Company number 04328060
Status Active
Incorporation Date 23 November 2001
Company Type Private Limited Company
Address THE TANNERY, KIRKSTALL ROAD, LEEDS, WEST YORKSHIRE, LS3 1HS
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc
Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Appointment of Mr Charles Edward White as a secretary on 31 December 2015; Termination of appointment of Giles Christopher Burton as a secretary on 31 December 2015. The most likely internet sites of SHEPHERD GILMOUR (LEEDS) LIMITED are www.shepherdgilmourleeds.co.uk, and www.shepherd-gilmour-leeds.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Shepherd Gilmour Leeds Limited is a Private Limited Company.
The company registration number is 04328060. Shepherd Gilmour Leeds Limited has been working since 23 November 2001.
The present status of the company is Active. The registered address of Shepherd Gilmour Leeds Limited is The Tannery Kirkstall Road Leeds West Yorkshire Ls3 1hs. The company`s financial liabilities are £131.67k. It is £38.96k against last year. And the total assets are £262.35k, which is £56.24k against last year. WHITE, Charles Edward is a Secretary of the company. SWANN, Sophie is a Director of the company. WHITE, Charles Edward is a Director of the company. WHITE, Margaret is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary BURTON, Giles Christopher has been resigned. Director ASTBURY, Derek Keith has been resigned. Director BURTON, Giles Christopher has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director OWEN, Geraint has been resigned. The company operates in "Other engineering activities".
shepherd gilmour (leeds) Key Finiance
LIABILITIES
£131.67k
+42%
CASH
n/a
TOTAL ASSETS
£262.35k
+27%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 23 November 2001
Appointed Date: 23 November 2001
Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 23 November 2001
Appointed Date: 23 November 2001
Director
OWEN, Geraint
Resigned: 31 March 2011
Appointed Date: 17 January 2002
75 years old
Persons With Significant Control
Mr Charles Edward White
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mr Derek Keith Astbury
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
SHEPHERD GILMOUR (LEEDS) LIMITED Events
30 Nov 2016
Confirmation statement made on 23 November 2016 with updates
30 Nov 2016
Appointment of Mr Charles Edward White as a secretary on 31 December 2015
30 Nov 2016
Termination of appointment of Giles Christopher Burton as a secretary on 31 December 2015
07 Nov 2016
Total exemption small company accounts made up to 31 March 2016
25 Jan 2016
Termination of appointment of Derek Keith Astbury as a director on 31 December 2015
...
... and 47 more events
05 Dec 2001
Director resigned
05 Dec 2001
New secretary appointed;new director appointed
05 Dec 2001
New director appointed
05 Dec 2001
Registered office changed on 05/12/01 from: the britannia suite saint james's buildings 79 oxford street london M1 6FR
23 Nov 2001
Incorporation