Shagoon Jewellery Limited

General information

Name:

Shagoon Jewellery Ltd

Office Address:

4 Peter James Business Centre Pump Lane UB3 3NT Hayes

Number: 05949340

Incorporation date: 2006-09-28

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

05949340 - reg. no. assigned to Shagoon Jewellery Limited. The firm was registered as a Private Limited Company on 2006-09-28. The firm has been operating in this business for the last 18 years. The firm could be gotten hold of in 4 Peter James Business Centre Pump Lane in Hayes. The head office's post code assigned is UB3 3NT. This firm's classified under the NACE and SIC code 82990, that means Other business support service activities not elsewhere classified. 2022-09-30 is the last time the company accounts were reported.

Because of the following company's number of employees, it was unavoidable to appoint additional directors: Gurmeet M. and Harinder S. who have been participating in joint efforts since March 2013 to fulfil their statutory duties for the firm.

Executives with significant control over the firm are: Harinder S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Gurmeet M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Gurmeet M.

Role: Director

Appointed: 06 March 2013

Latest update: 6 February 2024

Harinder S.

Role: Director

Appointed: 28 September 2006

Latest update: 6 February 2024

People with significant control

Harinder S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gurmeet M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 08 October 2024
Confirmation statement last made up date 24 September 2023
Annual Accounts 30 June 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 30 June 2014
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 30 June 2015
Annual Accounts 29 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 29 June 2016
Annual Accounts 27 September 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 27 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts 26 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 26 June 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Micro company financial statements for the year ending on Sat, 30th Sep 2023 (AA)
filed on: 23rd, February 2024
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

2nd Floor Hygeia House 66 College Road

Post code:

HA1 1BE

City / Town:

Harrow

HQ address,
2013

Address:

2nd Floor Hygeia House 66 College Road

Post code:

HA1 1BE

City / Town:

Harrow

HQ address,
2014

Address:

2nd Floor Hygeia House 66 College Road

Post code:

HA1 1BE

City / Town:

Harrow

HQ address,
2015

Address:

2nd Floor Hygeia House 66 College Road

Post code:

HA1 1BE

City / Town:

Harrow

HQ address,
2016

Address:

2nd Floor Hygeia House 66 College Road

Post code:

HA1 1BE

City / Town:

Harrow

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
17
Company Age

Closest Companies - by postcode