SHAPE FINANCE LTD
HANDFORTH

Hellopages » Cheshire » Cheshire East » SK9 3HP

Company number 08582679
Status Active
Incorporation Date 25 June 2013
Company Type Private Limited Company
Address 1ST FLOOR ASTUTE HOUSE, WILMSLOW ROAD, HANDFORTH, CHESHIRE, SK9 3HP
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-08-05 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SHAPE FINANCE LTD are www.shapefinance.co.uk, and www.shape-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and four months. Shape Finance Ltd is a Private Limited Company. The company registration number is 08582679. Shape Finance Ltd has been working since 25 June 2013. The present status of the company is Active. The registered address of Shape Finance Ltd is 1st Floor Astute House Wilmslow Road Handforth Cheshire Sk9 3hp. . DAVIES, Michael is a Director of the company. Director MAINPRIZE, Leigh Paul has been resigned. Director TSELEPIS, Chris, Dr has been resigned. Director INSOLVENCY CASE SUPPORT LTD has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
DAVIES, Michael
Appointed Date: 11 March 2014
49 years old

Resigned Directors

Director
MAINPRIZE, Leigh Paul
Resigned: 19 June 2014
Appointed Date: 01 September 2013
52 years old

Director
TSELEPIS, Chris, Dr
Resigned: 01 September 2013
Appointed Date: 25 June 2013
54 years old

Director
INSOLVENCY CASE SUPPORT LTD
Resigned: 13 March 2014
Appointed Date: 25 June 2013

SHAPE FINANCE LTD Events

13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Aug 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-08-05
  • GBP 100

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Jun 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100

12 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 6 more events
19 Sep 2013
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 01/09/2013

12 Sep 2013
Current accounting period shortened from 30 June 2014 to 31 March 2014
12 Sep 2013
Appointment of Mr Leigh Paul Mainprize as a director
12 Sep 2013
Termination of appointment of Chris Tselepis as a director
25 Jun 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted