Company Information for SHA PROJECT MANAGEMENT LIMITED
CAMBRIDGE HOUSE, 16 HIGH STREET, SAFFRON WALDEN, ESSEX, CB10 1AX,
|
Company Registration Number
04249717
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
SHA PROJECT MANAGEMENT LIMITED | |
Legal Registered Office | |
CAMBRIDGE HOUSE 16 HIGH STREET SAFFRON WALDEN ESSEX CB10 1AX Other companies in CB10 | |
Company Number | 04249717 | |
---|---|---|
Company ID Number | 04249717 | |
Date formed | 2001-07-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/07/2018 | |
Account next due | 30/04/2020 | |
Latest return | 10/07/2015 | |
Return next due | 07/08/2016 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2019-05-04 11:34:28 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
TAYLER BRADSHAW |
||
DERALYN MARGARET HASTINGS |
||
STUART LAURENCE HASTINGS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
APTRICK JULIAN HICKEY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LANKOOL LIMITED | Company Secretary | 2003-09-22 | CURRENT | 2003-09-22 | Dissolved 2017-08-08 | |
WATSON & WOOLNER LIMITED | Company Secretary | 2003-08-21 | CURRENT | 2003-08-21 | Active | |
THE OLD SWAN (EARLS BARTON) LIMITED | Company Secretary | 2003-07-18 | CURRENT | 2003-07-18 | Dissolved 2015-07-30 | |
BARRY GILBY LIMITED | Company Secretary | 2003-07-03 | CURRENT | 2003-07-03 | Dissolved | |
D TYRRELL LIMITED | Company Secretary | 2003-05-09 | CURRENT | 2000-05-22 | Liquidation | |
THE SAFFRON WALDEN COURT HOUSE MANAGEMENT COMPANY LIMITED | Company Secretary | 2003-03-24 | CURRENT | 2001-10-12 | Active | |
QUALITY PLUS FINISHING LIMITED | Company Secretary | 2003-03-20 | CURRENT | 2003-03-20 | Liquidation | |
THE SIGN & GRAPHICS COMPANY LIMITED | Company Secretary | 2003-03-20 | CURRENT | 2003-03-20 | Liquidation | |
GREGG ASSOCIATES LIMITED | Company Secretary | 2003-02-14 | CURRENT | 2003-02-14 | Dissolved 2014-12-23 | |
RMS COMMUNICATIONS EUROPE LIMITED | Company Secretary | 2003-02-13 | CURRENT | 2003-02-13 | Dissolved 2014-04-01 | |
PATRICK FIELD LIMITED | Company Secretary | 2003-02-13 | CURRENT | 2003-02-13 | Active | |
THE FOUNDRY HARDWARE COMPANY LTD | Company Secretary | 2003-01-02 | CURRENT | 2003-01-02 | Active | |
KARL FOSTER LIMITED | Company Secretary | 2002-12-19 | CURRENT | 2002-12-19 | Dissolved 2018-07-31 | |
PLAYSONGS PUBLICATIONS LIMITED | Company Secretary | 2002-11-05 | CURRENT | 2002-11-05 | Active | |
OPENING MINDS TRAINING LIMITED | Company Secretary | 2002-11-04 | CURRENT | 2002-11-04 | Dissolved 2017-04-04 | |
CITYCOURT DEVELOPMENTS LIMITED | Company Secretary | 2002-10-22 | CURRENT | 2002-10-22 | Active | |
NETX LIMITED | Company Secretary | 2002-10-16 | CURRENT | 1996-01-08 | Active | |
OTTERY PRESS LIMITED | Company Secretary | 2002-09-25 | CURRENT | 2002-09-25 | Dissolved 2016-04-19 | |
A I F LIMITED | Company Secretary | 2002-09-20 | CURRENT | 2002-09-20 | Active | |
LZT CONTRACTORS LIMITED | Company Secretary | 2002-09-16 | CURRENT | 2002-09-16 | Active | |
TAYLOR PLASTERING LIMITED | Company Secretary | 2002-09-06 | CURRENT | 2002-09-06 | Dissolved 2016-09-20 | |
P & C (ELECTRICAL) CONTRACTORS LIMITED | Company Secretary | 2002-09-06 | CURRENT | 2002-09-06 | Active | |
THE HAND & CROWN LIMITED | Company Secretary | 2002-08-29 | CURRENT | 2002-08-29 | Active - Proposal to Strike off | |
BUCKINGHAMS CATERING SUPPLIES LIMITED | Company Secretary | 2002-08-07 | CURRENT | 2002-08-07 | Active | |
PAUL BARKER DECORATING LIMITED | Company Secretary | 2002-08-01 | CURRENT | 2002-08-01 | Active - Proposal to Strike off | |
ABRACADABRA TEDDY BEARS LIMITED | Company Secretary | 2002-07-30 | CURRENT | 2002-07-30 | Active | |
OMERTA PARTNERS LIMITED | Company Secretary | 2002-07-05 | CURRENT | 2002-07-05 | Active - Proposal to Strike off | |
THE PLUME OF FEATHERS PUBLIC HOUSE LIMITED | Company Secretary | 2002-07-03 | CURRENT | 2002-07-03 | Active | |
HEYDON BUILDING SERVICES LIMITED | Company Secretary | 2002-05-17 | CURRENT | 2002-05-17 | Active - Proposal to Strike off | |
CJM TECHNOLOGY LIMITED | Company Secretary | 2002-04-30 | CURRENT | 2002-04-30 | Dissolved 2014-08-05 | |
A F VERNON BUILDING CONSTRUCTION LIMITED | Company Secretary | 2002-04-18 | CURRENT | 2002-04-18 | Active | |
GRANGE DEVELOPMENTS LIMITED | Company Secretary | 2002-03-30 | CURRENT | 2002-03-30 | Active | |
BEST BEAR LIMITED | Company Secretary | 2001-12-10 | CURRENT | 2000-06-27 | Dissolved 2017-07-04 | |
CRUSADERS SCAFFOLDING LIMITED | Company Secretary | 2001-11-21 | CURRENT | 2001-11-21 | Active | |
SOUTHRIDGE PROPERTIES LIMITED | Company Secretary | 2001-09-10 | CURRENT | 2001-06-05 | Dissolved 2014-06-17 | |
PHOENIX HOMES EASTERN LIMITED | Company Secretary | 2001-03-23 | CURRENT | 2001-03-23 | Dissolved 2013-12-03 | |
BRENDAN FIELDS LIMITED | Company Secretary | 2000-02-15 | CURRENT | 2000-02-15 | Active | |
ADMIRAL WELDING LIMITED | Company Secretary | 2000-02-10 | CURRENT | 2000-02-10 | Active | |
CORE-TECH CONCRETE CUTTING SERVICES LIMITED | Company Secretary | 1998-09-04 | CURRENT | 1998-08-27 | Active - Proposal to Strike off | |
FIRSTLINE IT LIMITED | Company Secretary | 1998-01-01 | CURRENT | 1995-10-06 | Dissolved 2013-10-15 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
LATEST SOC | 23/07/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR STUART LAURENCE HASTINGS / 14/06/2018 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS DERALYN MARGARET HASTINGS / 14/06/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART LAURENCE HASTINGS / 14/06/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DERALYN MARGARET HASTINGS / 14/06/2018 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
LATEST SOC | 17/07/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DERALYN MARGARET HASTINGS | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART LAURENCE HASTINGS | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/07/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/2010 FROM CAMBRIDGE HOUSE 16 HIGH STREET SAFFRON WALDEN ESSEX CB10 1AR | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/07/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 17/07/02 | |
363s | RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/02 TO 30/09/02 | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 10/07/01--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
Creditors Due Within One Year | 2013-07-31 | £ 21,303 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 33,946 |
Creditors Due Within One Year | 2012-07-31 | £ 33,946 |
Creditors Due Within One Year | 2011-07-31 | £ 72,565 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHA PROJECT MANAGEMENT LIMITED
Cash Bank In Hand | 2013-07-31 | £ 254,880 |
---|---|---|
Cash Bank In Hand | 2012-07-31 | £ 363,168 |
Cash Bank In Hand | 2012-07-31 | £ 363,168 |
Cash Bank In Hand | 2011-07-31 | £ 443,826 |
Current Assets | 2013-07-31 | £ 268,167 |
Current Assets | 2012-07-31 | £ 382,299 |
Current Assets | 2012-07-31 | £ 382,299 |
Current Assets | 2011-07-31 | £ 488,520 |
Debtors | 2013-07-31 | £ 13,287 |
Debtors | 2012-07-31 | £ 19,131 |
Debtors | 2012-07-31 | £ 19,131 |
Debtors | 2011-07-31 | £ 44,694 |
Fixed Assets | 2013-07-31 | £ 42,744 |
Fixed Assets | 2012-07-31 | £ 33,798 |
Fixed Assets | 2012-07-31 | £ 33,798 |
Fixed Assets | 2011-07-31 | £ 21,868 |
Shareholder Funds | 2013-07-31 | £ 289,608 |
Shareholder Funds | 2012-07-31 | £ 382,151 |
Shareholder Funds | 2012-07-31 | £ 382,151 |
Shareholder Funds | 2011-07-31 | £ 437,823 |
Tangible Fixed Assets | 2013-07-31 | £ 3,784 |
Tangible Fixed Assets | 2012-07-31 | £ 4,398 |
Tangible Fixed Assets | 2012-07-31 | £ 4,398 |
Tangible Fixed Assets | 2011-07-31 | £ 5,868 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as SHA PROJECT MANAGEMENT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |