S.H. STRUCTURES LIMITED
NORTH YORKSHIRE

Hellopages » North Yorkshire » Selby » LS25 6ES

Company number 02747449
Status Active
Incorporation Date 15 September 1992
Company Type Private Limited Company
Address MOOR LANE TRADING ESTATE, SHERBURN IN ELMET, NORTH YORKSHIRE, LS25 6ES
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 15 September 2016 with updates; Full accounts made up to 29 February 2016; Auditor's resignation. The most likely internet sites of S.H. STRUCTURES LIMITED are www.shstructures.co.uk, and www.s-h-structures.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. The distance to to Castleford Rail Station is 6.7 miles; to Pontefract Monkhill Rail Station is 6.9 miles; to Pontefract Baghill Rail Station is 7.3 miles; to Featherstone Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S H Structures Limited is a Private Limited Company. The company registration number is 02747449. S H Structures Limited has been working since 15 September 1992. The present status of the company is Active. The registered address of S H Structures Limited is Moor Lane Trading Estate Sherburn in Elmet North Yorkshire Ls25 6es. . HOLDEN, Simon James is a Secretary of the company. HOLDEN, Simon James is a Director of the company. RANDERSON, Mark Stuart is a Director of the company. SMITH, Ian David is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director HOLDEN, Roy John has been resigned. Director HOLDEN, Wendy Susan has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
HOLDEN, Simon James
Appointed Date: 15 September 1992

Director
HOLDEN, Simon James
Appointed Date: 15 September 1992
65 years old

Director
RANDERSON, Mark Stuart
Appointed Date: 01 April 1994
65 years old

Director
SMITH, Ian David
Appointed Date: 24 February 1993
69 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 15 September 1992
Appointed Date: 15 September 1992

Director
HOLDEN, Roy John
Resigned: 01 December 2003
Appointed Date: 24 February 1993
94 years old

Director
HOLDEN, Wendy Susan
Resigned: 24 April 2013
Appointed Date: 15 September 1992
64 years old

Persons With Significant Control

Mr Simon James Holden
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

S.H. STRUCTURES LIMITED Events

16 Sep 2016
Confirmation statement made on 15 September 2016 with updates
30 Aug 2016
Full accounts made up to 29 February 2016
09 May 2016
Auditor's resignation
15 Nov 2015
Full accounts made up to 28 February 2015
30 Sep 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 22,000

...
... and 72 more events
23 Apr 1993
Accounting reference date notified as 30/11

22 Oct 1992
Company name changed tubular structures international LIMITED\certificate issued on 23/10/92

22 Oct 1992
Company name changed\certificate issued on 22/10/92
28 Sep 1992
Secretary resigned

15 Sep 1992
Incorporation

S.H. STRUCTURES LIMITED Charges

12 August 2014
Charge code 0274 7449 0004
Delivered: 14 August 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
19 April 2011
Legal charge
Delivered: 5 May 2011
Status: Satisfied on 3 September 2015
Persons entitled: The S H Structures LTD Retirement Benefits Scheme
Description: First floating charge over all the undertaking and goodwill…
26 October 1998
Legal mortgage
Delivered: 3 November 1998
Status: Satisfied on 24 August 2012
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a unit 1 premises to the south side of…
26 October 1998
Mortgage debenture
Delivered: 3 November 1998
Status: Satisfied on 26 November 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…