Shield Estates Uk Limited

General information

Name:

Shield Estates Uk Ltd

Office Address:

The Hart Shaw Building Europa Link Sheffield Business S9 1XU Park Sheffield

Number: 04989318

Incorporation date: 2003-12-09

Dissolution date: 2020-10-06

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business was situated in Park Sheffield under the ID 04989318. This company was registered in the year 2003. The main office of the firm was situated at The Hart Shaw Building Europa Link Sheffield Business. The post code for this place is S9 1XU. This enterprise was dissolved on 6th October 2020, meaning it had been in business for seventeen years. The firm name switch from H S (79) to Shield Estates Uk Limited occurred on 16th January 2004.

The following firm was managed by an individual managing director: Michael S. who was controlling it from 16th January 2004 to the date it was dissolved on 6th October 2020.

The companies with significant control over this firm were: Yorkshire Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Sheffield at Europa Link, S9 1XU and was registered as a PSC under the reg no 5206712.

  • Previous company's names
  • Shield Estates Uk Limited 2004-01-16
  • H S (79) Limited 2003-12-09

Financial data based on annual reports

Company staff

Michael S.

Role: Director

Appointed: 16 January 2004

Latest update: 5 February 2024

People with significant control

Yorkshire Limited
Address: The Hart Shaw Building Europa Link, Sheffield, S9 1XU, United Kingdom
Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 5206712
Notified on 8 October 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Michael S.
Notified on 6 April 2016
Ceased on 8 October 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Peter S.
Notified on 6 April 2016
Ceased on 8 October 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2021
Account last made up date 31 July 2019
Confirmation statement next due date 20 January 2021
Confirmation statement last made up date 09 December 2019
Annual Accounts 18 December 2012
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 18 December 2012
Annual Accounts 11 February 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 11 February 2015
Annual Accounts 19 January 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 19 January 2016
Annual Accounts 15 February 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 15 February 2017
Annual Accounts 11 January 2018
Start Date For Period Covered By Report 2016-10-01
Date Approval Accounts 11 January 2018
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
End Date For Period Covered By Report 2017-09-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on Wed, 31st Jul 2019 (AA)
filed on: 11th, November 2019
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
16
Company Age

Similar companies nearby

Closest companies