Company Information for SHALE ENGINEERING HOLDINGS LIMITED
THE HART SHAW BUILDING, EUROPA LINK, SHEFFIELD, SOUTH YORKSHIRE, S9 1XU,
|
Company Registration Number
06989187
Private Limited Company
Active |
Company Name | ||
---|---|---|
SHALE ENGINEERING HOLDINGS LIMITED | ||
Legal Registered Office | ||
THE HART SHAW BUILDING EUROPA LINK SHEFFIELD SOUTH YORKSHIRE S9 1XU Other companies in S9 | ||
Previous Names | ||
|
Company Number | 06989187 | |
---|---|---|
Company ID Number | 06989187 | |
Date formed | 2009-08-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 12/08/2015 | |
Return next due | 09/09/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-07 04:17:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NEIL SIMMONITE |
||
STEWART PRICE |
||
NEIL ALAN RICHARDSON |
||
NEIL SIMMONITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROGER KENNETH DYSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHALE BORING & ENGINEERING SERVICES LIMITED | Director | 2016-09-29 | CURRENT | 2016-09-29 | Active - Proposal to Strike off | |
K. JOHNSON ELECTRICAL LIMITED | Director | 2016-02-01 | CURRENT | 2016-02-01 | Active - Proposal to Strike off | |
SHALE ENGINEERING LIMITED | Director | 2009-11-19 | CURRENT | 1986-06-06 | Active | |
SNA GRINDING SERVICES LIMITED | Director | 2001-06-05 | CURRENT | 2001-05-29 | Active | |
SHALE BORING & ENGINEERING SERVICES LIMITED | Director | 2016-09-29 | CURRENT | 2016-09-29 | Active - Proposal to Strike off | |
SHALE ENGINEERING LIMITED | Director | 2009-11-19 | CURRENT | 1986-06-06 | Active | |
SNA GRINDING SERVICES LIMITED | Director | 2001-06-05 | CURRENT | 2001-05-29 | Active | |
SHALE ENGINEERING LIMITED | Director | 2009-11-19 | CURRENT | 1986-06-06 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 12/08/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
Change of details for Mr Stewart Price as a person with significant control on 2022-09-28 | ||
Director's details changed for Mr Stewart Price on 2022-09-28 | ||
CH01 | Director's details changed for Mr Stewart Price on 2022-09-28 | |
PSC04 | Change of details for Mr Stewart Price as a person with significant control on 2022-09-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/17, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Neil Simmonite on 2016-12-16 | |
PSC04 | Change of details for Mr Neil Simmonite as a person with significant control on 2016-12-16 | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/08/16 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES | |
CH01 | Director's details changed for Neil Alan Richardson on 2016-06-17 | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/09/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 12/08/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/08/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 12/08/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/08/13 ANNUAL RETURN FULL LIST | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/08/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/08/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/08/10 TO 30/06/10 | |
AR01 | 12/08/10 ANNUAL RETURN FULL LIST | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | Company name changed hlw 394 LIMITED\certificate issued on 11/10/10 | |
RES15 | CHANGE OF NAME 04/06/2010 | |
RES15 | CHANGE OF NAME 28/04/2010 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER DYSON | |
AP03 | SECRETARY APPOINTED NEIL SIMMONITE | |
AP01 | DIRECTOR APPOINTED NEIL ALAN RICHARDSON | |
AP01 | DIRECTOR APPOINTED STEWART PRICE | |
AP01 | DIRECTOR APPOINTED NEIL SIMMONITE | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/2009 FROM COMMERCIAL HOUSE COMMERCIAL STREET SHEFFIELD SOUTH YORKSHIRE S1 2AT | |
SH01 | 19/11/09 STATEMENT OF CAPITAL GBP 3 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHALE ENGINEERING HOLDINGS LIMITED
Called Up Share Capital | 2012-06-30 | £ 3 |
---|---|---|
Called Up Share Capital | 2011-06-30 | £ 3 |
Current Assets | 2012-06-30 | £ 3 |
Current Assets | 2011-06-30 | £ 3 |
Debtors | 2012-06-30 | £ 3 |
Debtors | 2011-06-30 | £ 3 |
Fixed Assets | 2012-06-30 | £ 278,605 |
Fixed Assets | 2011-06-30 | £ 278,605 |
Shareholder Funds | 2012-06-30 | £ 98,247 |
Shareholder Funds | 2011-06-30 | £ 98,247 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as SHALE ENGINEERING HOLDINGS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |