Company Information for SHAKERSCOPE LTD
19 MURRAY STREET, LLANELLI, CARMARTHENSHIRE, SA15 1AQ,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
SHAKERSCOPE LTD | ||
Legal Registered Office | ||
19 MURRAY STREET LLANELLI CARMARTHENSHIRE SA15 1AQ Other companies in SA7 | ||
Previous Names | ||
|
Company Number | 05592943 | |
---|---|---|
Company ID Number | 05592943 | |
Date formed | 2005-10-14 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/10/2017 | |
Account next due | 30/07/2019 | |
Latest return | 12/10/2015 | |
Return next due | 09/11/2016 | |
Type of accounts |
Last Datalog update: | 2018-11-05 06:42:14 |
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 |
---|---|---|
JOHN DINGLEY |
||
JOHN DINGLEY |
||
DAVID JOHN WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT ANDREW BANKS |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ART OF XEN LIMITED | Company Secretary | 2001-10-02 | CURRENT | 2001-06-15 | Active | |
BAY INNOVATIONS LIMITED | Director | 2015-01-08 | CURRENT | 2015-01-08 | Active - Proposal to Strike off | |
CENTAUR ROBOTICS LIMITED | Director | 2012-09-18 | CURRENT | 2012-08-13 | Dissolved 2013-10-22 | |
GENUINE INNOVATION LIMITED | Director | 2012-09-18 | CURRENT | 2012-09-18 | Active - Proposal to Strike off | |
STABAT SYSTEMS LIMITED | Director | 2012-09-13 | CURRENT | 2012-09-13 | Dissolved 2015-03-03 | |
DEDICATED CLINICAL COMPUTING LIMITED | Director | 2012-09-13 | CURRENT | 2012-09-13 | Dissolved 2015-03-03 | |
ART OF XEN LIMITED | Director | 2001-10-02 | CURRENT | 2001-06-15 | Active | |
BAY INNOVATIONS LIMITED | Director | 2015-01-08 | CURRENT | 2015-01-08 | Active - Proposal to Strike off | |
STABAT SYSTEMS LIMITED | Director | 2012-09-13 | CURRENT | 2012-09-13 | Dissolved 2015-03-03 | |
DEDICATED CLINICAL COMPUTING LIMITED | Director | 2012-09-13 | CURRENT | 2012-09-13 | Dissolved 2015-03-03 |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/2017 FROM C/O BROOMFIELD & ALEXANDER LIMITED CHARTER COURT PHOENIX WAY ENTERPRISE PARK SWANSEA SA7 9FS | |
AA | 30/10/16 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/10/2016 TO 30/10/2016 | |
LATEST SOC | 18/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/10/15 FULL LIST | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/10/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
AR01 | 12/10/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID JOHN WILLIAMS / 28/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN DINGLEY / 28/06/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DR JOHN DINGLEY / 28/06/2013 | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/2013 FROM 2 OLDFIELD ROAD BOCAM PARK BRIDGEND BRIDGEND COUNTY BOROUGH CF35 5LJ UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/2012 FROM UWS VENTURES DIGITAL TECHNIUM UNIVERSITY OF WALES SINGLETON PARK SWANSEA SA2 8PP | |
AR01 | 12/10/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/10/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 14/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID JOHN WILLIAMS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JOHN DINGLEY / 01/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/02/06 FROM: UWS VENTURES DIGITAL TECHNIUM UNIVERSITY OF WALES SWANSEA SINGLETON PARK SWANSEA SA5 7HX | |
88(2)R | AD 28/10/05--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 23/11/05 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED MC362 LIMITED CERTIFICATE ISSUED ON 02/11/05 | |
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 | 0.38 | 9 |
MortgagesNumMortOutstanding | 0.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.17 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 72190 - Other research and experimental development on natural sciences and engineering
|
|
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 SHAKERSCOPE LTD
The top companies supplying to UK government with the same SIC code (72190 - Other research and experimental development on natural sciences and engineering) as SHAKERSCOPE LTD 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. |