SHT LIMITED
BIRMINGHAM IAN QUINN LIMITED

Hellopages » West Midlands » Birmingham » B8 1BG

Company number 05240474
Status Active
Incorporation Date 24 September 2004
Company Type Private Limited Company
Address UNIT 4 DORSET ROAD, SALTLEY BUSINESS PARK SALTLEY, BIRMINGHAM, WEST MIDLANDS, B8 1BG
Home Country United Kingdom
Nature of Business 29320 - Manufacture of other parts and accessories for motor vehicles
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Statement of capital on 15 December 2016 GBP 141,000 ; Confirmation statement made on 24 September 2016 with updates; Director's details changed for Mr Peter Neil Roy Bendall on 1 August 2015. The most likely internet sites of SHT LIMITED are www.sht.co.uk, and www.sht.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Birmingham Snow Hill Rail Station is 1.9 miles; to Birmingham New Street Rail Station is 2 miles; to Butlers Lane Rail Station is 6.8 miles; to Blake Street Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sht Limited is a Private Limited Company. The company registration number is 05240474. Sht Limited has been working since 24 September 2004. The present status of the company is Active. The registered address of Sht Limited is Unit 4 Dorset Road Saltley Business Park Saltley Birmingham West Midlands B8 1bg. . QUINN, Ian Dennis is a Secretary of the company. BENDALL, Peter Neil Roy is a Director of the company. Secretary QUINN, Alison has been resigned. Secretary QUINN, Ann has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director QUINN, Ian Dennis has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other parts and accessories for motor vehicles".


Current Directors

Secretary
QUINN, Ian Dennis
Appointed Date: 29 May 2007

Director
BENDALL, Peter Neil Roy
Appointed Date: 29 May 2007
65 years old

Resigned Directors

Secretary
QUINN, Alison
Resigned: 02 October 2006
Appointed Date: 24 September 2004

Secretary
QUINN, Ann
Resigned: 29 May 2007
Appointed Date: 02 October 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 September 2004
Appointed Date: 24 September 2004

Director
QUINN, Ian Dennis
Resigned: 29 May 2007
Appointed Date: 24 September 2004
61 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 September 2004
Appointed Date: 24 September 2004

Persons With Significant Control

Mr Peter Neil Roy Bendall
Notified on: 24 September 2016
65 years old
Nature of control: Ownership of shares – 75% or more

SHT LIMITED Events

02 Feb 2017
Statement of capital on 15 December 2016
  • GBP 141,000

26 Sep 2016
Confirmation statement made on 24 September 2016 with updates
23 Aug 2016
Director's details changed for Mr Peter Neil Roy Bendall on 1 August 2015
27 Jun 2016
Total exemption small company accounts made up to 31 October 2015
16 Dec 2015
Change of share class name or designation
...
... and 65 more events
12 Oct 2004
New secretary appointed
12 Oct 2004
New director appointed
12 Oct 2004
Secretary resigned
12 Oct 2004
Director resigned
24 Sep 2004
Incorporation

SHT LIMITED Charges

8 February 2010
Debenture
Delivered: 10 February 2010
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC T/as Hitachi Capital Invoice Finance
Description: Fixed and floating charge over the undertaking and all…
23 September 2009
Debenture
Delivered: 29 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 July 2009
Debenture
Delivered: 7 August 2009
Status: Outstanding
Persons entitled: Hitachi Capital Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…
24 September 2007
Debenture
Delivered: 4 October 2007
Status: Satisfied on 12 November 2009
Persons entitled: Liquidity Import Finance Limited (The Security Holder)
Description: Fixed and floating charges over the undertaking and all…
31 May 2007
Debenture
Delivered: 2 June 2007
Status: Satisfied on 4 November 2009
Persons entitled: Liquidity Limited
Description: Fixed and floating charges over the undertaking and all…