Shp Automation Limited

General information

Name:

Shp Automation Ltd

Office Address:

The Academy At St John's Station Road LL19 7HF Prestatyn

Number: 05775629

Incorporation date: 2006-04-10

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • info@shpucill.com

Websites

www.shpautomation.com
www.shpautomation.co.uk
www.shpucill.com

Description

Data updated on:

This particular firm is located in Prestatyn registered with number: 05775629. This firm was started in 2006. The headquarters of this company is located at The Academy At St John's Station Road. The postal code for this place is LL19 7HF. 11 years from now this business changed its registered name from S H Pucill to Shp Automation Limited. This firm's classified under the NACE and SIC code 33200 which stands for Installation of industrial machinery and equipment. April 30, 2022 is the last time when the accounts were filed.

The firm owns three trademarks, all are active. The first trademark was obtained in 2013. The trademark that will become invalid sooner, i.e. in May, 2023 is SHP.

When it comes to this firm, just about all of director's responsibilities have so far been executed by Stephen P. who was chosen to lead the company 18 years ago. Since 2016 Charlotte P., had been performing the duties for this specific firm until the resignation on May 17, 2023. Furthermore, the director's assignments are constantly supported by a secretary - Charlotte P., who was chosen by this specific firm 18 years ago.

  • Previous company's names
  • Shp Automation Limited 2013-03-22
  • S H Pucill Limited 2006-04-10

Trade marks

Trademark UK00003006376
Trademark image:-
Trademark name:SHP Angel
Status:Registered
Filing date:2013-05-17
Date of entry in register:2013-10-25
Renewal date:2023-05-17
Owner name:SHP Automation Limited
Owner address:International Business Centre, Delta Crescent, Westbrook, Warrington, United Kingdom, WA5 7WQ
Trademark UK00003006374
Trademark image:Trademark UK00003006374 image
Status:Registered
Filing date:2013-05-17
Date of entry in register:2013-10-18
Renewal date:2023-05-17
Owner name:SHP Automation Limited
Owner address:International Business Centre, Delta Crescent, Westbrook, Warrington, United Kingdom, WA5 7WQ
Trademark UK00003006262
Trademark image:-
Trademark name:SHP
Status:Registered
Filing date:2013-05-16
Date of entry in register:2013-10-18
Renewal date:2023-05-16
Owner name:SHP Automation Limited
Owner address:International Business Centre, Delta Crescent, Westbrook, Warrington, United Kingdom, WA5 7WQ

Financial data based on annual reports

Company staff

Charlotte P.

Role: Secretary

Appointed: 10 April 2006

Latest update: 4 January 2024

Stephen P.

Role: Director

Appointed: 10 April 2006

Latest update: 4 January 2024

People with significant control

Executives who have control over the firm are as follows: Stephen P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Charlotte P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Stephen P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Charlotte P.
Notified on 6 April 2016
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 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 24 April 2024
Confirmation statement last made up date 10 April 2023
Annual Accounts 2 January 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 2 January 2014
Annual Accounts 23 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 23 January 2015
Annual Accounts 10 November 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 10 November 2015
Annual Accounts 3 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 3 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/04/30 (AA)
filed on: 30th, January 2024
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 33200 : Installation of industrial machinery and equipment
18
Company Age

Closest Companies - by postcode