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

Shs Integrated Services Limited BIRMINGHAM


Shs Integrated Services started in year 1998 as Private Limited Company with registration number 03518462. The Shs Integrated Services company has been functioning successfully for twenty six years now and its status is active - proposal to strike off. The firm's office is based in Birmingham at Four Brindleyplace. Postal code: B1 2HZ. Since 2013/03/22 Shs Integrated Services Limited is no longer carrying the name Swanbridge Hire & Sales.

This company operates within the CF63 3RF postal code. The company is dealing with transport and has been registered as such. Its registration number is OG0092393 . It is located at Unit 15a, Atlantic Trading Estate, Barry with a total of 12 carsand 4 trailers.

Shs Integrated Services Limited Address / Contact

Office Address Four Brindleyplace
Town Birmingham
Post code B1 2HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03518462
Date of Incorporation Fri, 27th Feb 1998
Industry Scaffold erection
End of financial Year 31st December
Company age 26 years old
Account next due date Sat, 30th Sep 2017 (2403 days after)
Account last made up date Thu, 31st Dec 2015
Next confirmation statement due date Mon, 6th Mar 2017 (2017-03-06)
Return last made up date Sat, 20th Feb 2016

Company staff

Fiona G.

Position: Director

Appointed: 16 January 2017

Lee M.

Position: Director

Appointed: 01 January 2017

Gavin P.

Position: Director

Appointed: 24 May 2012

Roger W.

Position: Director

Appointed: 24 May 2012

Paul S.

Position: Director

Appointed: 14 June 2010

Leighton H.

Position: Director

Appointed: 14 July 2016

Resigned: 22 November 2016

Cameron R.

Position: Director

Appointed: 21 February 2014

Resigned: 25 April 2016

Richard K.

Position: Director

Appointed: 26 September 2012

Resigned: 30 May 2017

Paul O.

Position: Director

Appointed: 26 September 2012

Resigned: 16 January 2017

Jonathan H.

Position: Director

Appointed: 03 March 2008

Resigned: 05 January 2016

Jason M.

Position: Director

Appointed: 27 September 2007

Resigned: 08 March 2013

Thomas G.

Position: Director

Appointed: 01 January 2007

Resigned: 24 September 2008

Sue A.

Position: Secretary

Appointed: 01 January 2006

Resigned: 04 July 2008

Sue A.

Position: Director

Appointed: 01 January 2006

Resigned: 04 July 2008

Thomas G.

Position: Secretary

Appointed: 01 January 2005

Resigned: 01 January 2007

Audrey S.

Position: Secretary

Appointed: 12 September 2003

Resigned: 01 December 2004

Rhys J.

Position: Secretary

Appointed: 17 March 2003

Resigned: 12 September 2003

Gordon H.

Position: Secretary

Appointed: 30 July 2001

Resigned: 14 October 2002

Paul S.

Position: Director

Appointed: 19 February 1999

Resigned: 25 June 2007

Wayne S.

Position: Director

Appointed: 19 February 1999

Resigned: 06 October 1999

Cfl Directors Limited

Position: Corporate Nominee Director

Appointed: 27 February 1998

Resigned: 27 February 1998

Cfl Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 February 1998

Resigned: 27 February 1998

Gordon H.

Position: Director

Appointed: 27 February 1998

Resigned: 14 October 2002

Audrey S.

Position: Secretary

Appointed: 27 February 1998

Resigned: 30 July 2001

Audrey S.

Position: Director

Appointed: 27 February 1998

Resigned: 06 October 1999

Company previous names

Swanbridge Hire & Sales March 22, 2013

Transport Operator Data

Unit 15a
Address Atlantic Trading Estate
City Barry
Post code CF63 3RF
Vehicles 12
Trailers 4

Company filings

Filing category
Accounts Address Annual return Capital Change of name Gazette Incorporation Miscellaneous Mortgage Officers Resolution Restoration
Group of companies' report and financial statements (accounts) made up to 2015/12/31
filed on: 10th, January 2017
Free Download (33 pages)

Company search

Advertisements