UKBizDB.co.uk

SHROPSHIRE INDUSTRIAL ESTATES 2000 LIMITED

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

This company is commonly known as Shropshire Industrial Estates 2000 Limited. The company was founded 24 years ago and was given the registration number 03902587. The firm's registered office is in SHREWSBURY. You can find them at Pimley Manor, Sundorne Road, Shrewsbury, Shropshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SHROPSHIRE INDUSTRIAL ESTATES 2000 LIMITED
Company Number:03902587
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Pimley Manor, Sundorne Road, Shrewsbury, Shropshire, SY4 4SD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pimley Manor, Sundorne Road, Shrewsbury, SY4 4SD

Secretary30 July 2012Active
14, Leighton Park, Bicton Heath, Shrewsbury, United Kingdom, SY3 5FT

Director07 April 2008Active
14, Leighton Park, Bicton Heath, Shrewsbury, United Kingdom, SY3 5FT

Director07 April 2008Active
14, Leighton Park, Bicton Heath, Shrewsbury, United Kingdom, SY3 5FT

Director01 November 2001Active
14, Leighton Park, Bicton Heath, Shrewsbury, United Kingdom, SY3 5FT

Director07 April 2008Active
14, Leighton Park, Bicton Heath, Shrewsbury, United Kingdom, SY3 5FT

Director14 January 2000Active
6-10 George Street, Snow Hill, Wolverhampton, Wv2 4dn,

Nominee Secretary05 January 2000Active
The Wain House, Churchstoke, Montgomery, SY15 6AG

Secretary14 January 2000Active
Baltimore Mount Pleasant, Llwyn Road, Clun, SY7 8JJ

Director14 January 2000Active
6-10 George Street, Snow Hill, Wolverhampton, WV2 4DN

Nominee Director05 January 2000Active
6-10 George Street, Snow Hill, Wolverhampton, WV2 4DN

Nominee Director05 January 2000Active

People with Significant Control

Mr Philip Anthony Robin Freeman
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Address:Pimley Manor, Shrewsbury, SY4 4SD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Accounts

Accounts with accounts type micro entity.

Download
2023-04-13Confirmation statement

Confirmation statement with updates.

Download
2023-04-12Officers

Change person director company with change date.

Download
2023-01-16Accounts

Accounts with accounts type micro entity.

Download
2022-04-21Confirmation statement

Confirmation statement with updates.

Download
2022-01-14Accounts

Accounts with accounts type micro entity.

Download
2021-09-09Persons with significant control

Change to a person with significant control.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-04-13Accounts

Accounts with accounts type micro entity.

Download
2020-06-17Officers

Change person director company with change date.

Download
2020-05-01Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Accounts

Accounts with accounts type micro entity.

Download
2019-07-09Capital

Capital cancellation shares.

Download
2019-07-09Capital

Capital return purchase own shares.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-11-19Accounts

Accounts with accounts type total exemption full.

Download
2018-05-10Persons with significant control

Notification of a person with significant control.

Download
2018-05-10Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-04-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2016-09-12Accounts

Accounts with accounts type total exemption small.

Download
2016-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.