Company Information for SHD HOLDINGS LIMITED
UNIT 4 THE RESERVATION, SLEAFORD ENTERPRISE PARK, SLEAFORD, LINCOLNSHIRE, NG34 7BY,
|
Company Registration Number
10266695
Private Limited Company
Active |
Company Name | |
---|---|
SHD HOLDINGS LIMITED | |
Legal Registered Office | |
UNIT 4 THE RESERVATION SLEAFORD ENTERPRISE PARK SLEAFORD LINCOLNSHIRE NG34 7BY | |
Company Number | 10266695 | |
---|---|---|
Company ID Number | 10266695 | |
Date formed | 2016-07-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2023 | |
Account next due | 31/08/2025 | |
Latest return | ||
Return next due | 04/08/2017 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB358825066 |
Last Datalog update: | 2024-07-05 18:50:02 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SHD HOLDINGS, LLC | 900 WIGWAM PARKWAY #155 HENDERSON NV 89014 | Default | Company formed on the 2007-05-30 | |
SHD HOLDINGS PTY LTD | Active | Company formed on the 2016-03-24 | ||
SHD HOLDINGS, LLC | 11900 BISCAYNE BLVD. MIAMI FL 33181 | Inactive | Company formed on the 2009-12-09 | |
SHD HOLDINGS LLC | 320 POST ROAD, SUITE 115 Nassau DARIEN CT 06820 | Active | Company formed on the 2018-03-08 | |
SHD HOLDINGS LLC | Delaware | Unknown | ||
SHD HOLDINGS LLC | California | Unknown | ||
SHD HOLDINGS ONLINE LLC | California | Unknown | ||
Shd Holdings LLC | Maryland | Unknown | ||
SHD HOLDINGS LTD | British Columbia | Active | Company formed on the 2021-10-26 |
Officer | Role | Date Appointed |
---|---|---|
HELEN LOUISE DOUGHTY |
||
STEVEN CLIVE DOUGHTY |
||
JACQUELINE JACKSON |
||
NICHOLAS JAMES GEORGE SMITH |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHD ENGINEERING LIMITED | Director | 2016-10-25 | CURRENT | 2016-10-25 | Active | |
SHD-MTI LIMITED | Director | 2016-10-13 | CURRENT | 2016-10-13 | Active - Proposal to Strike off | |
SHD COMPOSITE MATERIALS LTD | Director | 2009-11-17 | CURRENT | 2009-11-17 | Active | |
SHD ENGINEERING LIMITED | Director | 2016-10-25 | CURRENT | 2016-10-25 | Active | |
SHD-MTI LIMITED | Director | 2016-10-13 | CURRENT | 2016-10-13 | Active - Proposal to Strike off | |
SHD COMPOSITE MATERIALS LTD | Director | 2010-07-27 | CURRENT | 2009-11-17 | Active | |
SHD ENGINEERING LIMITED | Director | 2016-10-25 | CURRENT | 2016-10-25 | Active | |
SHD-MTI LIMITED | Director | 2016-10-13 | CURRENT | 2016-10-13 | Active - Proposal to Strike off | |
SHD COMPOSITE MATERIALS LTD | Director | 2014-12-01 | CURRENT | 2009-11-17 | Active | |
KESTEVEN AND SLEAFORD ACADEMY TRUST | Director | 2012-02-03 | CURRENT | 2011-10-10 | Dissolved 2016-04-26 | |
M JACKSON ELECTRICAL LIMITED | Director | 2003-12-18 | CURRENT | 2003-12-18 | Active | |
SHD ENGINEERING LIMITED | Director | 2016-10-25 | CURRENT | 2016-10-25 | Active | |
SHD-MTI LIMITED | Director | 2016-10-13 | CURRENT | 2016-10-13 | Active - Proposal to Strike off | |
SHD COMPOSITE MATERIALS LTD | Director | 2014-12-01 | CURRENT | 2009-11-17 | Active |
Date | Document Type | Document Description |
---|---|---|
24/07/24 STATEMENT OF CAPITAL GBP 209.9 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/23 | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Particulars of variation of rights attached to shares | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Particulars of variation of rights attached to shares | ||
Particulars of variation of rights attached to shares | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
02/10/23 STATEMENT OF CAPITAL GBP 204.94 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/22 | ||
Change of share class name or designation | ||
Particulars of variation of rights attached to shares | ||
CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/21 | |
CH01 | Director's details changed for Mr Nicholas James George Smith on 2021-11-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/21, WITH UPDATES | |
SH01 | 02/07/21 STATEMENT OF CAPITAL GBP 204.24 | |
SH08 | Change of share class name or designation | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
SH10 | Particulars of variation of rights attached to shares | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/19 | |
AP01 | DIRECTOR APPOINTED MR NIGEL ASHLEY BLATHERWICK | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 15/11/18 STATEMENT OF CAPITAL GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/07/17 STATEMENT OF CAPITAL;GBP 198 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN LOUISE DOUGHTY | |
SH01 | 14/10/16 STATEMENT OF CAPITAL GBP 198 | |
SH01 | 14/10/16 STATEMENT OF CAPITAL GBP 198 | |
RES01 | ADOPT ARTICLES 16/11/16 | |
AA01 | Current accounting period extended from 31/07/17 TO 30/11/17 | |
AD02 | Register inspection address changed from 18 Northgate Sleaford Lincolnshire NG34 7BJ England to 18 Northgate Sleaford Lincolnshire NG34 7BJ | |
AD03 | Registers moved to registered inspection location of 18 Northgate Sleaford Lincolnshire NG34 7BJ | |
AD02 | Register inspection address changed to 18 Northgate Sleaford Lincolnshire NG34 7BJ | |
LATEST SOC | 07/07/16 STATEMENT OF CAPITAL;GBP .01 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 13960 - Manufacture of other technical and industrial textiles
|
|
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 SHD HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (13960 - Manufacture of other technical and industrial textiles) as SHD HOLDINGS 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. |