOURNEMOUTH. You can find them at Ground Floor Avalon, 26-32 Oxford Road, Bournemouth, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:SHRIMPTON & ASSOCIATES LIMITED
Company Number:05927423
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2006
End of financial year:29 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Ground Floor Avalon, 26-32 Oxford Road, Bournemouth, BH8 8EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor Avalon, 26-32 Oxford Road, Bournemouth, BH8 8EZ

Secretary10 December 2019Active
Ground Floor Avalon, 26-32 Oxford Road, Bournemouth, England, BH8 8EZ

Director18 September 2015Active
Barley House, Isleworth Road, Exeter, EX14 1AN

Secretary29 September 2006Active
Russell House, Oxford Road, Bournemouth, BH8 8EX

Corporate Secretary07 September 2006Active
Barley House, Isleworth Road, Exeter, EX14 1AN

Director29 September 2006Active
Flat 4 Bay House, 13 Undercliff Road Boscombe Beach, Bournemouth, BH5 1BL

Director29 September 2006Active
103 Clarendon Road, Broadstone, Poole, BH18 9HU

Director29 September 2006Active
Flat 1, 34 Kinson Road, Bournemouth, Bournemouth, BH10 4AL

Director29 September 2006Active
Russell House Oxford Road, Bournemouth, BH8 8EX

Corporate Director07 September 2006Active

People with Significant Control

Mr Michael Shrimpton
Notified on:20 February 2019
Status:Active
Date of birth:March 1957
Nationality:British
Address:Ground Floor Avalon, 26-32 Oxford Road, Bournemouth, BH8 8EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Lawrence Shead
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:England
Address:Flat 1, 34 Kinson Road, Bournemouth, England, BH10 4AL
Nature of control:
  • 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-08-21Accounts

Accounts with accounts type micro entity.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Officers

Change person director company with change date.

Download
2022-08-24Accounts

Accounts with accounts type micro entity.

Download
2022-03-30Confirmation statement

Confirmation statement with updates.

Download
2022-03-14Capital

Capital allotment shares.

Download
2021-11-23Accounts

Accounts with accounts type micro entity.

Download
2021-08-23Accounts

Change account reference date company previous shortened.

Download
2021-03-18Officers

Change person director company with change date.

Download
2021-02-03Confirmation statement

Confirmation statement with updates.

Download
2021-02-03Capital

Capital allotment shares.

Download
2021-01-26Confirmation statement

Confirmation statement with updates.

Download
2021-01-26Capital

Capital allotment shares.

Download
2021-01-12Confirmation statement

Confirmation statement with updates.

Download
2020-11-29Accounts

Accounts with accounts type micro entity.

Download
2020-08-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Capital

Capital allotment shares.

Download
2019-12-10Officers

Appoint person secretary company with name date.

Download
2019-12-02Insolvency

Liquidation receiver cease to act receiver.

Download
2019-11-15Resolution

Resolution.

Download
2019-11-15Gazette

Gazette filings brought up to date.

Download
2019-11-14Confirmation statement

Confirmation statement with updates.

Download
2019-11-14Persons with significant control

Notification of a person with significant control.

Download
2019-11-14Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.