SHADES OF DONCASTER LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN3 1QR

Company number 02381411
Status Active
Incorporation Date 9 May 1989
Company Type Private Limited Company
Address UNIT 3 SANDALL STONES ROAD, KIRK SANDALL INDUSTRIAL ESTATE, DONCASTER, SOUTH YORKSHIRE, DN3 1QR
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SHADES OF DONCASTER LIMITED are www.shadesofdoncaster.co.uk, and www.shades-of-doncaster.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. Shades of Doncaster Limited is a Private Limited Company. The company registration number is 02381411. Shades of Doncaster Limited has been working since 09 May 1989. The present status of the company is Active. The registered address of Shades of Doncaster Limited is Unit 3 Sandall Stones Road Kirk Sandall Industrial Estate Doncaster South Yorkshire Dn3 1qr. . LOWE, Peter is a Secretary of the company. LOWE, Peter is a Director of the company. WINDER, Raymond John is a Director of the company. Secretary WINDER, Judith Mary has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
LOWE, Peter
Appointed Date: 08 January 2001

Director
LOWE, Peter

71 years old

Director
WINDER, Raymond John

69 years old

Resigned Directors

Secretary
WINDER, Judith Mary
Resigned: 08 January 2001

SHADES OF DONCASTER LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 March 2016
17 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 Jun 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2

27 Feb 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 59 more events
08 Jan 1990
Resolutions
  • SRES13 ‐ Special resolution

24 May 1989
Director resigned;new director appointed

24 May 1989
Secretary resigned;new secretary appointed

24 May 1989
Registered office changed on 24/05/89 from: suite 1, 2ND floor 1/4 christina street london EC2A 4PA

09 May 1989
Incorporation

SHADES OF DONCASTER LIMITED Charges

1 June 1998
Lregal mortgage (own account)
Delivered: 2 June 1998
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Unit 3 kirk sandall industrial estate,sandall stones…
31 January 1994
Legal charge
Delivered: 1 February 1994
Status: Satisfied on 12 June 1998
Persons entitled: Yorkshire Bank PLC
Description: First by way of legal mortgage the l/h premises situate and…