Warning: file_put_contents(c/fd1d30007219488041b15133709cd186.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
The Sheppey Coastal Protection Group Limited, ME12 1NY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE SHEPPEY COASTAL PROTECTION GROUP LIMITED

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

This company is commonly known as The Sheppey Coastal Protection Group Limited. The company was founded 8 years ago and was given the registration number 09929558. The firm's registered office is in SHEERNESS. You can find them at 1 High Street, , Sheerness, Kent. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:THE SHEPPEY COASTAL PROTECTION GROUP LIMITED
Company Number:09929558
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:1 High Street, Sheerness, Kent, England, ME12 1NY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 High Street, Sheerness, England, ME12 1NY

Director24 December 2015Active
1 High Street, Sheerness, England, ME12 1NY

Director24 December 2015Active
1 High Street, Sheerness, England, ME12 1NY

Director24 December 2015Active
1 High Street, Sheerness, England, ME12 1NY

Director09 September 2022Active
Kendor Lodge, Chequers Road Minster-On-Sea, Sheerness, England, ME12 3QL

Director24 December 2015Active

People with Significant Control

Mrs Loreley Tansley
Notified on:06 April 2016
Status:Active
Date of birth:January 1949
Nationality:British
Country of residence:England
Address:1 High Street, Sheerness, England, ME12 1NY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter John Macdonald
Notified on:06 April 2016
Status:Active
Date of birth:October 1940
Nationality:British
Country of residence:England
Address:1 High Street, Sheerness, England, ME12 1NY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Denis Foulds
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:1 High Street, Sheerness, England, ME12 1NY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Leslie John Bell
Notified on:06 April 2016
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:1 High Street, Sheerness, England, ME12 1NY
Nature of control:
  • Ownership of shares 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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Officers

Change person director company with change date.

Download
2022-12-20Officers

Change person director company with change date.

Download
2022-12-20Officers

Change person director company with change date.

Download
2022-12-20Officers

Change person director company with change date.

Download
2022-10-10Officers

Appoint person director company with name date.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Persons with significant control

Cessation of a person with significant control.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Accounts

Accounts with accounts type total exemption full.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2015-12-24Officers

Appoint person director company with name date.

Download
2015-12-24Officers

Appoint person director company with name date.

Download
2015-12-24Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.