SHEPCOTE ENGINEERING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
06/01/256 January 2025 | Statement of affairs |
06/01/256 January 2025 | Appointment of a voluntary liquidator |
06/01/256 January 2025 | Registered office address changed from Davy Industrial Park Prince of Wales Road Sheffield S9 4DZ to 21 Gander Lane Barlborough Chesterfield S43 4PZ on 2025-01-06 |
06/01/256 January 2025 | Resolutions |
25/01/2425 January 2024 | Second filing of Confirmation Statement dated 2023-10-09 |
09/01/249 January 2024 | Confirmation statement made on 2024-01-09 with updates |
27/11/2327 November 2023 | Total exemption full accounts made up to 2023-03-31 |
15/11/2315 November 2023 | Satisfaction of charge 3 in full |
09/10/239 October 2023 | Confirmation statement made on 2023-10-09 with updates |
25/09/2325 September 2023 | Memorandum and Articles of Association |
25/09/2325 September 2023 | Resolutions |
25/09/2325 September 2023 | Resolutions |
15/09/2315 September 2023 | Termination of appointment of Steven Wagstaffe as a director on 2023-09-14 |
15/09/2315 September 2023 | Registration of charge 022457550006, created on 2023-09-14 |
15/09/2315 September 2023 | Termination of appointment of Malcolm Gregg as a director on 2023-09-14 |
15/09/2315 September 2023 | Termination of appointment of Malcolm Gregg as a secretary on 2023-09-14 |
15/09/2315 September 2023 | Appointment of Mr Nicholas Shaun Mckee as a director on 2023-09-14 |
15/09/2315 September 2023 | Cessation of Steven Wagstaffe as a person with significant control on 2023-09-14 |
15/09/2315 September 2023 | Cessation of Malcolm Gregg as a person with significant control on 2023-09-14 |
15/09/2315 September 2023 | Notification of Megamatch Limited as a person with significant control on 2023-09-14 |
27/07/2327 July 2023 | Satisfaction of charge 4 in full |
27/07/2327 July 2023 | Satisfaction of charge 5 in full |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
18/12/2218 December 2022 | Total exemption full accounts made up to 2022-03-31 |
11/10/2211 October 2022 | Confirmation statement made on 2022-10-11 with no updates |
16/05/2216 May 2022 | Change of details for Mr Malcolm Gregg as a person with significant control on 2021-03-04 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-17 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/03/2119 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
22/10/2022 October 2020 | CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
08/11/188 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
13/12/1713 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES |
18/12/1618 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
09/02/169 February 2016 | RETURN OF PURCHASE OF OWN SHARES |
25/01/1625 January 2016 | APPOINTMENT TERMINATED, DIRECTOR RODGER BIRLEY |
21/01/1621 January 2016 | 22/12/15 STATEMENT OF CAPITAL GBP 16100 |
02/12/152 December 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/12/1416 December 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
01/12/141 December 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
13/11/1313 November 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/10/1218 October 2012 | REGISTERED OFFICE CHANGED ON 18/10/2012 FROM UNIT B FABRICATION BUILDING DAVY INDUSTRIAL PARK PRINCE OF WALES ROAD SHEFFIELD SOUTH YORKSHIRE S9 4DZ |
18/10/1218 October 2012 | Annual return made up to 17 October 2012 with full list of shareholders |
10/11/1110 November 2011 | Annual return made up to 17 October 2011 with full list of shareholders |
18/10/1118 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/12/1017 December 2010 | Annual return made up to 17 October 2010 with full list of shareholders |
16/12/1016 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/01/1014 January 2010 | Annual return made up to 17 October 2009 with full list of shareholders |
14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RODGER BIRLEY / 14/01/2010 |
14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WAGSTAFFE / 14/01/2010 |
14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM GREGG / 14/01/2010 |
20/11/0920 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
29/07/0929 July 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
13/01/0913 January 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
27/11/0827 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
11/11/0811 November 2008 | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS |
11/11/0811 November 2008 | REGISTERED OFFICE CHANGED ON 11/11/2008 FROM UNIT B FABRICATION BUILDING DAVY INDUSTRIAL PARK PRINCE OF WALES ROAD SHEFFIELD SOUTH YORKSHIRE S9 4DZ ENGLAND |
11/11/0811 November 2008 | REGISTERED OFFICE CHANGED ON 11/11/2008 FROM SHEPCOTE LANE SHEFFIELD SOUTH YORKSHIRE S9 1QW |
04/02/084 February 2008 | RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS |
03/01/083 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
02/11/062 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
20/10/0620 October 2006 | RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS |
26/08/0626 August 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
08/12/058 December 2005 | RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS |
02/11/052 November 2005 | PARTICULARS OF MORTGAGE/CHARGE |
19/10/0419 October 2004 | RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS |
19/10/0419 October 2004 | NEW SECRETARY APPOINTED |
19/10/0419 October 2004 | SECRETARY RESIGNED |
16/09/0416 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
24/10/0324 October 2003 | RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS |
27/09/0327 September 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
25/10/0225 October 2002 | RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS |
25/10/0225 October 2002 | NEW DIRECTOR APPOINTED |
10/10/0210 October 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
09/11/019 November 2001 | RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS |
06/11/016 November 2001 | £ IC 20100/16100 26/09/01 £ SR 4000@1=4000 |
01/11/011 November 2001 | RE AGREEMENT 26/09/01 |
14/08/0114 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
12/10/0012 October 2000 | RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS |
25/07/0025 July 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
22/10/9922 October 1999 | RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS |
04/10/994 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
04/11/984 November 1998 | RETURN MADE UP TO 17/10/98; NO CHANGE OF MEMBERS |
21/07/9821 July 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
09/10/979 October 1997 | RETURN MADE UP TO 17/10/97; FULL LIST OF MEMBERS |
24/07/9724 July 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
09/01/979 January 1997 | RETURN MADE UP TO 17/10/96; NO CHANGE OF MEMBERS |
02/01/972 January 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
11/12/9611 December 1996 | DIRECTOR'S PARTICULARS CHANGED |
19/10/9519 October 1995 | RETURN MADE UP TO 17/10/95; NO CHANGE OF MEMBERS |
19/07/9519 July 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
18/10/9418 October 1994 | RETURN MADE UP TO 17/10/94; FULL LIST OF MEMBERS |
19/07/9419 July 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
17/11/9317 November 1993 | REGISTERED OFFICE CHANGED ON 17/11/93 FROM: BARBER HARRISON & PLATT 2 RUTLAND PARK SHEFFIELD YORKSHIRE |
17/11/9317 November 1993 | RETURN MADE UP TO 17/10/93; NO CHANGE OF MEMBERS |
27/07/9327 July 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
11/11/9211 November 1992 | RETURN MADE UP TO 17/10/92; NO CHANGE OF MEMBERS |
11/11/9211 November 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92 |
28/10/9228 October 1992 | ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/03 |
10/02/9210 February 1992 | NC INC ALREADY ADJUSTED 15/11/91 |
10/02/9210 February 1992 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/11/91 |
13/12/9113 December 1991 | RETURN MADE UP TO 17/10/91; FULL LIST OF MEMBERS |
27/11/9127 November 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91 |
25/11/9125 November 1991 | SECRETARY RESIGNED |
25/11/9125 November 1991 | DIRECTOR RESIGNED |
25/11/9125 November 1991 | SECRETARY RESIGNED |
23/11/9123 November 1991 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
21/11/9121 November 1991 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
21/11/9121 November 1991 | NEW SECRETARY APPOINTED |
29/10/9129 October 1991 | AUDITOR'S RESIGNATION |
15/10/9115 October 1991 | PARTICULARS OF MORTGAGE/CHARGE |
08/10/918 October 1991 | AUDITOR'S RESIGNATION |
06/06/916 June 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90 |
02/05/912 May 1991 | DIRECTOR RESIGNED |
12/03/9112 March 1991 | RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
17/01/9117 January 1991 | ALTER MEM AND ARTS 11/12/90 |
17/12/9017 December 1990 | PARTICULARS OF MORTGAGE/CHARGE |
08/08/908 August 1990 | AUDITOR'S RESIGNATION |
10/05/9010 May 1990 | NEW DIRECTOR APPOINTED |
10/05/9010 May 1990 | NEW SECRETARY APPOINTED |
10/05/9010 May 1990 | NEW DIRECTOR APPOINTED |
02/05/902 May 1990 | COMPANY NAME CHANGED SHEPCOTE LEASING LIMITED CERTIFICATE ISSUED ON 03/05/90 |
27/04/9027 April 1990 | DIRECTOR RESIGNED |
27/04/9027 April 1990 | DIRECTOR RESIGNED |
31/10/8931 October 1989 | RETURN MADE UP TO 17/10/89; FULL LIST OF MEMBERS |
31/10/8931 October 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89 |
22/07/8822 July 1988 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07 |
28/06/8828 June 1988 | COMPANY NAME CHANGED JONLAR LIMITED CERTIFICATE ISSUED ON 29/06/88 |
27/06/8827 June 1988 | REGISTERED OFFICE CHANGED ON 27/06/88 FROM: 70/74 CITY ROAD LONDON EC1Y 2DQ |
27/06/8827 June 1988 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
19/04/8819 April 1988 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SHEPCOTE ENGINEERING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company