General information

Name:

Shemworld Ltd

Office Address:

Aughton Springs Northway Aughton L39 6RX Ormskirk

Number: 03522306

Incorporation date: 1998-03-05

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Shemworld started its operations in the year 1998 as a Private Limited Company with reg. no. 03522306. The company has operated for twenty six years and it's currently active. The company's headquarters is registered in Ormskirk at Aughton Springs Northway. Anyone can also locate the company using the zip code of L39 6RX. This firm's registered with SIC code 56103 which means Take-away food shops and mobile food stands. Shemworld Ltd reported its account information for the period up to 2022-08-31. The company's most recent annual confirmation statement was filed on 2023-03-05.

There is 1 managing director this particular moment supervising the following limited company, namely Paul C. who has been doing the director's assignments since 1998/03/05. In order to provide support to the directors, this specific limited company has been using the skills of Jean C. as a secretary for the last twenty six years.

Financial data based on annual reports

Company staff

Jean C.

Role: Secretary

Appointed: 27 July 1998

Latest update: 4 January 2024

Paul C.

Role: Director

Appointed: 27 July 1998

Latest update: 4 January 2024

People with significant control

Executives with significant control over the firm are: Qiaoyun Z. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Paul C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Qiaoyun Z.
Notified on 1 August 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul C.
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 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 19 March 2024
Confirmation statement last made up date 05 March 2023
Annual Accounts 1 December 2014
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 1 December 2014
Annual Accounts 15 October 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 15 October 2015
Annual Accounts 8 November 2016
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 8 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
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 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 31 October 2013
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 31 October 2013
Annual Accounts
End Date For Period Covered By Report 31 August 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to August 31, 2022 (AA)
filed on: 14th, December 2022
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

41 St Thomas's Road

Post code:

PR7 1JE

City / Town:

Chorley

HQ address,
2014

Address:

41 St Thomas's Road

Post code:

PR7 1JE

City / Town:

Chorley

HQ address,
2015

Address:

41 St Thomas's Road

Post code:

PR7 1JE

City / Town:

Chorley

HQ address,
2016

Address:

41 St Thomas's Road

Post code:

PR7 1JE

City / Town:

Chorley

Search other companies

Services (by SIC Code)

  • 56103 : Take-away food shops and mobile food stands
26
Company Age

Closest Companies - by postcode