Sheppard Day Corporate Limited MAIDSTONE


Sheppard Day Corporate Limited was dissolved on 2023-02-14. Sheppard Day Corporate was a private limited company that could have been found at Havas House Hermitage Court, Hermitage Lane, Maidstone, ME16 9NT, Kent, ENGLAND. Its total net worth was valued to be approximately 0 pounds, while the fixed assets the company owned amounted to 0 pounds. The company (formally started on 2004-09-07) was run by 2 directors and 1 secretary.
Director Anna M. who was appointed on 31 August 2020.
Director Allan R. who was appointed on 31 August 2020.
Moving on to the secretaries, we can name: Lauren P. appointed on 21 September 2020.

The company was categorised as "dormant company" (99999). The latest confirmation statement was sent on 2022-09-05 and last time the statutory accounts were sent was on 31 December 2021. 2015-09-07 was the date of the last annual return.

Sheppard Day Corporate Limited Address / Contact

Office Address Havas House Hermitage Court
Office Address2 Hermitage Lane
Town Maidstone
Post code ME16 9NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05224505
Date of Incorporation Tue, 7th Sep 2004
Date of Dissolution Tue, 14th Feb 2023
Industry Dormant Company
End of financial Year 31st December
Company age 19 years old
Account next due date Sat, 30th Sep 2023
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 19th Sep 2023
Last confirmation statement dated Mon, 5th Sep 2022

Company staff

Lauren P.

Position: Secretary

Appointed: 21 September 2020

Anna M.

Position: Director

Appointed: 31 August 2020

Allan R.

Position: Director

Appointed: 31 August 2020

Anna M.

Position: Secretary

Appointed: 01 November 2018

Resigned: 21 September 2020

Aidan C.

Position: Director

Appointed: 14 August 2008

Resigned: 31 January 2018

Paul W.

Position: Director

Appointed: 14 August 2008

Resigned: 31 August 2020

Allan R.

Position: Secretary

Appointed: 14 August 2008

Resigned: 01 November 2018

Nigel F.

Position: Director

Appointed: 09 May 2007

Resigned: 31 December 2012

Karen F.

Position: Secretary

Appointed: 09 May 2007

Resigned: 14 August 2008

Keith B.

Position: Director

Appointed: 06 October 2006

Resigned: 14 August 2008

Richard F.

Position: Director

Appointed: 06 October 2006

Resigned: 09 May 2007

Richard F.

Position: Secretary

Appointed: 06 October 2006

Resigned: 09 May 2007

Peter S.

Position: Director

Appointed: 07 September 2004

Resigned: 08 August 2008

Keith D.

Position: Director

Appointed: 07 September 2004

Resigned: 30 September 2006

Lucy H.

Position: Secretary

Appointed: 07 September 2004

Resigned: 30 September 2006

Tracey B.

Position: Director

Appointed: 07 September 2004

Resigned: 31 January 2006

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 07 September 2004

Resigned: 07 September 2004

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 07 September 2004

Resigned: 07 September 2004

People with significant control

35 Group Limited

Havas House Hermitage Court, Hermitage Lane, Maidstone, ME16 9NT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Uk Companies House
Registration number 05945391
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-31
Balance Sheet
Current Assets111
Debtors111
Net Assets Liabilities111
Other
Version Production Software 210 400220 300
Net Current Assets Liabilities111
Total Assets Less Current Liabilities111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 9th, September 2022
Free Download (2 pages)

Company search

Advertisements