This company is commonly known as Shrink 1st Limited. The company was founded 42 years ago and was given the registration number 01589536. The firm's registered office is in SWINDON. You can find them at Units 8 & 9 Bridgewater Close, Hawksworth Trading Estate, Swindon, Wiltshire. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | SHRINK 1ST LIMITED |
---|---|---|
Company Number | : | 01589536 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 October 1981 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units 8 & 9 Bridgewater Close, Hawksworth Trading Estate, Swindon, Wiltshire, SN2 1ED |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 8 & 9 Bridgewater Close, Hawksworth Trading Estate, Swindon, SN2 1ED | Director | 02 January 2018 | Active |
Units 8 & 9 Bridgewater Close, Hawksworth Trading Estate, Swindon, SN2 1ED | Director | 02 January 2018 | Active |
188 Station Road, Sutton Coldfield, B73 5LH | Secretary | - | Active |
5 Church Farm Barns, Mathon, Malvern, WR13 5PW | Director | 01 July 1994 | Active |
28 Wilsons Road, Knowle, Solihull, B93 0HZ | Director | - | Active |
Dumpelweg 5, Kirchhundem, Germany, | Director | 20 December 2007 | Active |
37 Joyces Road, Stanford In The Vale, Faringdon, SN7 8HT | Director | - | Active |
11 Berry Circle, South Hamilton, Massachusetts, Usa, | Director | 01 December 2000 | Active |
Hunters Lea Bishampton Road, Flyford Flavell, Worcester, WR7 4BU | Director | 08 September 1996 | Active |
Old Mill House, Rectory Lane, Shrawley, WR6 6TR | Director | - | Active |
Neustrasse 8, Niederrossbach, Germany, | Director | 17 January 2007 | Active |
188 Station Road, Sutton Coldfield, B73 5LH | Director | - | Active |
Sg108 Limited | ||
Notified on | : | 12 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Units 8 &, 9 Bridgewater Close, Swindon, United Kingdom, SN2 1ED |
Nature of control | : |
|
Shft Packaging Limited | ||
Notified on | : | 02 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Units 8 & 9, Bridgewater Close, Swindon, England, SN2 1ED |
Nature of control | : |
|
Mr Roger Summerfield | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1945 |
Nationality | : | British |
Address | : | Units 8 & 9 Bridgewater Close, Swindon, SN2 1ED |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-03 | Officers | Termination director company with name termination date. | Download |
2018-01-03 | Officers | Termination secretary company with name termination date. | Download |
2018-01-03 | Officers | Appoint person director company with name date. | Download |
2018-01-03 | Officers | Appoint person director company with name date. | Download |
2017-11-21 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-07 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.