Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHELLAU CONTRACTS LIMITED
Company Information for

SHELLAU CONTRACTS LIMITED

UNIT C3, SEGENSWORTH BUSINESS, CENTRE, SEGENSWORTH ROAD, FAREHAM, HAMPSHIRE, PO15 5RQ,
Company Registration Number
04365260
Private Limited Company
Active

Company Overview

About Shellau Contracts Ltd
SHELLAU CONTRACTS LIMITED was founded on 2002-02-01 and has its registered office in Fareham. The organisation's status is listed as "Active". Shellau Contracts Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SHELLAU CONTRACTS LIMITED
 
Legal Registered Office
UNIT C3, SEGENSWORTH BUSINESS
CENTRE, SEGENSWORTH ROAD
FAREHAM
HAMPSHIRE
PO15 5RQ
Other companies in PO15
 
Previous Names
ALF ENTERPRISES LIMITED06/05/2015
Filing Information
Company Number 04365260
Company ID Number 04365260
Date formed 2002-02-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB650626839  GB787323008  
Last Datalog update: 2024-03-06 02:58:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHELLAU CONTRACTS LIMITED
Is this data useful to you?
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.

Company Officers of SHELLAU CONTRACTS LIMITED

Current Directors
Officer Role Date Appointed
MARK DAVID CARMODY
Director 2002-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK DAVID CARMODY
Company Secretary 2008-09-24 2012-07-01
SHELLEY JAYNE CARMODY
Director 2008-09-24 2012-07-01
JACQUELINE ANNE CARMODY
Company Secretary 2002-02-01 2008-09-24
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2002-02-01 2002-02-05
FORM 10 DIRECTORS FD LTD
Nominated Director 2002-02-01 2002-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK DAVID CARMODY SHELLAU LIMITED Director 2008-09-24 CURRENT 1994-04-15 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-05CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES
2024-01-2630/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-3030/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-27CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2022-02-0730/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-07AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-01-31CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2021-02-16AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH NO UPDATES
2020-01-28AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES
2019-01-29AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES
2018-01-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-26LATEST SOC26/01/18 STATEMENT OF CAPITAL;GBP 160000
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES
2017-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 043652600005
2017-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 043652600004
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 160000
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-11-22AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 160000
2016-01-26AR0126/01/16 ANNUAL RETURN FULL LIST
2016-01-12AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-18CH01Director's details changed for Mr Mark David Carmody on 2015-12-18
2015-05-06RES15CHANGE OF NAME 05/05/2015
2015-05-06CERTNMCompany name changed alf enterprises LIMITED\certificate issued on 06/05/15
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 160000
2015-02-20AR0126/01/15 ANNUAL RETURN FULL LIST
2015-01-29AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-10CH01Director's details changed for Mr Mark David Carmody on 2014-03-10
2014-01-31AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 160000
2014-01-28AR0126/01/14 ANNUAL RETURN FULL LIST
2013-01-30AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-28AR0126/01/13 ANNUAL RETURN FULL LIST
2012-07-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARK CARMODY
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR SHELLEY CARMODY
2012-03-30AA01Current accounting period shortened from 30/06/12 TO 30/04/12
2012-03-30AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-26AR0126/01/12 ANNUAL RETURN FULL LIST
2012-01-27AA01Previous accounting period extended from 30/04/11 TO 30/06/11
2011-01-26AR0126/01/11 FULL LIST
2011-01-25AA30/04/10 TOTAL EXEMPTION SMALL
2010-02-15AR0126/01/10 FULL LIST
2009-07-2288(2)AD 30/04/09 GBP SI 159998@1=159998 GBP IC 2/160000
2009-07-21123GBP NC 100/200000 30/04/09
2009-07-10AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-03DISS40DISS40 (DISS40(SOAD))
2009-06-02363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2009-05-26GAZ1FIRST GAZETTE
2008-10-09288aDIRECTOR APPOINTED SHELLEY JAYNE CARMODY
2008-09-26288aSECRETARY APPOINTED MARK DAVID CARMODY
2008-09-26288bAPPOINTMENT TERMINATED SECRETARY JACQUELINE CARMODY
2008-09-10AA30/04/08 TOTAL EXEMPTION SMALL
2008-01-29363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2008-01-29288cDIRECTOR'S PARTICULARS CHANGED
2008-01-29288cSECRETARY'S PARTICULARS CHANGED
2008-01-29190LOCATION OF DEBENTURE REGISTER
2008-01-29353LOCATION OF REGISTER OF MEMBERS
2008-01-29287REGISTERED OFFICE CHANGED ON 29/01/08 FROM: UNIT C3 SEGENSWORTH BUSINESS CENTRE SEGENSWORTH ROAD FAREHAM HAMPSHIRE PO15 5RQ
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-11-13287REGISTERED OFFICE CHANGED ON 13/11/07 FROM: THE LODGE, FAIRTHORNE MANOR CURDRIDGE SOUTHAMPTON HAMPSHIRE SO30 2HA
2007-11-13288cSECRETARY'S PARTICULARS CHANGED
2007-10-04395PARTICULARS OF MORTGAGE/CHARGE
2007-09-12395PARTICULARS OF MORTGAGE/CHARGE
2007-03-02363aRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2007-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-01-26363aRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2005-02-16395PARTICULARS OF MORTGAGE/CHARGE
2005-02-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-02-02363sRETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS
2004-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-11-24225ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/04/04
2004-03-23363sRETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS
2003-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-11-06225ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/01/03
2003-04-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-26363sRETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS
2002-03-07288aNEW SECRETARY APPOINTED
2002-03-07287REGISTERED OFFICE CHANGED ON 07/03/02 FROM: SOVEREIGN HOUSE 37 MIDDLE ROAD PARK GATE SOUTHAMPTON SO31 7GH
2002-03-07288aNEW DIRECTOR APPOINTED
2002-03-0788(2)RAD 01/02/02--------- £ SI 1@1=1 £ IC 1/2
2002-02-06288bDIRECTOR RESIGNED
2002-02-06288bSECRETARY RESIGNED
2002-02-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to SHELLAU CONTRACTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-05-26
Fines / Sanctions
No fines or sanctions have been issued against SHELLAU CONTRACTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-15 Outstanding HSBC BANK PLC
2017-06-06 Outstanding HSBC BANK PLC
LEGAL CHARGE 2007-10-04 Outstanding BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 2007-09-12 Outstanding BARCLAYS BANK PLC
DEBENTURE 2005-02-16 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2013-04-30 £ 230,394
Creditors Due After One Year 2012-04-30 £ 267,736
Creditors Due After One Year 2012-04-30 £ 267,736
Creditors Due After One Year 2011-06-30 £ 293,137
Creditors Due Within One Year 2013-04-30 £ 116,027
Creditors Due Within One Year 2012-04-30 £ 96,553
Creditors Due Within One Year 2012-04-30 £ 96,553
Creditors Due Within One Year 2011-06-30 £ 95,172
Provisions For Liabilities Charges 2013-04-30 £ 3,767
Provisions For Liabilities Charges 2012-04-30 £ 4,559
Provisions For Liabilities Charges 2012-04-30 £ 4,559
Provisions For Liabilities Charges 2011-06-30 £ 5,355

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 SHELLAU CONTRACTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 160,000
Called Up Share Capital 2012-04-30 £ 160,000
Called Up Share Capital 2012-04-30 £ 160,000
Called Up Share Capital 2011-06-30 £ 160,000
Cash Bank In Hand 2012-04-30 £ 2,812
Cash Bank In Hand 2012-04-30 £ 2,812
Cash Bank In Hand 2011-06-30 £ 3,796
Secured Debts 2013-04-30 £ 267,827
Secured Debts 2012-04-30 £ 307,316
Secured Debts 2012-04-30 £ 307,316
Secured Debts 2011-06-30 £ 339,148
Shareholder Funds 2013-04-30 £ 225,522
Shareholder Funds 2012-04-30 £ 227,588
Shareholder Funds 2012-04-30 £ 227,588
Shareholder Funds 2011-06-30 £ 221,927
Tangible Fixed Assets 2013-04-30 £ 575,553
Tangible Fixed Assets 2012-04-30 £ 593,624
Tangible Fixed Assets 2012-04-30 £ 593,624
Tangible Fixed Assets 2011-06-30 £ 611,795

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SHELLAU CONTRACTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHELLAU CONTRACTS LIMITED
Trademarks
We have not found any records of SHELLAU CONTRACTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHELLAU CONTRACTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as SHELLAU CONTRACTS LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where SHELLAU CONTRACTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyALF ENTERPRISES LIMITEDEvent Date2009-05-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHELLAU CONTRACTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHELLAU CONTRACTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.