SHAPECREST ENTERPRISES LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD5 8DB

Company number 02513095
Status Active
Incorporation Date 18 June 1990
Company Type Private Limited Company
Address 64 AVENUE ROAD, BRADFORD, WEST YORKSHIRE, BD5 8DB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-07-13 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of SHAPECREST ENTERPRISES LIMITED are www.shapecrestenterprises.co.uk, and www.shapecrest-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. Shapecrest Enterprises Limited is a Private Limited Company. The company registration number is 02513095. Shapecrest Enterprises Limited has been working since 18 June 1990. The present status of the company is Active. The registered address of Shapecrest Enterprises Limited is 64 Avenue Road Bradford West Yorkshire Bd5 8db. . BUSSAN, Daljinder Singh is a Secretary of the company. BUSSAN, Daljinder Singh is a Director of the company. Secretary BASSAN, Harbans Singh has been resigned. Secretary CLEGG, David Arthur has been resigned. Secretary DAC SECRETARIES LIMITED has been resigned. Secretary DEALBRIDGE LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BUSSAN, Daljinder Singh
Appointed Date: 17 December 1993

Director

Resigned Directors

Secretary
BASSAN, Harbans Singh
Resigned: 19 December 1993

Secretary
CLEGG, David Arthur
Resigned: 09 March 1998
Appointed Date: 27 January 1994

Secretary
DAC SECRETARIES LIMITED
Resigned: 18 June 2004
Appointed Date: 06 March 1998

Secretary
DEALBRIDGE LIMITED
Resigned: 10 August 2009
Appointed Date: 18 June 2004

SHAPECREST ENTERPRISES LIMITED Events

21 Feb 2017
Total exemption small company accounts made up to 30 June 2016
13 Jul 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100

25 Feb 2016
Total exemption small company accounts made up to 30 June 2015
18 Jun 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100

24 Feb 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 74 more events
07 May 1992
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

08 Aug 1990
Director resigned;new director appointed

08 Aug 1990
Secretary resigned;new secretary appointed

08 Aug 1990
Registered office changed on 08/08/90 from: 788-790 finchley road london NW11 7UR

18 Jun 1990
Incorporation