Company number 02643414
Status Active
Incorporation Date 5 September 1991
Company Type Private Limited Company
Address UNIT 1 IMPERIAL PARK, STONEFIELD WAY, RUISLIP, MIDDLESEX, HA4 0JW
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc
Since the company registration one hundred events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 5 September 2016 with updates; Full accounts made up to 30 September 2015. The most likely internet sites of SHEARGOLD LIMITED are www.sheargold.co.uk, and www.sheargold.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. Sheargold Limited is a Private Limited Company.
The company registration number is 02643414. Sheargold Limited has been working since 05 September 1991.
The present status of the company is Active. The registered address of Sheargold Limited is Unit 1 Imperial Park Stonefield Way Ruislip Middlesex Ha4 0jw. . MEHTA, Jyotsna Nitin is a Secretary of the company. MEHTA, Hemal Nitinkumar is a Director of the company. MEHTA, Jyotsna Nitin is a Director of the company. MEHTA, Nitinkumar Vanechand is a Director of the company. MEHTA, Sapna Nitinkumar is a Director of the company. SHAH, Amar Anil is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary MEHTA, Harshad Kummar has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director PATEL, Narendra Vaghjibhai has been resigned. Director SHAH, Rajnichandra Jeychand has been resigned. The company operates in "Agents involved in the sale of a variety of goods".
Current Directors
Resigned Directors
Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 31 October 1991
Appointed Date: 05 September 1991
Nominee Director
CCS DIRECTORS LIMITED
Resigned: 31 October 1991
Appointed Date: 05 September 1991
34 years old
Persons With Significant Control
Mrs Jyotsna Nitin Mehta
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Hemal Mehta
Notified on: 6 April 2016
39 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
SHEARGOLD LIMITED Events
19 July 2010
Legal charge
Delivered: 21 July 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 1 imperial park stonefield way south…
29 October 2009
Legal mortgage
Delivered: 31 October 2009
Status: Satisfied
on 13 May 2010
Persons entitled: Hsbc Bank PLC
Description: 2 spemin business centre stonefield way ruislip hillingdon…
29 October 2009
Debenture
Delivered: 30 October 2009
Status: Satisfied
on 13 May 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 July 2005
Legal charge
Delivered: 29 July 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 2 chancerygate business centre…
4 March 2003
Debenture
Delivered: 11 March 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 April 1999
General letter of pledge
Delivered: 30 April 1999
Status: Satisfied
on 21 May 2004
Persons entitled: Belgolaise Sa
Description: All goods which are now or shall hereafter be delivered by…
28 August 1997
General letter of pledge
Delivered: 30 August 1997
Status: Satisfied
on 21 May 2004
Persons entitled: Belgolaise Sa
Description: All goods which are now or shall hereafter be delivered by…
28 August 1997
Debenture
Delivered: 30 August 1997
Status: Satisfied
on 17 June 2003
Persons entitled: Belgolaise Sa
Description: .. fixed and floating charges over the undertaking and all…
6 September 1993
Mortgage debenture
Delivered: 13 September 1993
Status: Satisfied
on 14 July 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…