SHOOSMITHS SECRETARIES LIMITED - MILTON KEYNES
Company Profile | Company Filings |
Overview
SHOOSMITHS SECRETARIES LIMITED is a Private Limited Company from MILTON KEYNES UNITED KINGDOM and has the status: Active.
SHOOSMITHS SECRETARIES LIMITED was incorporated 27 years ago on 31/05/1996 and has the registered number: 03206137. The accounts status is DORMANT and accounts are next due on 31/12/2024.
SHOOSMITHS SECRETARIES LIMITED was incorporated 27 years ago on 31/05/1996 and has the registered number: 03206137. The accounts status is DORMANT and accounts are next due on 31/12/2024.
SHOOSMITHS SECRETARIES LIMITED - MILTON KEYNES
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 30/04/2023 | 31/12/2024 |
Registered Office
100 AVEBURY BOULEVARD
MILTON KEYNES
MK9 1FH
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/09/2023 | 11/10/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SHOOSMITHS NOMINEES LIMITED | Corporate Director | 2013-12-12 | CURRENT | ||
SHOOSMITHS NOMINEES LIMITED | Corporate Nominee Secretary | 2006-08-10 | CURRENT | ||
PETER HOWARTH DUFF | Mar 1968 | Director | 2015-05-01 | CURRENT | |
MR ANDREW ROBERT TUBBS | Sep 1958 | British | Director | 2006-08-10 UNTIL 2015-05-01 | RESIGNED |
GEOFFREY SEBASTIAN CHRISTOPHER PRICE | Sep 1960 | British | Director | 2004-05-14 UNTIL 2006-08-10 | RESIGNED |
SUSAN FRASER MALLALIEU | Mar 1956 | British | Director | 2001-10-17 UNTIL 2005-11-07 | RESIGNED |
MR OLIVER CHITTY BROOKSHAW | Mar 1956 | British | Director | 2006-08-10 UNTIL 2013-12-12 | RESIGNED |
MR GARY DEAN ASSIM | May 1961 | British | Director | 2001-10-17 UNTIL 2006-08-10 | RESIGNED |
KEITH EDWARD LEWINGTON | Aug 1951 | British | Nominee Director | 1996-05-31 UNTIL 2006-08-10 | RESIGNED |
GEOFFREY SEBASTIAN CHRISTOPHER PRICE | Sep 1960 | British | Secretary | 2004-05-14 UNTIL 2006-08-10 | RESIGNED |
SUSAN ELIZABETH STONEMAN | British | Nominee Secretary | 1996-05-31 UNTIL 1999-01-20 | RESIGNED | |
CHRISTOPHER MARTIN ST JOHN OGRADY | Jul 1949 | Secretary | 1999-01-20 UNTIL 2004-05-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Shoosmiths Nominees Limited | 2016-04-06 | Milton Keynes |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - SHOOSMITHS SECRETARIES LIMITED | 2023-12-16 | 30-04-2023 | £1 Cash £1 equity |
Dormant Company Accounts - SHOOSMITHS SECRETARIES LIMITED | 2023-01-19 | 30-04-2022 | £1 Cash £1 equity |
Dormant Company Accounts - SHOOSMITHS SECRETARIES LIMITED | 2021-11-17 | 30-04-2021 | £1 Cash £1 equity |
Dormant Company Accounts - SHOOSMITHS SECRETARIES LIMITED | 2021-04-17 | 30-04-2020 | £1 Cash £1 equity |