This company is commonly known as Shrimpton & Fletcher Limited. The company was founded 64 years ago and was given the registration number 00637193. The firm's registered office is in DEESIDE. You can find them at Gdc Building First Avenue, Deeside Industrial Park, Deeside, Flintshire. This company's SIC code is 74990 - Non-trading company.
Name | : | SHRIMPTON & FLETCHER LIMITED |
---|---|---|
Company Number | : | 00637193 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 1959 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gdc Building First Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gdc, First Avenue, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NU | Director | 01 December 2023 | Active |
Gdc Building, First Avenue, Deeside Industrial Park, Deeside, CH5 2NU | Director | 28 November 2022 | Active |
Kettebakken 10, Skodsborg, Denmark, | Secretary | 14 April 2000 | Active |
3 Forbury Place, 23 Forbury Road, Reading, England, RG1 3JH | Secretary | 28 May 2019 | Active |
49 Mason Road, Redditch, B97 5DT | Secretary | - | Active |
Gdc Building, First Avenue, Deeside Industrial Park, Deeside, CH5 2NU | Secretary | 16 April 2021 | Active |
Oak Tree Cottage, New Road Castlemorton, Malvern, WR13 6BT | Secretary | 31 July 2000 | Active |
Elder House, St Georges Business Park, 207 Brooklands Road, Weybridge, United Kingdom, KT13 0TS | Corporate Secretary | 20 August 2018 | Active |
42-50, Hersham Road, Walton-On-Thames, United Kingdom, KT12 1RZ | Corporate Secretary | 28 March 2012 | Active |
Kettebakken 10, Skodsborg, Denmark, | Director | 31 March 1999 | Active |
3, Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH | Director | 29 July 2022 | Active |
3, Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH | Director | 24 September 2018 | Active |
Gdc Building, First Avenue, Deeside Industrial Park, Deeside, CH5 2NU | Director | 26 February 2021 | Active |
Gdc, First Avenue, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NU | Director | 20 January 2010 | Active |
Naerum Gadekaer 15, 2850 Naerum, Denmark, | Director | - | Active |
Gdc First Avenue, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NU | Director | 31 January 2022 | Active |
49 Mason Road, Redditch, B97 5DT | Director | 24 August 1999 | Active |
Gdc, First Avenue, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NU | Director | 20 January 2010 | Active |
27 Stone Delf, Sheffield, S10 3QX | Director | - | Active |
3 Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH | Director | 16 April 2021 | Active |
Gdc, First Avenue, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NU | Director | 24 September 2018 | Active |
Steriseal Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Gdc, First Avenue, Deeside, United Kingdom, CH5 2NU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Address | Move registers to sail company with new address. | Download |
2024-01-04 | Address | Change sail address company with old address new address. | Download |
2023-12-06 | Officers | Termination director company with name termination date. | Download |
2023-12-06 | Officers | Appoint person director company with name date. | Download |
2023-08-04 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-14 | Address | Move registers to registered office company with new address. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Officers | Appoint person director company with name date. | Download |
2022-11-12 | Officers | Termination director company with name termination date. | Download |
2022-11-12 | Officers | Termination secretary company with name termination date. | Download |
2022-07-30 | Officers | Termination director company with name termination date. | Download |
2022-07-30 | Officers | Appoint person director company with name date. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-24 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-14 | Officers | Termination director company with name termination date. | Download |
2022-02-08 | Officers | Appoint person director company with name date. | Download |
2021-07-29 | Officers | Change person director company with change date. | Download |
2021-07-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Officers | Appoint person director company with name date. | Download |
2021-04-27 | Officers | Appoint person secretary company with name date. | Download |
2021-04-27 | Officers | Termination director company with name termination date. | Download |
2021-04-26 | Officers | Termination secretary company with name termination date. | Download |
2021-03-11 | Officers | Appoint person director company with name date. | Download |
2021-03-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.