Reshape Construction Limited

General information

Name:

Reshape Construction Ltd

Office Address:

C/o Abbey Taylor Limited Unit 6 12 O'clock Court Attercliffe Road S4 7WW Sheffield

Number: 08277824

Incorporation date: 2012-11-01

End of financial year: 30 November

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Reshape Construction is a business with it's headquarters at S4 7WW Sheffield at C/o Abbey Taylor Limited Unit 6 12 O'clock Court. The company was formed in 2012 and is established as reg. no. 08277824. The company has been on the English market for twelve years now and the current status is liquidation. It 's been 8 years from the moment Reshape Construction Limited is no longer recognized under the business name Reshape Housing. This firm's declared SIC number is 41202 and their NACE code stands for Construction of domestic buildings. Reshape Construction Ltd released its account information for the period up to November 30, 2016. The most recent annual confirmation statement was filed on November 1, 2017.

  • Previous company's names
  • Reshape Construction Limited 2016-03-10
  • Reshape Housing Limited 2012-11-01

Financial data based on annual reports

Company staff

Paul B.

Role: Director

Appointed: 01 November 2012

Latest update: 5 February 2024

Darren G.

Role: Director

Appointed: 01 November 2012

Latest update: 5 February 2024

People with significant control

Darren G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Paul B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2018
Account last made up date 30 November 2016
Confirmation statement next due date 15 November 2018
Confirmation statement last made up date 01 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 30 November 2013
Annual Accounts 10 August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 10 August 2015
Annual Accounts 19 February 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 19 February 2016
Annual Accounts 30 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 30 August 2017
Annual Accounts 9 April 2014
Date Approval Accounts 9 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Address change date: Wed, 9th May 2018. New Address: C/O Abbey Taylor Limited Unit 6 12 O'clock Court Attercliffe Road Sheffield S4 7WW. Previous address: C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW (AD01)
filed on: 9th, May 2018
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

Prime Business Centre Millfield Industrial Estate Millfield Road, Bentley

Post code:

DN5 0SJ

City / Town:

Doncaster

HQ address,
2014

Address:

Prime Business Centre Millfield Industrial Estate Millfield Road, Bentley

Post code:

DN5 0SJ

City / Town:

Doncaster

HQ address,
2015

Address:

Prime Business Centre Millfield Industrial Estate Millfield Road, Bentley

Post code:

DN5 0SJ

City / Town:

Doncaster

HQ address,
2016

Address:

3 Cavendish Court South Parade

Post code:

DN1 2DJ

City / Town:

Doncaster

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
  • 41201 : Construction of commercial buildings
11
Company Age

Similar companies nearby

Closest companies