General information

Name:

Shortgrass (UK) Ltd

Office Address:

Capital House 7 Sheepscar Court Northside Business Park LS7 2BB Leeds

Number: 08334067

Incorporation date: 2012-12-17

Dissolution date: 2022-05-24

End of financial year: 24 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2012 is the date that marks the establishment of Shortgrass (UK) Limited, the firm which was situated at Capital House 7 Sheepscar Court, Northside Business Park in Leeds. It was registered on 2012-12-17. The registration number was 08334067 and its postal code was LS7 2BB. The firm had been on the market for approximately ten years until 2022-05-24.

Our info detailing this firm's executives shows us that the last two directors were: Steve W. and Jonathan M. who became the part of the company on 2012-12-19.

The companies that controlled this firm were as follows: Aire Global Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Leeds at 7 Sheepscar Court, Northside Business Park, LS7 2BB.

Financial data based on annual reports

Company staff

Steve W.

Role: Director

Appointed: 19 December 2012

Latest update: 1 September 2023

Jonathan M.

Role: Director

Appointed: 19 December 2012

Latest update: 1 September 2023

People with significant control

Aire Global Limited
Address: Capital House 7 Sheepscar Court, Northside Business Park, Leeds, LS7 2BB, England
Legal authority Companies Act 2006
Legal form Limited
Notified on 21 October 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jonathan M.
Notified on 1 July 2016
Ceased on 21 October 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Steven W.
Notified on 1 July 2016
Ceased on 21 October 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 24 June 2023
Account last made up date 24 September 2021
Confirmation statement next due date 28 October 2022
Confirmation statement last made up date 14 October 2021
Annual Accounts 28 January 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 28 January 2016
Annual Accounts
Start Date For Period Covered By Report 1 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 1 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 24 September 2021
Annual Accounts
End Date For Period Covered By Report 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 24th, May 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
  • 74909 : Other professional, scientific and technical activities not elsewhere classified
9
Company Age

Closest Companies - by postcode