Shekinah Trading Limited DEVON


Founded in 2003, Shekinah Trading, classified under reg no. 04880413 is an active company. Currently registered at Shekinah Mission, Bath Street PL1 3LT, Devon the company has been in the business for 21 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 2 directors in the the company, namely Andrew F. and Marion L.. In addition one secretary - Peter W. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Shekinah Trading Limited Address / Contact

Office Address Shekinah Mission, Bath Street
Office Address2 Plymouth
Town Devon
Post code PL1 3LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04880413
Date of Incorporation Thu, 28th Aug 2003
Industry Retail sale of clothing in specialised stores
Industry Remediation activities and other waste management services
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

Andrew F.

Position: Director

Appointed: 01 February 2024

Marion L.

Position: Director

Appointed: 09 September 2021

Peter W.

Position: Secretary

Appointed: 01 January 2014

Stephen C.

Position: Director

Appointed: 09 September 2021

Resigned: 07 April 2023

Anthony T.

Position: Director

Appointed: 01 January 2014

Resigned: 09 February 2023

Sean K.

Position: Nominee Secretary

Appointed: 28 August 2003

Resigned: 28 August 2003

Steven C.

Position: Secretary

Appointed: 28 August 2003

Resigned: 22 August 2005

Richard M.

Position: Director

Appointed: 28 August 2003

Resigned: 01 February 2024

Robert O.

Position: Director

Appointed: 28 August 2003

Resigned: 25 November 2013

Robert O.

Position: Secretary

Appointed: 28 August 2003

Resigned: 25 November 2013

Corporate Legal Ltd

Position: Nominee Director

Appointed: 28 August 2003

Resigned: 28 August 2003

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we established, there is Shekinah Mission (Plymouth) Limited from Plymouth, England. This PSC is classified as "a company limited by guarantee without share capital; registered charity" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Shekinah Mission (Plymouth) Limited

Shekinah Mission Bath Street, Plymouth, PL1 3LT, England

Legal authority Companies Act (2006); Charities Act (2011, 2016)
Legal form Company Limited By Guarantee Without Share Capital; Registered Charity
Country registered England
Place registered Companies House
Registration number 04687832
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand   194 3257 401
Current Assets8 4767 4477 3387 25362 15742 900
Debtors   7 23457 83235 499
Net Assets Liabilities7 2706 8916 7886 69656 89234 310
Other Debtors    11 5054 501
Property Plant Equipment    1 131682
Other
Accrued Liabilities Deferred Income   5501 3514 264
Accrued Liabilities Not Expressed Within Creditors Subtotal1 200550550550  
Accumulated Depreciation Impairment Property Plant Equipment    370678
Amounts Owed By Group Undertakings Participating Interests   7 23445 78725 851
Average Number Employees During Period2222710
Creditors66 76 3969 272
Depreciation Rate Used For Property Plant Equipment     25
Disposals Decrease In Depreciation Impairment Property Plant Equipment     56
Disposals Property Plant Equipment     141
Fixed Assets    1 131682
Increase From Depreciation Charge For Year Property Plant Equipment    370364
Net Current Assets Liabilities8 4707 4417 3386 69655 76133 628
Prepayments Accrued Income    3 5293 930
Property Plant Equipment Gross Cost    1 5011 360
Total Additions Including From Business Combinations Property Plant Equipment    1 501 
Total Assets Less Current Liabilities8 4707 4417 3386 69656 89234 310
Trade Creditors Trade Payables   72 3692 682
Trade Debtors Trade Receivables    5401 217

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
On February 1, 2024 new director was appointed.
filed on: 2nd, February 2024
Free Download (2 pages)

Company search

Advertisements