UKBizDB.co.uk

THE SHED MAKERS LIMITED

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

This company is commonly known as The Shed Makers Limited. The company was founded 12 years ago and was given the registration number 07936716. The firm's registered office is in NORTHWICH. You can find them at 112-114 Witton Street, , Northwich, Cheshire. This company's SIC code is 16240 - Manufacture of wooden containers.

Company Information

Name:THE SHED MAKERS LIMITED
Company Number:07936716
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 16240 - Manufacture of wooden containers

Office Address & Contact

Registered Address:112-114 Witton Street, Northwich, Cheshire, CW9 5NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
112-114, Witton Street, Northwich, CW9 5NW

Director17 March 2017Active
112-114, Witton Street, Northwich, CW9 5NW

Director18 October 2021Active
93, Riddings Lane, Hartford, Northwich, England, CW8 1NA

Director06 February 2012Active
93, Riddings Lane, Hartford, Northwich, United Kingdom, CW8 1NA

Director06 February 2012Active

People with Significant Control

Mr Matthew James Wilson
Notified on:18 October 2021
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:United Kingdom
Address:112-114, Witton Street, Northwich, United Kingdom, CW9 5NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Samantha Sandra Christine Wilson
Notified on:18 October 2021
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:United Kingdom
Address:112-114, Witton Street, Northwich, United Kingdom, CW9 5NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Robert Power
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:2, Eddisbury Drive, Northwich, England, CW8 2FS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jacquiline Ann Power
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:2, Eddisbury Drive, Northwich, England, CW8 2FS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 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
2024-02-15Confirmation statement

Confirmation statement with updates.

Download
2023-12-10Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-08-10Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-19Confirmation statement

Confirmation statement with updates.

Download
2022-02-19Persons with significant control

Change to a person with significant control.

Download
2022-02-19Persons with significant control

Notification of a person with significant control.

Download
2022-02-11Officers

Change person director company with change date.

Download
2021-11-05Officers

Appoint person director company with name date.

Download
2021-11-05Officers

Termination director company with name termination date.

Download
2021-11-05Persons with significant control

Cessation of a person with significant control.

Download
2021-11-05Persons with significant control

Notification of a person with significant control.

Download
2021-11-05Persons with significant control

Cessation of a person with significant control.

Download
2021-10-19Officers

Change person director company with change date.

Download
2021-09-02Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-18Confirmation statement

Confirmation statement with updates.

Download
2020-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-28Confirmation statement

Confirmation statement with updates.

Download
2019-09-06Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-21Confirmation statement

Confirmation statement with updates.

Download
2018-07-24Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-02Gazette

Gazette filings brought up to date.

Download
2018-05-01Gazette

Gazette notice compulsory.

Download
2018-04-30Confirmation statement

Confirmation statement with updates.

Download
2017-12-15Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.