General information

Name:

Shirley Paints Ltd

Office Address:

Grand Union House Bridge Walk, Woodcock Lane North Acocks Green B27 6SN Birmingham

Number: 04374182

Incorporation date: 2002-02-14

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Shirley Paints Limited can be contacted at Birmingham at Grand Union House Bridge Walk, Woodcock Lane North. Anyone can find the firm by referencing its post code - B27 6SN. Shirley Paints's founding dates back to year 2002. This business is registered under the number 04374182 and their status at the time is active. This firm's registered with SIC code 46900 which stands for Non-specialised wholesale trade. Shirley Paints Ltd reported its account information for the financial period up to 2022-03-31. The business most recent annual confirmation statement was released on 2023-05-03.

Council Solihull Metropolitan Borough Council can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 701 pounds of revenue. In 2013 the company had 1 transaction that yielded 704 pounds. Cooperation with the Solihull Metropolitan Borough Council council covered the following areas: Children & Education Services.

There is a number of two directors leading this business at the current moment, specifically Matthew K. and Edward K. who have been doing the directors responsibilities for 3 years. In order to find professional help with legal documentation, this business has been utilizing the skills of Michael H. as a secretary for the last 3 years.

Financial data based on annual reports

Company staff

Michael H.

Role: Secretary

Appointed: 28 February 2021

Latest update: 4 March 2024

Matthew K.

Role: Director

Appointed: 28 February 2021

Latest update: 4 March 2024

Edward K.

Role: Director

Appointed: 14 February 2002

Latest update: 4 March 2024

People with significant control

Matthew K. is the individual with significant control over this firm, owns over 3/4 of company shares.

Matthew K.
Notified on 30 April 2022
Nature of control:
over 3/4 of shares
Edward K.
Notified on 6 April 2016
Ceased on 30 April 2022
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 17 May 2024
Confirmation statement last made up date 03 May 2023
Annual Accounts 27 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 27 December 2013
Annual Accounts 30 June 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 30 June 2014
Annual Accounts 19 May 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 19 May 2015
Annual Accounts 3 August 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 3 August 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 12th, December 2023
accounts
Free Download Download filing (6 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Solihull Metropolitan Borough Council 2 £ 700.58
2014-07-17 36767689 £ 430.48 Children & Education Services
2014-04-25 27364547 £ 270.10 Children & Education Services
2013 Solihull Metropolitan Borough Council 1 £ 703.80
2013-04-24 14877802 £ 703.80 Children & Education Services

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
22
Company Age

Similar companies nearby

Closest companies