General information

Name:

Sht Ltd

Office Address:

Unit H Austin Way Hamstead Industrial Estate B42 1DF Birmingham

Number: 05240474

Incorporation date: 2004-09-24

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Sht Limited may be gotten hold of in Unit H Austin Way, Hamstead Industrial Estate in Birmingham. The firm zip code is B42 1DF. Sht has been present on the market since it was started in 2004. The firm reg. no. is 05240474. The company started under the business name Ian Quinn, though for the last seventeen years has been on the market under the business name Sht Limited. The enterprise's Standard Industrial Classification Code is 29320 and their NACE code stands for Manufacture of other parts and accessories for motor vehicles. The firm's latest financial reports were submitted for the period up to 2022-10-31 and the latest annual confirmation statement was released on 2023-09-24.

On Sat, 7th Nov 2015, the corporation was seeking a Telesales; business development manager. 40k OTE + to fill a post in Sutton Coldfield. They offered a job with wage from £20000.00 to £40000.00 per year.

Peter B. is the firm's only managing director, who was arranged to perform management duties in 2007. The company had been directed by Ian Q. up until May 2007. In order to find professional help with legal documentation, the abovementioned company has been utilizing the skills of Ian Q. as a secretary since May 2007.

  • Previous company's names
  • Sht Limited 2007-07-03
  • Ian Quinn Limited 2004-09-24

Financial data based on annual reports

Company staff

Ian Q.

Role: Secretary

Appointed: 29 May 2007

Latest update: 12 April 2024

Peter B.

Role: Director

Appointed: 29 May 2007

Latest update: 12 April 2024

People with significant control

Peter B. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Peter B.
Notified on 24 September 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 08 October 2024
Confirmation statement last made up date 24 September 2023
Annual Accounts 17 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 17 July 2014
Annual Accounts 22 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 22 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022

Jobs and Vacancies at Sht Ltd

Telesales; business development manager. 40k OTE + in Sutton Coldfield, posted on Saturday 7th November 2015
Region / City Sutton Coldfield
Salary From £20000.00 to £40000.00 per year
Job type permanent
Expiration date Sunday 20th December 2015
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st October 2022 (AA)
filed on: 31st, July 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Unit 4, Dorset Road Saltley Business Park Saltley

Post code:

B8 1BG

City / Town:

Birmingham

HQ address,
2016

Address:

Unit 4, Dorset Road Saltley Business Park Saltley

Post code:

B8 1BG

City / Town:

Birmingham

Accountant/Auditor,
2013 - 2016

Name:

Michael Dufty Partnership Limited

Address:

59-61 Charlotte Street St Pauls Square

Post code:

B3 1PX

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 29320 : Manufacture of other parts and accessories for motor vehicles
19
Company Age

Similar companies nearby

Closest companies