This company is commonly known as Shropshire Equestrian Supplies Limited. The company was founded 8 years ago and was given the registration number 09709518. The firm's registered office is in MARKET DRAYTON. You can find them at 7 Cheshire Street, , Market Drayton, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
Name | : | SHROPSHIRE EQUESTRIAN SUPPLIES LIMITED |
---|---|---|
Company Number | : | 09709518 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 29 July 2015 |
End of financial year | : | 31 January 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Cheshire Street, Market Drayton, England, TF9 1PD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
63, St Michaels Way, Childs Ercall, Market Drayton, United Kingdom, TF9 2DE | Director | 29 July 2015 | Active |
Poinciana, Newport Road, Childs Ercall, Market Drayton, United Kingdom, TF9 2DG | Director | 29 July 2015 | Active |
Mr Simon Damian Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Address | : | The Town Hall, 83 Burnley Road, Burnley, BB12 8BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-05-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-03 | Address | Change registered office address company with date old address new address. | Download |
2021-03-08 | Resolution | Resolution. | Download |
2021-03-08 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-03-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-02-26 | Address | Change registered office address company with date old address new address. | Download |
2021-01-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-12-01 | Gazette | Gazette notice compulsory. | Download |
2019-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-21 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-16 | Accounts | Change account reference date company previous shortened. | Download |
2019-04-11 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-10-18 | Officers | Termination director company with name termination date. | Download |
2017-08-31 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-09 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-17 | Gazette | Gazette filings brought up to date. | Download |
2016-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-16 | Address | Change registered office address company with date old address new address. | Download |
2016-11-08 | Gazette | Gazette notice compulsory. | Download |
2015-08-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.