Shell-cast Systems Limited

General information

Name:

Shell-cast Systems Ltd

Office Address:

79 Caroline Street B3 1UP Birmingham

Number: 01653778

Incorporation date: 1982-07-23

Dissolution date: 2019-06-28

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company was situated in Birmingham under the ID 01653778. It was established in the year 1982. The office of the firm was situated at 79 Caroline Street . The zip code for this place is B3 1UP. The firm was officially closed in 2019, which means it had been active for thirty seven years. The firm name switch from Shell-cast Chimney Systems to Shell-cast Systems Limited came on February 8, 1994.

The executives were: Jeffrey H. selected to lead the company on May 1, 2000 and Robert H. selected to lead the company in 2000.

Executives who had control over the firm were as follows: Jeffrey H. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Jane H. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Shell-cast Systems Limited 1994-02-08
  • Shell-cast Chimney Systems Limited 1982-07-23

Financial data based on annual reports

Company staff

Robert H.

Role: Secretary

Appointed: 01 April 2005

Latest update: 14 March 2024

Jeffrey H.

Role: Director

Appointed: 01 May 2000

Latest update: 14 March 2024

Robert H.

Role: Director

Appointed: 01 May 2000

Latest update: 14 March 2024

People with significant control

Jeffrey H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jane H.
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 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 26 January 2018
Confirmation statement last made up date 12 January 2017
Annual Accounts 6 May 2014
Start Date For Period Covered By Report 01 April 2013
Date Approval Accounts 6 May 2014
Annual Accounts 21 May 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 May 2015
Annual Accounts 10th June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 10th June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 15 May 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 15 May 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Officers Resolution
Free Download
Accounts for a micro company for the period ending on Friday 31st March 2017 (AA)
filed on: 18th, July 2017
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

2 Lyttleton Court Birmingham Street

Post code:

B63 3HN

City / Town:

Halesowen

HQ address,
2014

Address:

2 Lyttleton Court Birmingham Street

Post code:

B63 3HN

City / Town:

Halesowen

HQ address,
2015

Address:

2 Lyttleton Court Birmingham Street

Post code:

B63 3HN

City / Town:

Halesowen

HQ address,
2016

Address:

2 Lyttleton Court Birmingham Street

Post code:

B63 3HN

City / Town:

Halesowen

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
36
Company Age

Similar companies nearby

Closest companies