General information

Name:

Shelf 786 Limited

Office Address:

1 St James Gate NE1 4AD Newcastle Upon Tyne

Number: 05038309

Incorporation date: 2004-02-09

Dissolution date: 2019-10-01

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Shelf 786 came into being in 2004 as a company enlisted under no 05038309, located at NE1 4AD Newcastle Upon Tyne at 1 St James Gate. The firm's last known status was dissolved. Shelf 786 had been in this business for at least fifteen years. This company was known under the name Graham Dacre Financial Services until 2014-01-31, when it was replaced by True Potential Associate Partners. The last was known under the name came on 2018-06-19.

Ian S. was this company's managing director, assigned to lead the company on 2014-01-28.

The companies that controlled this firm were as follows: True Potential Group Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Newcastle Upon Tyne at Gateway West, Newburn Riverside, NE15 8NX and was registered as a PSC under the registration number 09917444.

  • Previous company's names
  • Shelf 786 Ltd 2018-06-19
  • True Potential Associate Partners Ltd 2014-01-31
  • Graham Dacre Financial Services Limited 2004-02-09

Financial data based on annual reports

Company staff

Ian S.

Role: Director

Appointed: 28 January 2014

Latest update: 5 January 2024

People with significant control

True Potential Group Limited
Address: Newburn House Gateway West, Newburn Riverside, Newcastle Upon Tyne, NE15 8NX, England
Legal authority The Laws Of England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 09917444
Notified on 6 April 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 30 September 2018
Account last made up date 31 December 2016
Confirmation statement next due date 23 February 2019
Confirmation statement last made up date 09 February 2018
Annual Accounts 28 March 2013
Start Date For Period Covered By Report 2012-02-29
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 28 March 2013
Annual Accounts 10 February 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 10 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
New registered office address 1 st James Gate Newcastle upon Tyne NE1 4AD. Change occurred on Tuesday 14th August 2018. Company's previous address: Newburn House Newburn Riverside Gateway West Newcastle upon Tyne NE15 8NX. (AD01)
filed on: 14th, August 2018
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 66290 : Other activities auxiliary to insurance and pension funding
15
Company Age

Closest Companies - by postcode