UKBizDB.co.uk

SHRINK 1ST LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Units 8 & 9 Bridgewater Close, Hawksworth Trading Estate, Swindon, SN2 1ED

Director02 January 2018Active
Units 8 & 9 Bridgewater Close, Hawksworth Trading Estate, Swindon, SN2 1ED

Director02 January 2018Active
188 Station Road, Sutton Coldfield, B73 5LH

Secretary-Active
5 Church Farm Barns, Mathon, Malvern, WR13 5PW

Director01 July 1994Active
28 Wilsons Road, Knowle, Solihull, B93 0HZ

Director-Active
Dumpelweg 5, Kirchhundem, Germany,

Director20 December 2007Active
37 Joyces Road, Stanford In The Vale, Faringdon, SN7 8HT

Director-Active
11 Berry Circle, South Hamilton, Massachusetts, Usa,

Director01 December 2000Active
Hunters Lea Bishampton Road, Flyford Flavell, Worcester, WR7 4BU

Director08 September 1996Active
Old Mill House, Rectory Lane, Shrawley, WR6 6TR

Director-Active
Neustrasse 8, Niederrossbach, Germany,

Director17 January 2007Active
188 Station Road, Sutton Coldfield, B73 5LH

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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
2024-01-04Confirmation statement

Confirmation statement with updates.

Download
2023-07-17Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Mortgage

Mortgage satisfy charge full.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2020-06-18Accounts

Accounts with accounts type total exemption full.

Download
2020-01-08Confirmation statement

Confirmation statement with updates.

Download
2019-07-24Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-01-14Persons with significant control

Cessation of a person with significant control.

Download
2019-01-14Persons with significant control

Notification of a person with significant control.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-01-12Confirmation statement

Confirmation statement with no updates.

Download
2018-01-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-03Persons with significant control

Notification of a person with significant control.

Download
2018-01-03Persons with significant control

Cessation of a person with significant control.

Download
2018-01-03Officers

Termination director company with name termination date.

Download
2018-01-03Officers

Termination secretary company with name termination date.

Download
2018-01-03Officers

Appoint person director company with name date.

Download
2018-01-03Officers

Appoint person director company with name date.

Download
2017-11-21Mortgage

Mortgage satisfy charge full.

Download
2017-11-07Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.