S & H Partnership Limited

General information

Name:

S & H Partnership Ltd

Office Address:

35 Bouverie Square CT20 1BA Folkestone

Number: 04988859

Incorporation date: 2003-12-09

Dissolution date: 2023-06-06

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

S & H Partnership started conducting its business in 2003 as a Private Limited Company under the ID 04988859. This firm's office was registered in Folkestone at 35 Bouverie Square. The S & H Partnership Limited business had been in this business for twenty years.

For this limited company, a number of director's duties had been carried out by Hema M. and Sanjay M.. Out of these two individuals, Sanjay M. had supervised the limited company the longest, having been a vital addition to officers' team for twenty years.

Executives who had control over the firm were as follows: Sanjay M. owned 1/2 or less of company shares. Hema M. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Hema M.

Role: Director

Appointed: 07 September 2007

Latest update: 4 March 2024

Sanjay M.

Role: Director

Appointed: 09 December 2003

Latest update: 4 March 2024

Hema M.

Role: Secretary

Appointed: 09 December 2003

Latest update: 4 March 2024

People with significant control

Sanjay M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Hema M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 23 December 2022
Confirmation statement last made up date 09 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts 30th September 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 30th September 2014
Annual Accounts
End Date For Period Covered By Report 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Restoration
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 6th, June 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

45 Highfield Road

Post code:

DA1 2JS

City / Town:

Dartford

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 77400 : Leasing of intellectual property and similar products, except copyright works
19
Company Age

Similar companies nearby

Closest companies