Shepherd Construct (colchester) Limited

General information

Name:

Shepherd Construct (colchester) Ltd

Office Address:

8 Old Forge Court Colchester Road Elmstead CO7 7EA Colchester

Number: 07514201

Incorporation date: 2011-02-02

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Shepherd Construct (colchester) started conducting its operations in the year 2011 as a Private Limited Company under the ID 07514201. This particular business has been operating for 13 years and the present status is active. This firm's headquarters is registered in Colchester at 8 Old Forge Court Colchester Road. You can also locate this business using its zip code, CO7 7EA. The firm currently known as Shepherd Construct (colchester) Limited was known as Shepherd Construct until 25th March 2011 when the business name was changed. This business's principal business activity number is 43999 meaning Other specialised construction activities not elsewhere classified. Shepherd Construct (colchester) Ltd reported its latest accounts for the financial year up to 2023-03-31. Its latest confirmation statement was released on 2023-02-02.

Shepherd Construct (colchester) Limited is a small-sized vehicle operator with the licence number OF1104064. The firm has one transport operating centre in the country. In their subsidiary in Colchester on 62a Straight Road, 2 machines are available.

According to the latest update, there is a solitary director in the company: Paul S. (since 2nd February 2011). The firm had been supervised by Clare S. up until 25th July 2023.

  • Previous company's names
  • Shepherd Construct (colchester) Limited 2011-03-25
  • Shepherd Construct Limited 2011-02-02

Financial data based on annual reports

Company staff

Paul S.

Role: Director

Appointed: 02 February 2011

Latest update: 5 February 2024

People with significant control

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

Paul S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 16 February 2024
Confirmation statement last made up date 02 February 2023
Annual Accounts 1 July 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 1 July 2013
Annual Accounts 5 October 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 5 October 2014
Annual Accounts 29 June 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 29 June 2015
Annual Accounts 4 September 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 4 September 2016
Annual Accounts 11 July 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 11 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company Vehicle Operator Data

Anglia House

Address

62a Straight Road , Boxted

City

Colchester

Postal code

CO4 5QY

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Change of registered address from 8 Old Forge Court Colchester Road Elmstead Colchester CO7 7EA England on 2023/11/08 to C/O Begbes Traynor (Central) Llp, Town Wall House Balkerne Hill Colchester Essex CO3 3AD (AD01)
filed on: 8th, November 2023
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
13
Company Age

Similar companies nearby

Closest companies