Shine (trading) Ltd. PETERBOROUGH


Founded in 1971, Shine (trading), classified under reg no. 01031004 is an active company. Currently registered at Unit 4 The Forum Minerva Business Park PE2 6FT, Peterborough the company has been in the business for 53 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31. Since 2011-07-11 Shine (trading) Ltd. is no longer carrying the name Asbah (trading).

The company has 3 directors, namely Jenny G., Joanne W. and Kate S.. Of them, Kate S. has been with the company the longest, being appointed on 15 September 2016 and Jenny G. has been with the company for the least time - from 5 December 2023. 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.

Shine (trading) Ltd. Address / Contact

Office Address Unit 4 The Forum Minerva Business Park
Office Address2 Lynch Wood
Town Peterborough
Post code PE2 6FT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01031004
Date of Incorporation Fri, 12th Nov 1971
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 53 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 2nd Nov 2024 (2024-11-02)
Last confirmation statement dated Thu, 19th Oct 2023

Company staff

Jenny G.

Position: Director

Appointed: 05 December 2023

Joanne W.

Position: Director

Appointed: 20 June 2023

Kate S.

Position: Director

Appointed: 15 September 2016

Rebecca B.

Position: Director

Appointed: 04 June 2019

Resigned: 05 December 2023

Judie M.

Position: Secretary

Appointed: 22 May 2018

Resigned: 31 October 2018

Mark N.

Position: Director

Appointed: 12 September 2017

Resigned: 08 June 2021

Gregory S.

Position: Director

Appointed: 15 September 2016

Resigned: 07 March 2023

Aidan K.

Position: Director

Appointed: 10 September 2014

Resigned: 02 October 2018

Richard A.

Position: Director

Appointed: 17 April 2013

Resigned: 15 September 2016

Margaret C.

Position: Secretary

Appointed: 17 November 2011

Resigned: 22 May 2018

Jacqueline B.

Position: Director

Appointed: 19 November 2009

Resigned: 01 May 2015

David H.

Position: Director

Appointed: 20 March 2004

Resigned: 29 January 2010

Ernest I.

Position: Director

Appointed: 20 September 2002

Resigned: 01 July 2003

Michael A.

Position: Director

Appointed: 05 July 1999

Resigned: 29 November 2012

Brian D.

Position: Secretary

Appointed: 28 September 1998

Resigned: 30 September 2011

Godfrey B.

Position: Director

Appointed: 16 September 1995

Resigned: 17 November 1999

Austin C.

Position: Director

Appointed: 22 June 1993

Resigned: 15 September 2016

Charles O.

Position: Director

Appointed: 04 April 1992

Resigned: 05 July 1999

Patrick D.

Position: Director

Appointed: 25 October 1991

Resigned: 16 September 1995

Andrew S.

Position: Director

Appointed: 25 October 1991

Resigned: 03 April 1992

Derek K.

Position: Secretary

Appointed: 25 October 1991

Resigned: 28 September 1998

John L.

Position: Director

Appointed: 25 October 1991

Resigned: 22 June 1993

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we established, there is Spina Bifida Hydrocephalus Information Networking Equality Shine from Peterborough, England. This PSC is categorised as "a company limited by guarantee" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Spina Bifida Hydrocephalus Information Networking Equality Shine

42 Park Road, Peterborough, PE1 2UQ, England

Legal authority Companies Act
Legal form Company Limited By Guarantee
Country registered England
Place registered England
Registration number 877990
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Asbah (trading) July 11, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand13 31517 69931 687
Current Assets112 054135 348170 277
Debtors98 739117 649138 590
Other Debtors3 7173 6074 167
Property Plant Equipment2 464  
Other
Accumulated Depreciation Impairment Property Plant Equipment7 2049 668 
Amounts Owed To Group Undertakings60 35592 587122 536
Average Number Employees During Period555
Creditors91 531112 361147 290
Increase From Depreciation Charge For Year Property Plant Equipment 2 464 
Net Current Assets Liabilities20 52322 98722 987
Other Creditors8 1106 8778 713
Other Distributions To Owners Decrease Increase In Equity280 395375 097386 020
Other Taxation Social Security Payable22 91912 75015 845
Profit Loss280 395375 097386 020
Property Plant Equipment Gross Cost9 6689 668 
Total Assets Less Current Liabilities22 98722 987 
Trade Creditors Trade Payables147147196
Trade Debtors Trade Receivables95 022114 042134 423

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Officers
Accounts for a small company made up to 2023-03-31
filed on: 21st, September 2023
Free Download (10 pages)

Company search