SHELLAU CONTRACTS LIMITED
FAREHAM ALF ENTERPRISES LIMITED

Hellopages » Hampshire » Fareham » PO15 5RQ

Company number 04365260
Status Active
Incorporation Date 1 February 2002
Company Type Private Limited Company
Address UNIT C3, SEGENSWORTH BUSINESS, CENTRE, SEGENSWORTH ROAD, FAREHAM, HAMPSHIRE, PO15 5RQ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 160,000 . The most likely internet sites of SHELLAU CONTRACTS LIMITED are www.shellaucontracts.co.uk, and www.shellau-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Fareham Rail Station is 2.5 miles; to St Denys Rail Station is 7.4 miles; to Ryde Pier Head Rail Station is 9.3 miles; to Ryde St Johns Road Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shellau Contracts Limited is a Private Limited Company. The company registration number is 04365260. Shellau Contracts Limited has been working since 01 February 2002. The present status of the company is Active. The registered address of Shellau Contracts Limited is Unit C3 Segensworth Business Centre Segensworth Road Fareham Hampshire Po15 5rq. . CARMODY, Mark David is a Director of the company. Secretary CARMODY, Jacqueline Anne has been resigned. Secretary CARMODY, Mark David has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director CARMODY, Shelley Jayne has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
CARMODY, Mark David
Appointed Date: 01 February 2002
63 years old

Resigned Directors

Secretary
CARMODY, Jacqueline Anne
Resigned: 24 September 2008
Appointed Date: 01 February 2002

Secretary
CARMODY, Mark David
Resigned: 01 July 2012
Appointed Date: 24 September 2008

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 05 February 2002
Appointed Date: 01 February 2002

Director
CARMODY, Shelley Jayne
Resigned: 01 July 2012
Appointed Date: 24 September 2008
38 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 05 February 2002
Appointed Date: 01 February 2002

Persons With Significant Control

Mr Mark David Carmody
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SHELLAU CONTRACTS LIMITED Events

26 Jan 2017
Confirmation statement made on 26 January 2017 with updates
22 Nov 2016
Total exemption small company accounts made up to 30 April 2016
26 Jan 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 160,000

12 Jan 2016
Total exemption small company accounts made up to 30 April 2015
18 Dec 2015
Director's details changed for Mr Mark David Carmody on 18 December 2015
...
... and 52 more events
07 Mar 2002
Ad 01/02/02--------- £ si 1@1=1 £ ic 1/2
07 Mar 2002
Registered office changed on 07/03/02 from: sovereign house 37 middle road park gate southampton SO31 7GH
06 Feb 2002
Secretary resigned
06 Feb 2002
Director resigned
01 Feb 2002
Incorporation

SHELLAU CONTRACTS LIMITED Charges

21 September 2007
Legal charge
Delivered: 4 October 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 3 segensworth business centre fareham…
22 August 2007
Guarantee and debenture
Delivered: 12 September 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 February 2005
Debenture
Delivered: 16 February 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…