SHPEP LTD - EVESHAM
Company Profile | Company Filings |
Overview
SHPEP LTD is a Private Limited Company from EVESHAM UNITED KINGDOM and has the status: Active.
SHPEP LTD was incorporated 5 years ago on 15/11/2018 and has the registered number: 11679527. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
SHPEP LTD was incorporated 5 years ago on 15/11/2018 and has the registered number: 11679527. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
SHPEP LTD - EVESHAM
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
PLUMBWORLD, MILLENNIUM COURT
EVESHAM
WORCESTERSHIRE
WR11 1GS
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/11/2023 | 28/11/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK TREVORROW | Dec 1970 | British | Director | 2022-04-08 | CURRENT |
ROBBIE BELL | May 1973 | British | Director | 2023-06-19 | CURRENT |
RUSSELL ALAN DEARDS | Secretary | 2022-10-21 | CURRENT | ||
MARK DAVID SATTERLEY | Aug 1971 | British | Director | 2018-12-14 UNTIL 2022-04-08 | RESIGNED |
JAMES EDWARD PICKERING | Feb 1987 | British | Director | 2018-12-14 UNTIL 2022-04-08 | RESIGNED |
MR JAMES HICKMAN | Nov 1968 | British | Director | 2018-11-15 UNTIL 2022-04-08 | RESIGNED |
MR ALUN TIMOTHY HALL | May 1961 | British | Director | 2019-04-30 UNTIL 2022-04-08 | RESIGNED |
JAMES DOMINIC EYLES | Feb 1988 | British | Director | 2018-12-14 UNTIL 2022-04-08 | RESIGNED |
MR RUSSELL ALAN DEARDS | Mar 1967 | British | Director | 2022-10-21 UNTIL 2023-06-19 | RESIGNED |
MR GRAEME BARNES | Oct 1980 | British | Director | 2022-04-08 UNTIL 2022-10-21 | RESIGNED |
MARK DAVID SATTERLEY | Secretary | 2018-12-14 UNTIL 2022-04-08 | RESIGNED | ||
MR JAMES HICKMAN | Secretary | 2018-11-15 UNTIL 2022-04-08 | RESIGNED | ||
MR DAVID HUGH WILSON | Aug 1971 | British | Director | 2018-12-14 UNTIL 2022-04-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Highbourne Group Limited | 2022-04-08 | Crick Northampton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Panoramic Growth Equity (Gp2) Llp | 2018-12-14 - 2022-04-08 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr James David Hickman | 2018-11-15 - 2022-04-08 | 11/1968 | Evesham Worcestershire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
SHPEP Limited - Period Ending 2020-12-31 | 2021-05-13 | 31-12-2020 | £276 Cash £483,500 equity |
SHPEP Limited - Period Ending 2019-12-31 | 2020-09-02 | 31-12-2019 | £11,361 Cash £483,500 equity |
SHPEP Limited - Period Ending 2018-12-31 | 2019-09-26 | 31-12-2018 | £466,392 equity |