UKBizDB.co.uk

SYNSHIELD FABRICATIONS LIMITED

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

This company is commonly known as Synshield Fabrications Limited. The company was founded 19 years ago and was given the registration number 05171317. The firm's registered office is in NOTTINGHAM. You can find them at 434b Watnall Road, Hucknall, Nottingham, . This company's SIC code is 20160 - Manufacture of plastics in primary forms.

Company Information

Name:SYNSHIELD FABRICATIONS LIMITED
Company Number:05171317
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2004
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 20160 - Manufacture of plastics in primary forms

Office Address & Contact

Registered Address:434b Watnall Road, Hucknall, Nottingham, NG15 6FQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
434b, Watnall Road, Hucknall, Nottingham, NG15 6FQ

Secretary31 March 2018Active
434b, Watnall Road, Hucknall, Nottingham, NG15 6FQ

Director31 March 2018Active
434b, Watnall Road, Hucknall, Nottingham, England, NG15 6FQ

Secretary22 December 2009Active
2 Brookvale Road, Denby, Ripley, DE5 8NR

Secretary08 July 2004Active
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA

Corporate Nominee Secretary06 July 2004Active
434b, Watnall Road, Hucknall, Nottingham, England, NG15 6FQ

Director08 July 2004Active
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA

Corporate Nominee Director06 July 2004Active

People with Significant Control

Mr Michael Henry Smith
Notified on:31 March 2018
Status:Active
Date of birth:December 1971
Nationality:British
Address:434b, Watnall Road, Nottingham, NG15 6FQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jane Louise Riley Smith
Notified on:31 March 2018
Status:Active
Date of birth:June 1969
Nationality:British
Address:434b, Watnall Road, Nottingham, NG15 6FQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Catherine Lisa Bellamy
Notified on:01 August 2016
Status:Active
Date of birth:September 1975
Nationality:British
Address:434b, Watnall Road, Nottingham, NG15 6FQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Paul Bellamy
Notified on:30 June 2016
Status:Active
Date of birth:November 1972
Nationality:British
Address:434b, Watnall Road, Nottingham, NG15 6FQ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type micro entity.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type micro entity.

Download
2022-07-12Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Accounts

Accounts with accounts type micro entity.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Accounts

Accounts with accounts type micro entity.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Accounts

Accounts with accounts type micro entity.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Accounts

Accounts with accounts type micro entity.

Download
2018-07-18Confirmation statement

Confirmation statement with updates.

Download
2018-05-14Persons with significant control

Notification of a person with significant control.

Download
2018-05-11Persons with significant control

Notification of a person with significant control.

Download
2018-05-11Officers

Appoint person director company with name date.

Download
2018-05-11Officers

Appoint person secretary company with name date.

Download
2018-05-11Officers

Termination director company with name termination date.

Download
2018-05-11Persons with significant control

Cessation of a person with significant control.

Download
2018-05-11Officers

Termination secretary company with name termination date.

Download
2018-05-11Persons with significant control

Cessation of a person with significant control.

Download
2017-09-07Accounts

Accounts with accounts type micro entity.

Download
2017-07-11Confirmation statement

Confirmation statement with updates.

Download
2017-07-11Persons with significant control

Change to a person with significant control.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.