Shortland Penn And Moore Limited

General information

Name:

Shortland Penn And Moore Ltd

Office Address:

16 Warwick Row CV1 1EJ Coventry

Number: 03960967

Incorporation date: 2000-03-30

Dissolution date: 2023-04-11

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Shortland Penn And Moore came into being in 2000 as a company enlisted under no 03960967, located at CV1 1EJ Coventry at 16 Warwick Row. The company's last known status was dissolved. Shortland Penn And Moore had been offering its services for at least 23 years. Shortland Penn And Moore Limited was listed thirteen years ago under the name of Shortland Horne Commercial And Professional.

David A. was the following enterprise's director, chosen to lead the company on 2012/08/01.

Executives who had control over the firm were as follows: David A. had substantial control or influence over the company. Holt Commercial Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This company could have been reached in Coventry at Warwick Row, CV1 1EJ and was registered as a PSC under the reg no 10349113.

  • Previous company's names
  • Shortland Penn And Moore Limited 2011-07-25
  • Shortland Horne Commercial And Professional Limited 2000-03-30

Financial data based on annual reports

Company staff

David A.

Role: Director

Appointed: 01 August 2012

Latest update: 16 August 2023

People with significant control

David A.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Holt Commercial Limited
Address: 16 Warwick Row, Coventry, CV1 1EJ, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies In England And Wales
Registration number 10349113
Notified on 19 February 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jonathan M.
Notified on 6 April 2016
Ceased on 6 February 2020
Nature of control:
substantial control or influence
David S.
Notified on 6 April 2016
Ceased on 19 February 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 13 April 2023
Confirmation statement last made up date 30 March 2022
Annual Accounts 4 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 4 September 2014
Annual Accounts 16 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 July 2015
Annual Accounts 21 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 June 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 3 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 3 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/03/31 (AA)
filed on: 13th, October 2022
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

7 Osbourne House Queen Victoria Road

Post code:

CV1 3JD

City / Town:

Coventry

HQ address,
2014

Address:

7 Osbourne House Queen Victoria Road

Post code:

CV1 3JD

City / Town:

Coventry

HQ address,
2015

Address:

Suite 1.3 Enterprise Centre Coventry University Tech Park Puma Way

Post code:

CV1 2TT

City / Town:

Coventry

HQ address,
2016

Address:

Suite 1.3 Enterprise Centre Coventry University Tech Park Puma Way

Post code:

CV1 2TT

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
23
Company Age

Similar companies nearby

Closest companies