SHANNON VALE PLANT SALES LIMITED

260 - 270 Butterfield 260 - 270 Butterfield, Luton, LU2 8DL, Bedfordshire, England
StatusACTIVE
Company No.06002685
CategoryPrivate Limited Company
Incorporated20 Nov 2006
Age17 years, 7 months, 16 days
JurisdictionEngland Wales

SUMMARY

SHANNON VALE PLANT SALES LIMITED is an active private limited company with number 06002685. It was incorporated 17 years, 7 months, 16 days ago, on 20 November 2006. The company address is 260 - 270 Butterfield 260 - 270 Butterfield, Luton, LU2 8DL, Bedfordshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 23 May 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2023

Action Date: 20 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2022

Action Date: 20 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change to a person with significant control

Date: 06 Jul 2022

Action Date: 27 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-27

Psc name: Miss Fiona Gill

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2022

Action Date: 27 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nathan Scoon

Notification date: 2022-06-27

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2021

Action Date: 20 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Oct 2021

Action Date: 27 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mary Margaret Mchugh

Termination date: 2021-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2020

Action Date: 20 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2020

Action Date: 15 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-15

Officer name: Mr Nathan Scoon

Documents

View document PDF

Change to a person with significant control

Date: 11 Feb 2020

Action Date: 15 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-15

Psc name: Miss Fiona Gill

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2020

Action Date: 15 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-15

Officer name: Miss Fiona Gill

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-08

Old address: 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ

New address: 260 - 270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2019

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

Documents

View document PDF

Change person secretary company with change date

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-09-26

Officer name: Miss Mary Margaret Mchugh

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2018

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2017

Action Date: 20 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 20 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Joseph Gill

Termination date: 2014-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2015

Action Date: 20 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nathan Scoon

Appointment date: 2014-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 20 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-20

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2014

Action Date: 29 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-29

Officer name: Mr John Joseph Gill

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2014

Action Date: 29 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-29

Officer name: Fiona Gill

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2013

Action Date: 20 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2012

Action Date: 20 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-20

Documents

View document PDF

Capital cancellation shares

Date: 24 Aug 2012

Action Date: 24 Aug 2012

Category: Capital

Type: SH06

Date: 2012-08-24

Capital : 267 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 24 Aug 2012

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 09 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 07 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Diver

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2011

Action Date: 20 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2010

Action Date: 20 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-20

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2010

Action Date: 20 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-20

Officer name: John Joseph Gill

Documents

View document PDF

Termination secretary company with name

Date: 30 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: R J Blow Secretaries Limited

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Mary Margaret Mchugh

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Aug 2010

Action Date: 25 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-25

Old address: 24 Guildford Street Luton Bedfordshire LU1 2NR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2009

Action Date: 20 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-20

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 Nov 2009

Action Date: 27 Nov 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-11-27

Officer name: R J Blow Secretaries Limited

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2009

Action Date: 27 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-27

Officer name: John Joseph Gill

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2009

Action Date: 27 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-27

Officer name: Fiona Gill

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2009

Action Date: 27 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-27

Officer name: William Oliver Diver

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 02/08/08

Documents

View document PDF

Resolution

Date: 08 Aug 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Capital

Type: 88(2)

Description: Ad 01/03/08\gbp si 97@1=97\gbp ic 3/100\

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Capital

Type: 88(2)R

Description: Ad 20/11/06--------- £ si 2@1=2 £ ic 1/3

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 20 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FREEMANTLE CONSULTING LTD

20 RYDES HILL ROAD,GUILDFORD,GU2 9ST

Number:10709449
Status:ACTIVE
Category:Private Limited Company

JENSYN MOTOR COMPANY LIMITED

59 CRAIGLOMOND GARDENS,ALEXANDRIA,G83 8RP

Number:SC372504
Status:ACTIVE
Category:Private Limited Company

MHR INTERNATIONAL HOLDINGS LIMITED

THE OLD HALL,OAKHAM,LE15 7LJ

Number:08307754
Status:ACTIVE
Category:Private Limited Company

PURPLE FROG SALES LIMITED

2ND FLOOR 47 CALTHORPE ROAD,BIRMINGHAM,B15 1TH

Number:08812645
Status:ACTIVE
Category:Private Limited Company

RSM BUILDING SOLUTIONS LTD

TRE-RU HOUSE,TRURO,TR1 3AG

Number:10701502
Status:ACTIVE
Category:Private Limited Company

SCENIC BLUE LANDSCAPE FRANCHISE LIMITED

LANDSCAPE HOUSE PREMIER WAY,ELLAND,HX5 9HT

Number:04019016
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