General information

Name:

Shiralkar Ltd

Office Address:

23 Bilston Street DY3 1JA Dudley

Number: 06628119

Incorporation date: 2008-06-24

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Shiralkar Limited has been on the British market for at least 16 years. Started with registration number 06628119 in 2008, the firm is located at 23 Bilston Street, Dudley DY3 1JA. The enterprise's SIC code is 69109 which means Activities of patent and copyright agents; other legal activities not elsewhere classified. Shiralkar Ltd released its account information for the period up to 2022-03-31. Its most recent confirmation statement was filed on 2023-06-24.

There seems to be a team of three directors running this specific business at present, specifically Purushottam S., Saarth S. and Sandhya S. who have been doing the directors obligations since 2013-06-25.

Executives who control the firm include: Saarth S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Sandhya S. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Purushottam S.

Role: Director

Appointed: 25 June 2013

Latest update: 20 April 2024

Saarth S.

Role: Director

Appointed: 25 June 2013

Latest update: 20 April 2024

Sandhya S.

Role: Director

Appointed: 24 June 2008

Latest update: 20 April 2024

People with significant control

Saarth S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sandhya S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 08 July 2024
Confirmation statement last made up date 24 June 2023
Annual Accounts 29th December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 29th December 2014
Annual Accounts 15th December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15th December 2015
Annual Accounts 30th November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 30th November 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
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
Annual Accounts 21 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 21 December 2012
Annual Accounts 20 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 15th, December 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

Michael Heaven & Assocs Ltd Quadrant Court 48 Calthorpe Road, Edgbaston

Post code:

B15 1TH

City / Town:

Birmingham

HQ address,
2013

Address:

Michael Heaven & Associates Limited Quadrant Court 48 Calthorpe Road, Edgbaston

Post code:

B15 1TH

City / Town:

Birmingham

HQ address,
2014

Address:

C/o Michael Heaven & Associates Ltd Quadrant Court 48 Calthorpe Road, Edgbaston

Post code:

B15 1TH

City / Town:

Birmingham

HQ address,
2015

Address:

C/o Michael Heaven & Associates Ltd Quadrant Court 48 Calthorpe Road, Edgbaston

Post code:

B15 1TH

City / Town:

Birmingham

HQ address,
2016

Address:

C/o Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston

Post code:

B15 1TH

City / Town:

Birmingham

Accountant/Auditor,
2015

Name:

Michael Heaven & Associates Limited

Address:

Quadrant Court 48 Calthorpe Road Edgbaston

Post code:

B15 1TH

City / Town:

Birmingham

Accountant/Auditor,
2016

Name:

Michael Heaven & Associates Limited

Address:

47 Calthorpe Road Edgbaston

Post code:

B15 1TH

City / Town:

Birmingham

Accountant/Auditor,
2014 - 2013

Name:

Michael Heaven & Associates Limited

Address:

Quadrant Court 48 Calthorpe Road Edgbaston

Post code:

B15 1TH

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 69109 : Activities of patent and copyright agents; other legal activities not elsewhere classified
15
Company Age

Closest Companies - by postcode