Shield Quality At Work Limited

General information

Name:

Shield Quality At Work Ltd

Office Address:

Wilson Field The Manor House S11 9PS 260 Ecclesall Road South

Number: 01302512

Incorporation date: 1977-03-14

Dissolution date: 2020-05-10

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Shield Quality At Work began its business in 1977 as a Private Limited Company with reg. no. 01302512. This company's office was situated in 260 Ecclesall Road South at Wilson Field. This Shield Quality At Work Limited firm had been on the market for 43 years. The business name of the company was replaced in 2008 to Shield Quality At Work Limited. The firm previous business name was Shield Overalls.

Shaun C. was the following firm's managing director, assigned to lead the company in 2017.

Graham C. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Shield Quality At Work Limited 2008-05-07
  • Shield Overalls Limited 1977-03-14

Financial data based on annual reports

Company staff

Shaun C.

Role: Director

Appointed: 07 April 2017

Latest update: 15 March 2023

Mary C.

Role: Secretary

Appointed: 03 November 2008

Latest update: 15 March 2023

People with significant control

Graham C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2017
Account last made up date 31 December 2015
Confirmation statement next due date 14 January 2018
Confirmation statement last made up date 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 2013-01-01
Annual Accounts 12 February 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 12 February 2015
Annual Accounts 17 February 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 17 February 2016
Annual Accounts 30 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 30 September 2013
Annual Accounts 9 September 2014
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 9 September 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Mortgage Officers Resolution
Free Download
Data of total exemption small company accounts made up to 2015/12/31 (AA)
filed on: 30th, September 2016
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

Shield House Long Acre Way Holbrook Industrial Estate, Holbrook

Post code:

S20 3FS

City / Town:

Sheffield

Accountant/Auditor,
2012

Name:

Marriott Gibbs Rees Wallis Limited

Address:

13 - 17 Paradise Square

Post code:

S1 2DE

City / Town:

Sheffield

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
43
Company Age

Similar companies nearby

Closest companies