Shelton Projects Ltd IPSWICH


Shelton Projects started in year 1996 as Private Limited Company with registration number 03173500. The Shelton Projects company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Ipswich at 80 Compair Crescent. Postal code: IP2 0EH. Since Friday 5th February 2021 Shelton Projects Ltd is no longer carrying the name Shelton Internet.

The company has one director. Anthony A., appointed on 16 April 1996. There are currently no secretaries appointed. 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.

Shelton Projects Ltd Address / Contact

Office Address 80 Compair Crescent
Town Ipswich
Post code IP2 0EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03173500
Date of Incorporation Fri, 15th Mar 1996
Industry Information technology consultancy activities
End of financial Year 30th April
Company age 28 years old
Account next due date Fri, 31st Jan 2025 (279 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Anthony A.

Position: Director

Appointed: 16 April 1996

Nafsika W.

Position: Secretary

Appointed: 13 February 2009

Resigned: 13 November 2009

Ellen O.

Position: Secretary

Appointed: 01 November 2006

Resigned: 13 February 2009

Clare B.

Position: Director

Appointed: 01 April 2004

Resigned: 15 December 2011

Sarah B.

Position: Secretary

Appointed: 11 November 1999

Resigned: 01 November 2006

Belinda A.

Position: Director

Appointed: 25 April 1997

Resigned: 20 March 2010

George D.

Position: Director

Appointed: 02 September 1996

Resigned: 25 April 1997

Stephen B.

Position: Director

Appointed: 02 September 1996

Resigned: 25 April 1997

Timothy C.

Position: Director

Appointed: 16 April 1996

Resigned: 25 April 1997

Malcolm G.

Position: Secretary

Appointed: 16 April 1996

Resigned: 11 November 1999

Travers Smith Limited

Position: Nominee Director

Appointed: 15 March 1996

Resigned: 16 April 1996

Travers Smith Secretaries Limited

Position: Nominee Secretary

Appointed: 15 March 1996

Resigned: 16 April 1996

Travers Smith Secretaries Limited

Position: Nominee Director

Appointed: 15 March 1996

Resigned: 16 April 1996

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats discovered, there is Anthony A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Anthony A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Shelton Internet February 5, 2021
Shelton Business Systems December 30, 2004
Tea.net May 16, 1997
De Facto 475 April 9, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand2882 9511 91211123 23137 3187 5255 299
Current Assets 9 02716 8322 20227 45063 38211 03523 299
Debtors34 0466 07614 9202 0914 21922 2333 51018 000
Net Assets Liabilities 50 80753 5725 5512 008-17 761-47 9567 257
Other Debtors10 4851 64714 9202 091953  13 000
Property Plant Equipment2092 1521 5201 702995747561404
Total Inventories     3 831  
Other
Accumulated Amortisation Impairment Intangible Assets3 1506 300156312    
Accumulated Depreciation Impairment Property Plant Equipment35 80736 61437 24538 06238 76939 01739 20339 360
Amounts Owed By Related Parties23 5614 429   1 1103 5105 000
Average Number Employees During Period   22222
Bank Borrowings Overdrafts116 09494 38571 113  46 66737 5005 000
Corporation Tax Payable 5 1566892 37090   
Creditors78 88994 48071 11358 28386 24846 66737 50016 369
Dividends Paid 33 50030 00016 500    
Fixed Assets 230 645224 18262 01560 995747  
Increase From Amortisation Charge For Year Intangible Assets 3 150156156    
Increase From Depreciation Charge For Year Property Plant Equipment 806631817706248186157
Intangible Assets9 4506 300469313    
Intangible Assets Gross Cost 12 600625625    
Investments Fixed Assets222 193222 193222 19360 00060 000   
Net Current Assets Liabilities -85 453-99 497-56 081-58 79828 301-10 9116 930
Number Shares Issued Fully Paid  1 000     
Other Creditors33 49085 981114 22252 22176 82525 8585 3752 069
Other Disposals Decrease In Amortisation Impairment Intangible Assets  6 300 313   
Other Disposals Intangible Assets  12 600 625   
Other Taxation Social Security Payable33 8502 8221 1472 7748 3343 5724 4468 866
Par Value Share  1     
Profit Loss 13 10432 765-31 521    
Property Plant Equipment Gross Cost36 01638 76538 76539 76439 76439 76439 764 
Provisions For Liabilities Balance Sheet Subtotal   38318914210677
Total Additions Including From Business Combinations Property Plant Equipment 2 749 999    
Total Assets Less Current Liabilities 145 192124 6855 9342 19729 048-10 3507 334
Trade Creditors Trade Payables8 7875212719189992 3182 125434
Trade Debtors Trade Receivables    3 26621 123  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 3rd, October 2023
Free Download (10 pages)

Company search