SHADUN LIMITED
KINGSNORTON

Hellopages » West Midlands » Birmingham » B38 9BG

Company number 04469251
Status Active
Incorporation Date 25 June 2002
Company Type Private Limited Company
Address UBITEC,, SISEFIELD ROAD, KINGSNORTON, BIRMINGHAM, B38 9BG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 2 ; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of SHADUN LIMITED are www.shadun.co.uk, and www.shadun.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Shadun Limited is a Private Limited Company. The company registration number is 04469251. Shadun Limited has been working since 25 June 2002. The present status of the company is Active. The registered address of Shadun Limited is Ubitec Sisefield Road Kingsnorton Birmingham B38 9bg. . UBHI, Gurdev Singh is a Director of the company. Secretary UBHI, Kamaljit Kaur has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
UBHI, Gurdev Singh
Appointed Date: 25 June 2002
63 years old

Resigned Directors

Secretary
UBHI, Kamaljit Kaur
Resigned: 27 May 2014
Appointed Date: 25 June 2002

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 25 June 2002
Appointed Date: 25 June 2002

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 25 June 2002
Appointed Date: 25 June 2002

SHADUN LIMITED Events

31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
11 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2

31 Aug 2015
Total exemption small company accounts made up to 30 November 2014
08 Jul 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2

08 Jul 2015
Registered office address changed from Shadun Place 30 Vernon Road Edgbaston Birmingham West Midlands B16 9SH to Ubitec, Sisefield Road Kingsnorton Birmingham B38 9BG on 8 July 2015
...
... and 45 more events
05 Jul 2002
New director appointed
05 Jul 2002
New secretary appointed
05 Jul 2002
Secretary resigned
05 Jul 2002
Director resigned
25 Jun 2002
Incorporation

SHADUN LIMITED Charges

14 March 2007
Mortgage deed
Delivered: 17 March 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 249 pool farm road birmingham west midlands t/n WM775737 by…
18 November 2005
Mortgage
Delivered: 29 November 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 249 pool farm road,acocks green,birmingham.t/n wm…
16 November 2004
Legal charge
Delivered: 18 November 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: F/H 48 abbey road smethwick west midlands t/n WM140190.
18 August 2004
Mortgage
Delivered: 27 August 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property 187 simmons drive woodgate valley birmingham…
6 August 2004
Legal charge
Delivered: 12 August 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property being 48 abbey road smethwick t/n WM140190,…
13 May 2004
Mortgage deed
Delivered: 22 May 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property being 225 simmons drive quinton birmingham…
2 April 2004
Mortgage deed
Delivered: 20 April 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property being 48 abbey road smethwick warley…
13 February 2004
Mortgage deed
Delivered: 20 February 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a 23 elmdon park road solihull B92 9HB…
20 January 2004
Mortgage deed
Delivered: 23 January 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 16 oak park road starbridge west…
26 November 2003
Mortgage
Delivered: 3 December 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property 99 borough crescent oldbury t/n WM765488…
31 July 2002
Mortgage deed
Delivered: 3 August 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 55 park hill road smethwick t/no:…
26 July 2002
Mortgage deed
Delivered: 3 August 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a being 71 perrott st winson green…