You are here: bizstats.co.uk > a-z index > S list > SH list

Shs Group Limited BELFAST


Shs Group started in year 1976 as Private Limited Company with registration number NI011256. The Shs Group company has been functioning successfully for 48 years now and its status is active. The firm's office is based in Belfast at Shs House. Postal code: BT3 9ED.

Currently there are 9 directors in the the firm, namely Damian M., John S. and Keith S. and others. In addition one secretary - Arthur R. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Shs Group Limited Address / Contact

Office Address Shs House
Office Address2 199 Airport Road West
Town Belfast
Post code BT3 9ED
Country of origin United Kingdom

Company Information / Profile

Registration Number NI011256
Date of Incorporation Tue, 6th Apr 1976
Industry Activities of head offices
End of financial Year 31st December
Company age 48 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Damian M.

Position: Director

Appointed: 02 January 2024

John S.

Position: Director

Appointed: 24 March 2022

Arthur R.

Position: Secretary

Appointed: 31 December 2014

Keith S.

Position: Director

Appointed: 01 March 2013

Karen S.

Position: Director

Appointed: 24 May 2011

Arthur R.

Position: Director

Appointed: 01 July 2008

David S.

Position: Director

Appointed: 01 June 2008

Elizabeth S.

Position: Director

Appointed: 06 April 1976

Brenda S.

Position: Director

Appointed: 06 April 1976

Joseph S.

Position: Director

Appointed: 06 April 1976

Elaine B.

Position: Director

Appointed: 31 December 2014

Resigned: 31 July 2023

Richard H.

Position: Secretary

Appointed: 20 May 2006

Resigned: 31 December 2014

Richard H.

Position: Director

Appointed: 29 August 1995

Resigned: 19 January 2023

William S.

Position: Secretary

Appointed: 06 April 1976

Resigned: 20 May 2006

John C.

Position: Director

Appointed: 06 April 1976

Resigned: 23 November 2001

William S.

Position: Director

Appointed: 06 April 1976

Resigned: 31 December 2009

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to 2022/12/30
filed on: 2nd, October 2023
Free Download (51 pages)

Company search

Advertisements