SHAPES LIMITED
LEICESTER

Hellopages » Leicestershire » Charnwood » LE4 4DJ

Company number 04442553
Status Active
Incorporation Date 20 May 2002
Company Type Private Limited Company
Address 291A BIRSTALL ROAD, BIRSTALL, LEICESTER, LE4 4DJ
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 9 May 2017 with updates; Micro company accounts made up to 31 December 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of SHAPES LIMITED are www.shapes.co.uk, and www.shapes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Shapes Limited is a Private Limited Company. The company registration number is 04442553. Shapes Limited has been working since 20 May 2002. The present status of the company is Active. The registered address of Shapes Limited is 291a Birstall Road Birstall Leicester Le4 4dj. The company`s financial liabilities are £30.18k. It is £-2.96k against last year. And the total assets are £36.38k, which is £19.21k against last year. HALFORD, Luke Malcolm John is a Secretary of the company. HALFORD, Clare Marie is a Director of the company. HALFORD, Luke Malcolm John is a Director of the company. Nominee Secretary UKBF NOMINEE COMPANY SECRETARY LIMITED has been resigned. Nominee Director UKBF NOMINEE DIRECTOR LIMITED has been resigned. The company operates in "Hairdressing and other beauty treatment".


shapes Key Finiance

LIABILITIES £30.18k
-9%
CASH n/a
TOTAL ASSETS £36.38k
+111%
All Financial Figures

Current Directors

Secretary
HALFORD, Luke Malcolm John
Appointed Date: 01 June 2002

Director
HALFORD, Clare Marie
Appointed Date: 01 June 2002
47 years old

Director
HALFORD, Luke Malcolm John
Appointed Date: 01 June 2002
51 years old

Resigned Directors

Nominee Secretary
UKBF NOMINEE COMPANY SECRETARY LIMITED
Resigned: 27 May 2002
Appointed Date: 20 May 2002

Nominee Director
UKBF NOMINEE DIRECTOR LIMITED
Resigned: 27 May 2002
Appointed Date: 20 May 2002

Persons With Significant Control

Mr Luke Malcolm John Halford
Notified on: 30 June 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SHAPES LIMITED Events

18 May 2017
Confirmation statement made on 9 May 2017 with updates
06 Apr 2017
Micro company accounts made up to 31 December 2016
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Jun 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2

04 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 46 more events
11 Jun 2002
New secretary appointed;new director appointed
11 Jun 2002
Ad 27/05/02-01/06/02 £ si 1@1=1 £ ic 2/3
01 Jun 2002
Director resigned
01 Jun 2002
Secretary resigned
20 May 2002
Incorporation

SHAPES LIMITED Charges

1 July 2005
Legal and general charge
Delivered: 6 July 2005
Status: Outstanding
Persons entitled: Abbey National PLC
Description: 291 birstall road and 74-76 front street birstall leicester…