Founded in 2015, Shipmeadow, classified under reg no. 09758615 is an active company. Currently registered at 1a New Lane M24 6DE, Manchester the company has been in the business for 9 years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022.
The firm has one director. Mohammed A., appointed on 15 March 2024. There are currently no secretaries appointed. As of 2 June 2024, there were 9 ex directors - John A., Paul S. and others listed below. There were no ex secretaries.
Office Address | 1a New Lane |
Office Address2 | Middleton |
Town | Manchester |
Post code | M24 6DE |
Country of origin | United Kingdom |
Registration Number | 09758615 |
Date of Incorporation | Wed, 2nd Sep 2015 |
Industry | Operation of warehousing and storage facilities for land transport activities |
End of financial Year | 30th September |
Company age | 9 years old |
Account next due date | Sun, 30th Jun 2024 (28 days left) |
Account last made up date | Fri, 30th Sep 2022 |
Next confirmation statement due date | Thu, 22nd Aug 2024 (2024-08-22) |
Last confirmation statement dated | Tue, 8th Aug 2023 |
The list of persons with significant control who own or control the company includes 7 names. As we established, there is Mohammed A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is John A. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Paul S., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Mohammed A.
Notified on | 15 March 2024 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
John A.
Notified on | 21 March 2019 |
Ceased on | 15 March 2024 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Paul S.
Notified on | 24 September 2018 |
Ceased on | 21 March 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Vivek A.
Notified on | 26 June 2018 |
Ceased on | 24 September 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Terry D.
Notified on | 5 April 2018 |
Ceased on | 26 June 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Tesfaldet T.
Notified on | 23 November 2017 |
Ceased on | 5 April 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Connor G.
Notified on | 11 August 2016 |
Ceased on | 23 November 2017 |
Nature of control: |
75,01-100% shares |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2016-09-30 | 2017-09-30 | 2018-09-30 | 2019-09-30 | 2020-09-30 | 2021-09-30 | 2022-09-30 | 2023-09-30 |
Net Worth | 1 | |||||||
Balance Sheet | ||||||||
Current Assets | 256 | 1 | 40 | 311 | 299 | 1 | 2 | 1 |
Net Assets Liabilities Including Pension Asset Liability | 1 | |||||||
Reserves/Capital | ||||||||
Called Up Share Capital | 1 | |||||||
Shareholder Funds | 1 | |||||||
Other | ||||||||
Average Number Employees During Period | 1 | 1 | 1 | 1 | ||||
Creditors | 255 | 39 | 310 | 298 | ||||
Net Current Assets Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 2 | 1 |
Total Assets Less Current Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 2 | 1 |
Creditors Due Within One Year | 255 |
Type | Category | Free download | |
---|---|---|---|
AP01 |
New director was appointed on 15th March 2024 filed on: 12th, April 2024 |
officers | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy