Shalibane Engineering Limited STRATFORD-UPON-AVON


Founded in 2001, Shalibane Engineering, classified under reg no. 04195421 is an active company. Currently registered at 5 The Courtyard Timothy's Bridge Road CV37 9NP, Stratford-upon-avon the company has been in the business for 23 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2001-06-18 Shalibane Engineering Limited is no longer carrying the name Green Lima.

The company has 4 directors, namely John M., Leonard M. and Michael M. and others. Of them, Darren W. has been with the company the longest, being appointed on 1 January 2009 and John M. has been with the company for the least time - from 1 November 2016. At the moment 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.

Shalibane Engineering Limited Address / Contact

Office Address 5 The Courtyard Timothy's Bridge Road
Office Address2 Stratford Enterprise Park
Town Stratford-upon-avon
Post code CV37 9NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04195421
Date of Incorporation Fri, 6th Apr 2001
Industry Dormant Company
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

John M.

Position: Director

Appointed: 01 November 2016

Leonard M.

Position: Director

Appointed: 01 September 2014

Michael M.

Position: Director

Appointed: 01 July 2014

Darren W.

Position: Director

Appointed: 01 January 2009

Peter T.

Position: Director

Appointed: 01 January 2014

Resigned: 31 December 2019

Martin H.

Position: Director

Appointed: 01 October 2012

Resigned: 30 June 2014

Roger W.

Position: Director

Appointed: 01 September 2008

Resigned: 09 June 2014

Stephen B.

Position: Director

Appointed: 01 September 2008

Resigned: 31 December 2015

Ian H.

Position: Director

Appointed: 01 September 2008

Resigned: 11 March 2020

Richard A.

Position: Secretary

Appointed: 01 January 2008

Resigned: 11 March 2020

Richard A.

Position: Director

Appointed: 01 January 2008

Resigned: 11 March 2020

Nicholas H.

Position: Director

Appointed: 27 January 2005

Resigned: 11 March 2020

Peter A.

Position: Director

Appointed: 27 January 2005

Resigned: 11 March 2020

Peter A.

Position: Secretary

Appointed: 27 January 2005

Resigned: 01 January 2008

Anthony R.

Position: Director

Appointed: 02 August 2002

Resigned: 28 January 2005

Richard S.

Position: Director

Appointed: 02 August 2002

Resigned: 28 January 2005

Richard S.

Position: Secretary

Appointed: 30 August 2001

Resigned: 28 January 2005

David G.

Position: Director

Appointed: 15 June 2001

Resigned: 27 January 2005

Paul G.

Position: Secretary

Appointed: 15 June 2001

Resigned: 29 August 2001

Hugh M.

Position: Director

Appointed: 15 June 2001

Resigned: 27 January 2005

Paul G.

Position: Director

Appointed: 15 June 2001

Resigned: 27 January 2005

Jane J.

Position: Secretary

Appointed: 06 April 2001

Resigned: 15 June 2001

Paul B.

Position: Director

Appointed: 06 April 2001

Resigned: 15 June 2001

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats researched, there is Lander Holdings Limited from Birmingham, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lander Holdings Limited

174 Clapgate Lane, Birmingham, B32 3ED, England

Legal authority Companies Act 2013
Legal form Limited Company
Country registered United Kingdom
Place registered Register Of Companies (England And Wales)
Registration number 01547577
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Green Lima June 18, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Net Assets Liabilities142 857142 857142 857142 857142 857
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset142 857142 857142 857142 857142 857
Number Shares Allotted 57 14257 14257 14257 142
Par Value Share 1111

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 28th, September 2023
Free Download (2 pages)

Company search