Sh Labourers Ltd

General information

Name:

Sh Labourers Limited

Office Address:

228 Brandy House Brow BB2 3EY Blackburn

Number: 07855474

Incorporation date: 2011-11-21

End of financial year: 30 November

Category: Private Limited Company

Description

Data updated on:

07855474 is the reg. no. of Sh Labourers Ltd. The firm was registered as a Private Limited Company on Monday 21st November 2011. The firm has been active on the market for thirteen years. This company could be gotten hold of in 228 Brandy House Brow in Blackburn. The head office's area code assigned to this location is BB2 3EY. This firm's SIC code is 43390 and has the NACE code: Other building completion and finishing. 2020/11/30 is the last time account status updates were filed.

There's just one director at the current moment leading this particular business, specifically Shaun H. who has been utilizing the director's tasks for thirteen years. Since 2016 Emma M., had been functioning as a director for the business till the resignation 2 years ago.

Shaun H. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Shaun H.

Role: Director

Appointed: 21 November 2011

Latest update: 8 February 2024

People with significant control

Shaun H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Emma M.
Notified on 6 April 2016
Ceased on 24 May 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2022
Account last made up date 30 November 2020
Confirmation statement next due date 04 November 2022
Confirmation statement last made up date 21 October 2021
Annual Accounts 31 July 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 30 November 2013
Annual Accounts 23 July 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 23 July 2015
Annual Accounts 22 June 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 22 June 2016
Annual Accounts 15 August 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 15 August 2017
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 2019-12-01
End Date For Period Covered By Report 30 November 2020
Annual Accounts 10 August 2014
Date Approval Accounts 10 August 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 1st, November 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
12
Company Age

Similar companies nearby

Closest companies