SHC REPACK LIMITED

Lees Road Lees Road, Knowsley, L33 7SE, Merseyside
StatusACTIVE
Company No.08723862
CategoryPrivate Limited Company
Incorporated08 Oct 2013
Age10 years, 7 months, 26 days
JurisdictionEngland Wales

SUMMARY

SHC REPACK LIMITED is an active private limited company with number 08723862. It was incorporated 10 years, 7 months, 26 days ago, on 08 October 2013. The company address is Lees Road Lees Road, Knowsley, L33 7SE, Merseyside.



Company Fillings

Confirmation statement with no updates

Date: 18 Oct 2023

Action Date: 08 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2022

Action Date: 08 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2021

Action Date: 08 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 25 Aug 2021

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-06-30

Psc name: Shand Higson Holdings Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2020

Action Date: 08 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-08

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2018

Action Date: 27 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-27

Officer name: Mr Andrew Peter Mylchreest

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2018

Action Date: 27 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Maria Rice

Appointment date: 2018-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2018

Action Date: 27 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-27

Officer name: Mr Mark Jason Dyos

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2018

Action Date: 27 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Kelly

Appointment date: 2018-09-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Oct 2018

Action Date: 27 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kristian James Fisher

Termination date: 2018-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2018

Action Date: 27 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-27

Officer name: Judith Ann Hardman

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2018

Action Date: 08 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2017

Action Date: 08 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 08 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Apr 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Kristian James Fisher

Appointment date: 2016-02-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2015

Action Date: 08 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2014

Action Date: 08 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-08

Documents

View document PDF

Resolution

Date: 23 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2013

Action Date: 20 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-20

Capital : 1,000 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Dec 2013

Action Date: 19 Dec 2013

Category: Address

Type: AD01

Old address: Lees Road Knowsley Industrial Park Liverpool L33 7SE England

Change date: 2013-12-19

Documents

View document PDF

Change account reference date company current extended

Date: 17 Dec 2013

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2014-10-31

Documents

View document PDF

Termination director company with name

Date: 16 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew O'mahony

Documents

View document PDF

Termination director company with name

Date: 16 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brabners Directors Limited

Documents

View document PDF

Certificate change of name company

Date: 16 Dec 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed brabco 1325 LIMITED\certificate issued on 16/12/13

Documents

View document PDF

Appoint person director company with name

Date: 16 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Judith Ann Hardman

Documents

View document PDF

Appoint person director company with name

Date: 16 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Annesley Fisher

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Dec 2013

Action Date: 13 Dec 2013

Category: Address

Type: AD01

Old address: Third Floor Horton House Exchange Flags Liverpool Merseyside L2 3YL England

Change date: 2013-12-13

Documents

View document PDF

Incorporation company

Date: 08 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ANGI LEEDS LIMITED

58 SAVILE PLACE,LEEDS,LS7 3EP

Number:10822217
Status:ACTIVE
Category:Private Limited Company

MARSELLI ALUMINIUM LIMITED

SOLAR HOUSE,SOUTHGATE,N14 6NZ

Number:11034165
Status:ACTIVE
Category:Private Limited Company

MOYPEAK LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11526564
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NETTUNO SOFTWARE LIMITED

SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:10057314
Status:ACTIVE
Category:Private Limited Company

NEWARK ADVERTISER COMPANY LIMITED(THE)

9&10 HALIFAX COURT FERNWOOD BUSINESS PARK, CROSS LANE,NEWARK,NG24 3JP

Number:00065857
Status:ACTIVE
Category:Private Limited Company

NKOM LTD

24 WOODHAW,EGHAM,TW20 9AP

Number:10324526
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source