Shareholder Limited(the) TRING


Shareholder (the) started in year 1987 as Private Limited Company with registration number 02115162. The Shareholder (the) company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Tring at Ashfield House. Postal code: HP23 6NP.

The company has one director. Gavin O., appointed on 12 October 2021. There are currently no secretaries appointed. 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.

Shareholder Limited(the) Address / Contact

Office Address Ashfield House
Office Address2 St. Leonards
Town Tring
Post code HP23 6NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02115162
Date of Incorporation Wed, 25th Mar 1987
Industry Non-trading company
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Gavin O.

Position: Director

Appointed: 12 October 2021

Richard W.

Position: Director

Appointed: 07 July 2020

Resigned: 12 October 2021

Giles P.

Position: Secretary

Appointed: 12 June 2017

Resigned: 19 August 2021

Michael B.

Position: Director

Appointed: 03 February 2014

Resigned: 12 October 2021

Barbara P.

Position: Secretary

Appointed: 11 December 2007

Resigned: 09 June 2017

Richard S.

Position: Director

Appointed: 10 July 2006

Resigned: 18 September 2020

Sandra K.

Position: Director

Appointed: 01 March 2004

Resigned: 08 May 2006

Katherine L.

Position: Director

Appointed: 24 February 1995

Resigned: 11 August 1995

Roger W.

Position: Director

Appointed: 23 February 1995

Resigned: 26 March 2004

Gavin O.

Position: Director

Appointed: 30 September 1992

Resigned: 08 July 2020

Glenvil S.

Position: Secretary

Appointed: 30 September 1992

Resigned: 11 December 2007

Deborah R.

Position: Director

Appointed: 06 August 1992

Resigned: 30 September 1992

Simon R.

Position: Director

Appointed: 06 August 1992

Resigned: 30 September 1992

Jane R.

Position: Director

Appointed: 06 August 1992

Resigned: 30 September 1992

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats researched, there is Gavin O. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Share Limited that put Aylesbury, England as the official address. This PSC has a legal form of "a limted company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Gavin O.

Notified on 12 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Share Limited

Oxford House Oxford Road, Aylesbury, Bucks, HP21 8SZ, England

Legal authority Companies Act 2006
Legal form Limted Company
Country registered England
Place registered Companies House
Registration number 2966283
Notified on 6 April 2016
Ceased on 12 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand101010
Net Assets Liabilities101010
Other
Number Shares Allotted 1010
Par Value Share 11

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 6th, September 2023
Free Download (2 pages)

Company search