This company is commonly known as Shropshire Road Sweepers Limited. The company was founded 41 years ago and was given the registration number 01680582. The firm's registered office is in LINCOLN. You can find them at Jarvis House, 157 Sadler Road, Lincoln, . This company's SIC code is 99999 - Dormant Company.
Name | : | SHROPSHIRE ROAD SWEEPERS LIMITED |
---|---|---|
Company Number | : | 01680582 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 November 1982 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Jarvis House, 157 Sadler Road, Lincoln, England, LN6 3RS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1a, Franks Road, Bardon Hill, Coalville, United Kingdom, LE67 1TT | Director | 02 May 2023 | Active |
1a, Franks Road, Bardon Hill, Coalville, United Kingdom, LE67 1TT | Director | 01 July 2022 | Active |
34 Dean Street, Brewood, Stafford, ST19 9BU | Secretary | 22 October 1999 | Active |
Marnwood Hall Buildwas Road, Iron Bridge, Telford, TF8 7BJ | Secretary | - | Active |
C/O Fishers Solicitors, 4-8 Kilwardby Street, Ashby De La Zouch, LE65 2FU | Secretary | 04 July 2016 | Active |
Wilson House, Leicester Road, Ibstock, England, LE67 6HP | Secretary | 30 June 2011 | Active |
34 Dean Street, Brewood, Stafford, ST19 9BU | Director | 22 October 1999 | Active |
1a, Franks Road, Bardon Hill, Coalville, United Kingdom, LE67 1TT | Director | 11 March 2022 | Active |
1a, Franks Road, Bardon Hill, Coalville, United Kingdom, LE67 1TT | Director | 07 June 2021 | Active |
1a, Franks Road, Bardon Hill, Coalville, United Kingdom, LE67 1TT | Director | 08 March 2019 | Active |
Jarvis House, 157 Sadler Road, Lincoln, England, LN6 3RS | Director | 13 July 2017 | Active |
Marnwood Hall Buildwas Road, Iron Bridge, Telford, TF8 7BJ | Director | - | Active |
Marnwood Hall Buildwas Road, Iron Bridge, Telford, TF8 7BJ | Director | - | Active |
C/O Fishers Solicitors, 4-8 Kilwardby Street, Ashby De La Zouch, LE65 2FU | Director | 04 July 2016 | Active |
Jarvis House, 157 Sadler Road, Lincoln, England, LN6 3RS | Director | 13 July 2017 | Active |
Marnwood Cottage, Buildwas Road Ironbridge, Telford, TF8 7BJ | Director | - | Active |
Wilson House, Leicester Road, Ibstock, England, LE67 6HP | Director | 30 June 2011 | Active |
14 Woodcock Close, Gilmorton, Lutterworth, LE17 5SE | Director | 22 October 1999 | Active |
C/O Fishers Solicitors, 4-8 Kilwardby Street, Ashby De La Zouch, LE65 2FU | Director | 02 January 2012 | Active |
Jarvis House, 157 Sadler Road, Lincoln, England, LN6 3RS | Director | 01 October 2018 | Active |
Mr David William Wilson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1941 |
Nationality | : | British |
Address | : | C/O Fishers Solicitors, Ashby De La Zouch, LE65 2FU |
Nature of control | : |
|
Beacon Hill Group 2010 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | No 2 The Forum, Grenville Street, St Helier, Jersey, JE1 4HH |
Nature of control | : |
|
Mr James David Wilson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Jarvis House, 157 Sadler Road, Lincoln, England, LN6 3RS |
Nature of control | : |
|
Mr Richard William Henry Wilson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Jarvis House, 157 Sadler Road, Lincoln, England, LN6 3RS |
Nature of control | : |
|
Mr Robert Edward Charles Wilson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Jarvis House, 157 Sadler Road, Lincoln, England, LN6 3RS |
Nature of control | : |
|
Go Plant Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Fishers Dewes Solicitors, Kilwardby Street, Ashby-De-La-Zouch, England, LE65 2FU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-02 | Officers | Termination director company with name termination date. | Download |
2023-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-03 | Officers | Appoint person director company with name date. | Download |
2023-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-01 | Officers | Appoint person director company with name date. | Download |
2022-07-01 | Officers | Termination director company with name termination date. | Download |
2022-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-11 | Officers | Appoint person director company with name date. | Download |
2022-03-11 | Officers | Termination director company with name termination date. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Change of name | Certificate change of name company. | Download |
2021-11-20 | Address | Change registered office address company with date old address new address. | Download |
2021-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-07 | Officers | Appoint person director company with name date. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-13 | Address | Move registers to registered office company with new address. | Download |
2020-02-03 | Officers | Termination director company with name termination date. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-30 | Officers | Termination director company with name termination date. | Download |
2019-03-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-08 | Officers | Appoint person director company with name date. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.