Shopfittings Direct Limited

General information

Name:

Shopfittings Direct Ltd

Office Address:

Interpath Ltd 2nd Floor B3 2RT Birmingham

Number: 03580800

Incorporation date: 1998-06-12

Dissolution date: 2023-02-09

End of financial year: 28 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 03580800 26 years ago, Shopfittings Direct Limited had been a private limited company until 9th February 2023 - the day it was dissolved. Its last known mailing address was Interpath Ltd, 2nd Floor Birmingham. It has a history in name changing. Previously the firm had two other names. Before 1998 the firm was prospering as Sidney Street Direct and before that its registered company name was Realmaid.

As mentioned in the following enterprise's directors directory, there were six directors to name just a few: Matthew F., Richard W. and Paul B..

The companies with significant control over this firm were as follows: Friars 738 Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Stratford at Rick Roberts Way, E15 2NF, London and was registered as a PSC under the reg no 12034723.

  • Previous company's names
  • Shopfittings Direct Limited 1998-08-14
  • Sidney Street Direct Limited 1998-07-16
  • Realmaid Limited 1998-06-12

Financial data based on annual reports

Company staff

Matthew F.

Role: Director

Appointed: 22 July 2019

Latest update: 1 October 2023

Richard W.

Role: Director

Appointed: 07 June 2019

Latest update: 1 October 2023

Paul B.

Role: Director

Appointed: 19 June 1998

Latest update: 1 October 2023

Paul B.

Role: Secretary

Appointed: 18 June 1998

Latest update: 1 October 2023

People with significant control

Friars 738 Limited
Address: 11 Rick Roberts Way, Stratford, London, E15 2NF, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 12034723
Notified on 7 June 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
David B.
Notified on 6 April 2016
Ceased on 7 June 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul B.
Notified on 6 April 2016
Ceased on 7 June 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 27 December 2019
Account last made up date 31 December 2017
Confirmation statement next due date 26 June 2020
Confirmation statement last made up date 12 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 31 December 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Previous accounting period shortened to 2018/12/28 (AA01)
filed on: 27th, September 2019
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
24
Company Age

Closest Companies - by postcode