S.H.P. ENGINEERING LTD.
LITTLEPORT S.H.P. MOTORSPORT LIMITED

Hellopages » Cambridgeshire » East Cambridgeshire » CB6 1SE

Company number 02981348
Status Active
Incorporation Date 20 October 1994
Company Type Private Limited Company
Address UNIT 7, FARADAY ROAD BUSINESS PARK, LITTLEPORT, ELY CAMBS, CB6 1SE
Home Country United Kingdom
Nature of Business 29100 - Manufacture of motor vehicles
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Confirmation statement made on 1 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of S.H.P. ENGINEERING LTD. are www.shpengineering.co.uk, and www.s-h-p-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. S H P Engineering Ltd is a Private Limited Company. The company registration number is 02981348. S H P Engineering Ltd has been working since 20 October 1994. The present status of the company is Active. The registered address of S H P Engineering Ltd is Unit 7 Faraday Road Business Park Littleport Ely Cambs Cb6 1se. . ASHLEY, Melanie Jane is a Secretary of the company. HOWARD, Sonny is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary HOWARD, Barbara Joan has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director HOWARD, Barbara Joan has been resigned. Director YEATES, Stephen Peter has been resigned. The company operates in "Manufacture of motor vehicles".


Current Directors

Secretary
ASHLEY, Melanie Jane
Appointed Date: 28 February 1996

Director
HOWARD, Sonny
Appointed Date: 20 October 1994
79 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 03 November 1994
Appointed Date: 20 October 1994

Secretary
HOWARD, Barbara Joan
Resigned: 28 February 1996
Appointed Date: 20 October 1994

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 03 November 1994
Appointed Date: 20 October 1994

Director
HOWARD, Barbara Joan
Resigned: 31 July 2000
Appointed Date: 20 October 1994
77 years old

Director
YEATES, Stephen Peter
Resigned: 31 March 2008
Appointed Date: 11 April 2005
68 years old

Persons With Significant Control

Barbara Joan Howard
Notified on: 8 August 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Sonny Howard
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

S.H.P. ENGINEERING LTD. Events

23 Nov 2016
Confirmation statement made on 20 October 2016 with updates
22 Nov 2016
Confirmation statement made on 1 August 2016 with updates
16 Aug 2016
Total exemption small company accounts made up to 31 March 2016
26 Oct 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100

23 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 51 more events
11 Jul 1995
Accounting reference date notified as 31/03

24 Nov 1994
Registered office changed on 24/11/94 from: 47/49 green lane northwood middlesex HA6 3AE

24 Nov 1994
Director resigned;new director appointed

24 Nov 1994
Secretary resigned;new secretary appointed;new director appointed

20 Oct 1994
Incorporation

S.H.P. ENGINEERING LTD. Charges

23 December 1997
Mortgage debenture
Delivered: 13 January 1998
Status: Satisfied on 30 June 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…