UKBizDB.co.uk

THE SHIRE INITIATIVE LIMITED

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

This company is commonly known as The Shire Initiative Limited. The company was founded 21 years ago and was given the registration number 04841484. The firm's registered office is in SWANSEA. You can find them at The Environment Centre, Pier Street, Swansea, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:THE SHIRE INITIATIVE LIMITED
Company Number:04841484
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2003
End of financial year:13 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:The Environment Centre, Pier Street, Swansea, United Kingdom, SA1 1RY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, South Close, Bishopston, Swansea, Wales, SA3 3ER

Director21 August 2006Active
37 Milford Road, Haverfordwest, SA61 1PL

Secretary05 August 2005Active
36, Sandyke Road, Broad Haven, Haverfordwest, SA62 3JL

Secretary21 August 2006Active
The Environment Centre, Pier Street, Swansea, United Kingdom, SA1 1RY

Secretary17 September 2014Active
5 Dark Street, Haverfordwest, SA61 2DS

Secretary22 July 2003Active
11, Lingfield Road, East Grinstead, United Kingdom, RH19 2EX

Secretary01 January 2013Active
Wooltack Barn, Marloes, Haverfordwest, SA62 3BD

Secretary20 March 2006Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Secretary22 July 2003Active
Primrose Cottage, Settlands Hill, Little Haven, Haverfordwest, SA62 3LA

Director22 July 2003Active
31a, Pill Road, Hook, SA73 1NX

Director11 August 2006Active
Barri Can Massana 25, S'Arraco, Andratx, Spain,

Director06 March 2009Active
56 Sandyke Rd, Broad Haven, Haverfordwest, SA62 3JF

Director09 January 2007Active
54, Oxford Street, Pontycymer, Bridgend, Wales, CF32 8DB

Director27 March 2015Active
4a, St Andrews Square, Surbiton, KT6 4EA

Director16 March 2009Active
Valley View, Strawberry Hill Little Haven, Haverfordwest, SA62 3UT

Director05 March 2009Active
Trevine House, Burton, Milford Haven, Wales, SA73 1NX

Director09 July 2009Active
13 Maple Avenue, Haverfordwest, SA61 1EF

Director04 April 2006Active
19 Fosterville Crescent, Abergavenny, NP7 5HG

Director06 March 2009Active
2, Watcombe Court, Watcombe Beach Road, Torquay, TQ1 4SH

Director04 March 2009Active
Pen-Arthur Farm, St Davids, St. Davids, SA62 6PG

Director21 August 2006Active
The Cots, Westhope, Hereford, England, HR4 8BU

Director01 January 2010Active
11, Lingfield Road, East Grinstead, United Kingdom, RH19 2EX

Director01 February 2010Active

People with Significant Control

Mr Peter Colin Stuart Lytton Anderson
Notified on:20 July 2016
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:Wales
Address:221 High Street, High Street, Swansea, Wales, SA1 1NW
Nature of control:
  • Significant influence or control

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.