7 Shanklin Road Brighton Limited


Founded in 2003, 7 Shanklin Road Brighton, classified under reg no. 04944642 is an active company. Currently registered at 7 Shanklin Road BN2 3LP, the company has been in the business for twenty one years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on Monday 31st October 2022.

Currently there are 3 directors in the the company, namely Simon J., Roseanna S. and Jane C.. In addition one secretary - Jane C. - is with the firm. Currently 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.

7 Shanklin Road Brighton Limited Address / Contact

Office Address 7 Shanklin Road
Office Address2 Brighton
Town
Post code BN2 3LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04944642
Date of Incorporation Mon, 27th Oct 2003
Industry Other service activities not elsewhere classified
End of financial Year 31st October
Company age 21 years old
Account next due date Wed, 31st Jul 2024 (124 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 29th Oct 2023 (2023-10-29)
Last confirmation statement dated Sat, 15th Oct 2022

Company staff

Simon J.

Position: Director

Appointed: 17 November 2023

Jane C.

Position: Secretary

Appointed: 25 April 2023

Roseanna S.

Position: Director

Appointed: 04 March 2023

Jane C.

Position: Director

Appointed: 09 November 2003

Candice U.

Position: Secretary

Appointed: 25 July 2017

Resigned: 25 April 2023

Catherine J.

Position: Director

Appointed: 25 July 2017

Resigned: 04 March 2023

Sarah L.

Position: Secretary

Appointed: 06 June 2017

Resigned: 24 July 2017

Candice U.

Position: Director

Appointed: 13 May 2016

Resigned: 05 July 2023

Fabio D.

Position: Director

Appointed: 03 December 2009

Resigned: 13 May 2016

Sarah L.

Position: Director

Appointed: 14 March 2008

Resigned: 24 July 2017

Pere V.

Position: Director

Appointed: 09 November 2003

Resigned: 04 December 2006

Richard A.

Position: Director

Appointed: 09 November 2003

Resigned: 15 March 2008

Richard A.

Position: Secretary

Appointed: 09 November 2003

Resigned: 15 March 2008

C & M Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 October 2003

Resigned: 09 November 2003

C & M Registrars Limited

Position: Corporate Nominee Director

Appointed: 27 October 2003

Resigned: 09 November 2003

People with significant control

The register of PSCs who own or control the company is made up of 5 names. As we identified, there is Roseanna S. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Jane C. This PSC owns 25-50% shares. Moving on, there is Candice U., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Roseanna S.

Notified on 4 March 2023
Nature of control: 25-50% shares

Jane C.

Notified on 27 October 2016
Nature of control: 25-50% shares

Candice U.

Notified on 27 October 2016
Ceased on 26 May 2023
Nature of control: 25-50% shares

Catherine J.

Notified on 25 July 2016
Ceased on 4 March 2023
Nature of control: 25-50% shares

Sarah L.

Notified on 27 October 2016
Ceased on 24 July 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand3333333
Net Assets Liabilities3333333
Other
Number Shares Allotted 333333
Par Value Share 111111

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
New director appointment on Friday 17th November 2023.
filed on: 17th, November 2023
Free Download (2 pages)

Company search

Advertisements