SHUL CO 006 LIMITED

Carleton Business Park Carleton Business Park, Skipton, BD23 2DE, England
StatusACTIVE
Company No.10364302
CategoryPrivate Limited Company
Incorporated07 Sep 2016
Age7 years, 9 months, 9 days
JurisdictionEngland Wales

SUMMARY

SHUL CO 006 LIMITED is an active private limited company with number 10364302. It was incorporated 7 years, 9 months, 9 days ago, on 07 September 2016. The company address is Carleton Business Park Carleton Business Park, Skipton, BD23 2DE, England.



Company Fillings

Termination director company with name termination date

Date: 06 Jun 2024

Action Date: 31 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-31

Officer name: Richard John Palmer

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2024

Action Date: 29 Feb 2024

Category: Accounts

Type: AA

Made up date: 2024-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2023

Action Date: 06 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2022

Action Date: 06 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-06

Documents

View document PDF

Memorandum articles

Date: 30 Nov 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 30 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 29 Nov 2022

Action Date: 19 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Shc Group Holdings Limited

Notification date: 2022-08-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2022

Action Date: 19 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-19

Officer name: Mr Lee Hallsworth

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2022

Action Date: 19 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Wilson

Appointment date: 2022-08-19

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Sep 2022

Action Date: 19 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-08-19

Psc name: Richard John Palmer

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Sep 2022

Action Date: 19 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-08-19

Psc name: Neil Eric Bravery

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2022

Action Date: 19 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-19

Officer name: Neil Eric Bravery

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2022

Action Date: 03 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Sep 2022

Action Date: 19 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-08-19

Charge number: 103643020003

Documents

View document PDF

Capital return purchase own shares

Date: 17 Mar 2022

Category: Capital

Type: SH03

Documents

View document PDF

Change to a person with significant control

Date: 12 Oct 2021

Action Date: 18 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Neil Eric Bravery

Change date: 2021-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2021

Action Date: 18 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Joseph Gains

Termination date: 2021-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2021

Action Date: 18 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-18

Officer name: Claire Elizabeth Gains

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2021

Action Date: 03 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-03

Documents

View document PDF

Capital cancellation shares

Date: 02 Sep 2021

Action Date: 18 Aug 2021

Category: Capital

Type: SH06

Capital : 90 GBP

Date: 2021-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jan 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Neil Eric Bravery

Notification date: 2021-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jan 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-01-01

Psc name: Richard John Palmer

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jan 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-01

Psc name: Skipton Hire Centre Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jan 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-01

Psc name: Richard John Palmer

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jan 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Neil Eric Bravery

Cessation date: 2021-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jan 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-01-01

Psc name: Skipton Hire Centre Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Memorandum articles

Date: 30 Sep 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 30 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2020

Action Date: 06 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2019

Action Date: 06 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-06

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2019

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-01

Psc name: Mr Neil Eric Bravery

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-01

Officer name: Mr Neil Eric Bravery

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103643020002

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2018

Action Date: 06 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Apr 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2018

Action Date: 06 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-06

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2018

Action Date: 08 Dec 2016

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2016-12-08

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2018

Action Date: 08 Dec 2016

Category: Capital

Type: SH01

Capital : 95 GBP

Date: 2016-12-08

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2018

Action Date: 08 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-08

Capital : 90 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2018

Action Date: 08 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-08

Capital : 50 GBP

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Resolution

Date: 06 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 04 Jan 2017

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2016

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-08

Officer name: Mr Nicholas Joseph Gains

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2016

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-08

Officer name: Mrs Claire Elizabeth Gains

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2016

Action Date: 19 Dec 2016

Category: Address

Type: AD01

New address: Carleton Business Park Carleton New Road Skipton BD23 2DE

Old address: C/O Shulmans Llp 10 Wellington Place Leeds LS1 4AP United Kingdom

Change date: 2016-12-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Dec 2016

Action Date: 08 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103643020002

Charge creation date: 2016-12-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Dec 2016

Action Date: 08 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103643020001

Charge creation date: 2016-12-08

Documents

View document PDF

Incorporation company

Date: 07 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AERO DESIGN ENGINEERING LIMITED

5 TITHE CLOSE,WALTON ON THAMES,KT12 2EX

Number:09466504
Status:ACTIVE
Category:Private Limited Company

HICKMAN PROPERTY SERVICES LIMITED

1 SOUTH HOUSE BOND AVENUE,MILTON KEYNES,MK1 1SW

Number:08318587
Status:ACTIVE
Category:Private Limited Company

LOCKET CREATIVE LIMITED

33-35 DAWS LANE,LONDON,NW7 4SD

Number:07712536
Status:ACTIVE
Category:Private Limited Company

OWL STORE LTD

ALLIANCE HOUSE,LONDON,WC1V 6AZ

Number:10589743
Status:ACTIVE
Category:Private Limited Company

SOUTH WEST STORAGE LIMITED

17B KING STREET,CASTLE DOUGLAS,DG7 1AA

Number:SC550265
Status:ACTIVE
Category:Private Limited Company

THE RIGHT PROTECTION 4U LIMITED

20 ENTERPRISE HOUSE,LISBURN,BT28 2BP

Number:NI641375
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