UKBizDB.co.uk

THE CUSTOM SHOP LIMITED

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

This company is commonly known as The Custom Shop Limited. The company was founded 7 years ago and was given the registration number 10807890. The firm's registered office is in LIVERPOOL. You can find them at Unit 147 Triumph Way, Triumph Business Park, Liverpool, . This company's SIC code is 45190 - Sale of other motor vehicles.

Company Information

Name:THE CUSTOM SHOP LIMITED
Company Number:10807890
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2017
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45190 - Sale of other motor vehicles

Office Address & Contact

Registered Address:Unit 147 Triumph Way, Triumph Business Park, Liverpool, England, L24 9GQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 147, Triumph Way, Triumph Business Park, Liverpool, England, L24 9GQ

Director13 April 2018Active
Unit 147, Triumph Way, Triumph Business Park, Liverpool, England, L24 9GQ

Director07 June 2017Active
Unit 54, Compass Network Centre, Liverpool, Merseyside, L24 1YA

Director07 June 2017Active

People with Significant Control

Miss Rachel Christine Luisa Scurry
Notified on:18 January 2018
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:England
Address:Unit 147, Triumph Way, Liverpool, England, L24 9GQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark Roberts
Notified on:07 June 2017
Status:Active
Date of birth:March 1984
Nationality:British
Address:Unit 54, Compass Network Centre, Merseyside, L24 1YA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Benjamin Isaac Morgan
Notified on:07 June 2017
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:England
Address:Unit 147, Triumph Way, Liverpool, England, L24 9GQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Change account reference date company previous shortened.

Download
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Officers

Change person director company with change date.

Download
2023-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-29Accounts

Change account reference date company previous shortened.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-17Gazette

Gazette filings brought up to date.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Gazette

Gazette notice compulsory.

Download
2021-10-01Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-30Accounts

Change account reference date company current shortened.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Resolution

Resolution.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Officers

Change person director company with change date.

Download
2019-11-11Officers

Change person director company with change date.

Download
2019-11-11Officers

Change person director company with change date.

Download
2019-11-11Persons with significant control

Change to a person with significant control.

Download
2019-11-11Persons with significant control

Change to a person with significant control.

Download
2019-03-07Accounts

Accounts with accounts type total exemption full.

Download
2019-01-30Confirmation statement

Confirmation statement with updates.

Download
2019-01-30Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.