Shasta Engineering Limited

General information

Name:

Shasta Engineering Ltd

Office Address:

4 Levick Croft Elsecar S74 8DL Barnsley

Number: 05626846

Incorporation date: 2005-11-17

End of financial year: 30 November

Category: Private Limited Company

Description

Data updated on:

Shasta Engineering Limited is a Private Limited Company, based in 4 Levick Croft, Elsecar in Barnsley. The head office's located in S74 8DL. This firm was created in 2005-11-17. The company's Companies House Reg No. is 05626846. This company's Standard Industrial Classification Code is 70229 and their NACE code stands for Management consultancy activities other than financial management. The company's latest financial reports describe the period up to November 30, 2021 and the most current annual confirmation statement was filed on November 17, 2022.

At present, the following business is the workplace of just one managing director: Bipin P., who was appointed in 2005. What is more, the director's efforts are aided with by a secretary - Livia P., who was chosen by the following business in November 2005.

Executives who control the firm include: Livia P. owns 1/2 or less of company shares. Bipin P. owns over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Livia P.

Role: Secretary

Appointed: 17 November 2005

Latest update: 14 September 2023

Bipin P.

Role: Director

Appointed: 17 November 2005

Latest update: 14 September 2023

People with significant control

Livia P.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Bipin P.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 August 2023
Account last made up date 30 November 2021
Confirmation statement next due date 01 December 2023
Confirmation statement last made up date 17 November 2022
Annual Accounts 15 August 2014
Start Date For Period Covered By Report 01 December 2012
Date Approval Accounts 15 August 2014
Annual Accounts 18 August 2015
Start Date For Period Covered By Report 01 December 2013
Date Approval Accounts 18 August 2015
Annual Accounts 6 August 2016
Start Date For Period Covered By Report 01 December 2014
Date Approval Accounts 6 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts 21 July 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 21 July 2013
Annual Accounts
End Date For Period Covered By Report 30 November 2013
Annual Accounts
End Date For Period Covered By Report 30 November 2014
Annual Accounts
End Date For Period Covered By Report 30 November 2015
Annual Accounts 16 August 2017
Date Approval Accounts 16 August 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 14th, November 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

47 Kings Drive Littleover

Post code:

DE23 6EX

City / Town:

Derby

HQ address,
2013

Address:

47 Kings Drive Littleover

Post code:

DE23 6EX

City / Town:

Derby

HQ address,
2014

Address:

47 Kings Drive Littleover

Post code:

DE23 6EX

City / Town:

Derby

HQ address,
2015

Address:

47 Kings Drive Littleover

Post code:

DE23 6EX

City / Town:

Derby

HQ address,
2016

Address:

47 Kings Drive Littleover

Post code:

DE23 6EX

City / Town:

Derby

Accountant/Auditor,
2016 - 2014

Name:

Johnson Tidsall Limited

Address:

81 Burton Road

Post code:

DE1 1TJ

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
18
Company Age

Closest Companies - by postcode