Shadsworth Assets (no 2) Ltd

General information

Name:

Shadsworth Assets (no 2) Limited

Office Address:

1st Floor Rico House George Street Prestwich M25 9WS Manchester

Number: 07341249

Incorporation date: 2010-08-10

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Shadsworth Assets (no 2) is a company located at M25 9WS Manchester at 1st Floor Rico House George Street. The enterprise was formed in 2010 and is established as reg. no. 07341249. The enterprise has existed on the English market for 14 years now and company last known status is active. Registered as Daletrader, it used the name up till 2010, when it was replaced by Shadsworth Assets (no 2) Ltd. This business's SIC and NACE codes are 99999 : Dormant Company. Shadsworth Assets (no 2) Limited released its account information for the period that ended on 31st August 2022. The firm's most recent annual confirmation statement was filed on 10th August 2023.

At present, the business is overseen by one director: Andrew B., who was appointed in September 2010. That business had been presided over by Yomtov J. till 14 years ago. What is more, the director's efforts are often assisted with by a secretary - Joseph R., who was chosen by this business 14 years ago.

Andrew B. is the individual who has control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Shadsworth Assets (no 2) Ltd 2010-09-14
  • Daletrader Ltd 2010-08-10

Financial data based on annual reports

Company staff

Andrew B.

Role: Director

Appointed: 08 September 2010

Latest update: 13 April 2024

Joseph R.

Role: Secretary

Appointed: 08 September 2010

Latest update: 13 April 2024

People with significant control

Andrew B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 24 August 2024
Confirmation statement last made up date 10 August 2023
Annual Accounts 27 May 2014
Start Date For Period Covered By Report 01 September 2012
Date Approval Accounts 27 May 2014
Annual Accounts 28 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 28 May 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 31 May 2016
Annual Accounts 30 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 30 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023
Annual Accounts 31 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 31 May 2013
Annual Accounts
End Date For Period Covered By Report 31 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with updates 2023/08/10 (CS01)
filed on: 10th, August 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

5th Floor Maybrook House 40 Blackfriars Street

Post code:

M3 2EG

City / Town:

Manchester

HQ address,
2013

Address:

5th Floor Maybrook House 40 Blackfriars Street

Post code:

M3 2EG

City / Town:

Manchester

HQ address,
2014

Address:

5th Floor Maybrook House 40 Blackfriars Street

Post code:

M3 2EG

City / Town:

Manchester

HQ address,
2015

Address:

5th Floor Maybrook House 40 Blackfriars Street

Post code:

M3 2EG

City / Town:

Manchester

HQ address,
2016

Address:

5th Floor Maybrook House 40 Blackfriars Street

Post code:

M3 2EG

City / Town:

Manchester

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
13
Company Age

Closest Companies - by postcode