SH CONTRACTORS LIMITED
SOUTHPORT

Hellopages » Merseyside » Sefton » PR9 0UE

Company number 04784653
Status Active
Incorporation Date 2 June 2003
Company Type Private Limited Company
Address 1ST FLOOR, 8-12 LONDON STREET, SOUTHPORT, MERSEYSIDE, PR9 0UE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Director's details changed for Mr Stephen Elliot Howard on 25 May 2017; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 10 . The most likely internet sites of SH CONTRACTORS LIMITED are www.shcontractors.co.uk, and www.sh-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Sh Contractors Limited is a Private Limited Company. The company registration number is 04784653. Sh Contractors Limited has been working since 02 June 2003. The present status of the company is Active. The registered address of Sh Contractors Limited is 1st Floor 8 12 London Street Southport Merseyside Pr9 0ue. The company`s financial liabilities are £96.88k. It is £-6.23k against last year. The cash in hand is £3.34k. It is £-0.7k against last year. And the total assets are £99.84k, which is £-6.59k against last year. HOWARD, Stephen Elliot is a Director of the company. Secretary HOWARD, Clive George has been resigned. Secretary HOWARD, Janice has been resigned. Secretary NOMINEE COMPANY SECRETARIES LIMITED has been resigned. Director NOMINEE COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


sh contractors Key Finiance

LIABILITIES £96.88k
-7%
CASH £3.34k
-18%
TOTAL ASSETS £99.84k
-7%
All Financial Figures

Current Directors

Director
HOWARD, Stephen Elliot
Appointed Date: 05 June 2003
74 years old

Resigned Directors

Secretary
HOWARD, Clive George
Resigned: 29 May 2015
Appointed Date: 26 August 2006

Secretary
HOWARD, Janice
Resigned: 26 August 2006
Appointed Date: 05 June 2003

Secretary
NOMINEE COMPANY SECRETARIES LIMITED
Resigned: 02 June 2003
Appointed Date: 02 June 2003

Director
NOMINEE COMPANY DIRECTORS LIMITED
Resigned: 02 June 2003
Appointed Date: 02 June 2003

SH CONTRACTORS LIMITED Events

25 May 2017
Director's details changed for Mr Stephen Elliot Howard on 25 May 2017
24 Mar 2017
Total exemption small company accounts made up to 30 June 2016
10 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 10

26 Jan 2016
Total exemption small company accounts made up to 30 June 2015
10 Jun 2015
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 10

...
... and 28 more events
14 Jun 2003
Ad 04/06/03--------- £ si 9@1=9 £ ic 1/10
14 Jun 2003
Registered office changed on 14/06/03 from: c/o hadley & co, adelphi chambers, 30 hoghton street southport PR9 0NZ
14 Jun 2003
New director appointed
14 Jun 2003
New secretary appointed
02 Jun 2003
Incorporation