UKBizDB.co.uk

SHROPSHIRE ROAD SWEEPERS LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Jarvis House, 157 Sadler Road, Lincoln, England, LN6 3RS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1a, Franks Road, Bardon Hill, Coalville, United Kingdom, LE67 1TT

Director02 May 2023Active
1a, Franks Road, Bardon Hill, Coalville, United Kingdom, LE67 1TT

Director01 July 2022Active
34 Dean Street, Brewood, Stafford, ST19 9BU

Secretary22 October 1999Active
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

Secretary04 July 2016Active
Wilson House, Leicester Road, Ibstock, England, LE67 6HP

Secretary30 June 2011Active
34 Dean Street, Brewood, Stafford, ST19 9BU

Director22 October 1999Active
1a, Franks Road, Bardon Hill, Coalville, United Kingdom, LE67 1TT

Director11 March 2022Active
1a, Franks Road, Bardon Hill, Coalville, United Kingdom, LE67 1TT

Director07 June 2021Active
1a, Franks Road, Bardon Hill, Coalville, United Kingdom, LE67 1TT

Director08 March 2019Active
Jarvis House, 157 Sadler Road, Lincoln, England, LN6 3RS

Director13 July 2017Active
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

Director04 July 2016Active
Jarvis House, 157 Sadler Road, Lincoln, England, LN6 3RS

Director13 July 2017Active
Marnwood Cottage, Buildwas Road Ironbridge, Telford, TF8 7BJ

Director-Active
Wilson House, Leicester Road, Ibstock, England, LE67 6HP

Director30 June 2011Active
14 Woodcock Close, Gilmorton, Lutterworth, LE17 5SE

Director22 October 1999Active
C/O Fishers Solicitors, 4-8 Kilwardby Street, Ashby De La Zouch, LE65 2FU

Director02 January 2012Active
Jarvis House, 157 Sadler Road, Lincoln, England, LN6 3RS

Director01 October 2018Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2023-02-13Accounts

Accounts with accounts type total exemption full.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-04-04Accounts

Accounts with accounts type total exemption full.

Download
2022-03-11Officers

Appoint person director company with name date.

Download
2022-03-11Officers

Termination director company with name termination date.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Change of name

Certificate change of name company.

Download
2021-11-20Address

Change registered office address company with date old address new address.

Download
2021-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Officers

Appoint person director company with name date.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Address

Move registers to registered office company with new address.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type micro entity.

Download
2019-04-30Officers

Termination director company with name termination date.

Download
2019-03-13Accounts

Accounts with accounts type micro entity.

Download
2019-03-08Officers

Appoint person director company with name date.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.