UKBizDB.co.uk

SHS (HOLDINGS) LIMITED

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

This company is commonly known as Shs (holdings) Limited. The company was founded 9 years ago and was given the registration number 09602202. The firm's registered office is in NANTWICH. You can find them at Grove House Wybunbury Lane, Wybunbury, Nantwich, Cheshire. This company's SIC code is 64202 - Activities of production holding companies.

Company Information

Name:SHS (HOLDINGS) LIMITED
Company Number:09602202
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2015
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64202 - Activities of production holding companies

Office Address & Contact

Registered Address:Grove House Wybunbury Lane, Wybunbury, Nantwich, Cheshire, England, CW5 7HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grove House, Wybunbury Lane, Wybunbury, Nantwich, England, CW5 7HD

Director21 May 2015Active
Grove House, Wybunbury Lane, Wybunbury, Nantwich, England, CW5 7HD

Director21 May 2015Active
Grove House, Wybunbury Lane, Wybunbury, Nantwich, England, CW5 7HD

Director21 May 2015Active
Grove House, Wybunbury Lane, Wybunbury, Nantwich, England, CW5 7HD

Director21 May 2015Active

People with Significant Control

Mrs Sophie Claire, Seaman Winward
Notified on:22 May 2020
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:England
Address:Grove House, Wybunbury Lane, Nantwich, England, CW5 7HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Gemma Olivia Seaman Barnes
Notified on:22 May 2020
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:United Kingdom
Address:Grove House, Wybunbury Lane, Nantwich, United Kingdom, CW5 7HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Godfry Seaman Heath
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:Grove House, Wybunbury Lane, Nantwich, England, CW5 7HD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-01-02Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Accounts

Accounts with accounts type total exemption full.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Capital

Capital name of class of shares.

Download
2021-06-15Resolution

Resolution.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-06-01Persons with significant control

Notification of a person with significant control.

Download
2021-06-01Persons with significant control

Notification of a person with significant control.

Download
2021-06-01Persons with significant control

Cessation of a person with significant control.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Capital

Legacy.

Download
2019-07-29Capital

Capital statement capital company with date currency figure.

Download
2019-07-29Insolvency

Legacy.

Download
2019-07-29Resolution

Resolution.

Download
2019-06-11Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2018-05-22Confirmation statement

Confirmation statement with updates.

Download
2018-04-18Accounts

Accounts with accounts type total exemption full.

Download
2018-03-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-07-13Miscellaneous

Legacy.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.