Shortgrove Renovation & Construction Ltd

General information

Name:

Shortgrove Renovation & Construction Limited

Office Address:

Suite 1 Aireside House Royd Ings Avenue BD21 4BZ Keighley

Number: 07807855

Incorporation date: 2011-10-12

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 07807855 13 years ago, Shortgrove Renovation & Construction Ltd was set up as a Private Limited Company. The official registration address is Suite 1 Aireside House, Royd Ings Avenue Keighley. The company's current name is Shortgrove Renovation & Construction Ltd. This firm's previous associates may remember the company as Richard Beaney, which was used until 2018-08-30. This firm's registered with SIC code 74909 : Other professional, scientific and technical activities not elsewhere classified. 2022-10-31 is the last time when the accounts were reported.

At the moment, the directors registered by the following limited company are as follow: Roger C. assigned to lead the company two years ago and Richard B. assigned to lead the company in 2011.

Executives who have control over the firm are as follows: Roger C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Richard B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Shortgrove Renovation & Construction Ltd 2018-08-30
  • Richard Beaney Ltd 2011-10-12

Financial data based on annual reports

Company staff

Roger C.

Role: Director

Appointed: 01 February 2022

Latest update: 17 January 2024

Richard B.

Role: Director

Appointed: 12 October 2011

Latest update: 17 January 2024

People with significant control

Roger C.
Notified on 10 February 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Richard 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
Phillip C.
Notified on 22 November 2019
Ceased on 27 July 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David B.
Notified on 22 November 2019
Ceased on 27 July 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 26 October 2023
Confirmation statement last made up date 12 October 2022
Annual Accounts 28 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 28 July 2014
Annual Accounts 29 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 29 July 2015
Annual Accounts 26 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 26 July 2016
Annual Accounts 16 June 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 16 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 7 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 7 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Change to a person with significant control Thursday 4th January 2024 (PSC04)
filed on: 4th, January 2024
persons with significant control
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

16/18 Devonshire Street

Post code:

BD21 2DG

City / Town:

Keighley

HQ address,
2013

Address:

16/18 Devonshire Street

Post code:

BD21 2DG

City / Town:

Keighley

HQ address,
2014

Address:

16/18 Devonshire Street

Post code:

BD21 2DG

City / Town:

Keighley

HQ address,
2015

Address:

25a Aire Valley Business Centre Lawkholme Lane

Post code:

BD21 3BB

City / Town:

Keighley

HQ address,
2016

Address:

25a Aire Valley Business Centre Lawkholme Lane

Post code:

BD21 3BB

City / Town:

Keighley

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
12
Company Age

Similar companies nearby

Closest companies