General information

Name:

Shore Control Limited

Office Address:

Suite 2 1st Floor Metropolitan House, Station Road SK8 7AZ Cheadle Hulme

Number: 06240491

Incorporation date: 2007-05-09

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Shore Control Ltd with reg. no. 06240491 has been competing in the field for seventeen years. The Private Limited Company can be reached at Suite 2, 1st Floor Metropolitan House, Station Road in Cheadle Hulme and its area code is SK8 7AZ. This enterprise's registered with SIC code 71129 and their NACE code stands for Other engineering activities. Tue, 31st May 2022 is the last time when the accounts were filed.

There's a solitary director presently supervising this specific business, specifically Phillip S. who's been utilizing the director's tasks since 2007/05/09. Furthermore, the director's responsibilities are aided with by a secretary - Ceri S., who was officially appointed by this specific business in May 2007.

Executives with significant control over the firm are: Phillip S. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Ceri S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Ceri S.

Role: Secretary

Appointed: 09 May 2007

Latest update: 16 February 2024

Phillip S.

Role: Director

Appointed: 09 May 2007

Latest update: 16 February 2024

People with significant control

Phillip S.
Notified on 10 May 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
Ceri S.
Notified on 10 May 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 23 May 2024
Confirmation statement last made up date 09 May 2023
Annual Accounts
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Annual Accounts 11 August 2015
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 11 August 2015
Annual Accounts
Start Date For Period Covered By Report 2015-06-01
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 2021-05-31
Annual Accounts
Start Date For Period Covered By Report 2021-06-01
End Date For Period Covered By Report 2022-05-31
Annual Accounts
Start Date For Period Covered By Report 2022-06-01
End Date For Period Covered By Report 2023-05-31
Annual Accounts 17 August 2016
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 17 August 2016
Annual Accounts 15 August 2017
End Date For Period Covered By Report 2017-05-31
Date Approval Accounts 15 August 2017
Annual Accounts 01/07/2014
Date Approval Accounts 01/07/2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Wed, 31st May 2023 (AA)
filed on: 16th, November 2023
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
16
Company Age

Closest Companies - by postcode