SHEAFSFORMS LIMITED
SHIFNAL

Hellopages » Shropshire » Shropshire » TF11 8PH

Company number 00917776
Status Active
Incorporation Date 10 October 1967
Company Type Private Limited Company
Address NEACHLEY HALL, NEACHLEY, SHIFNAL, SHROPSHIRE, TF11 8PH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 January 2016 with full list of shareholders Statement of capital on 2016-02-13 GBP 100 . The most likely internet sites of SHEAFSFORMS LIMITED are www.sheafsforms.co.uk, and www.sheafsforms.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and one months. The distance to to Codsall Rail Station is 5 miles; to Bilbrook Rail Station is 5.7 miles; to Telford Central Rail Station is 5.7 miles; to Oakengates Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sheafsforms Limited is a Private Limited Company. The company registration number is 00917776. Sheafsforms Limited has been working since 10 October 1967. The present status of the company is Active. The registered address of Sheafsforms Limited is Neachley Hall Neachley Shifnal Shropshire Tf11 8ph. The company`s financial liabilities are £25.36k. It is £0k against last year. The cash in hand is £0.4k. It is £0k against last year. And the total assets are £25.36k, which is £0k against last year. HURLSTONE, Jennifer Pauline is a Secretary of the company. HURLSTONE, Peter John is a Director of the company. Secretary CHITTOCK, Dorothy Gladys has been resigned. Secretary HURLSTONE, Peter John has been resigned. Secretary TUDOR, Doris Muriel has been resigned. Director CHITTOCK, Dorothy Gladys has been resigned. Director TUDOR, Doris Muriel has been resigned. Director TUDOR, Harold has been resigned. The company operates in "Buying and selling of own real estate".


sheafsforms Key Finiance

LIABILITIES £25.36k
CASH £0.4k
TOTAL ASSETS £25.36k
All Financial Figures

Current Directors

Secretary
HURLSTONE, Jennifer Pauline
Appointed Date: 23 January 2004

Director
HURLSTONE, Peter John
Appointed Date: 23 September 1999
83 years old

Resigned Directors

Secretary
CHITTOCK, Dorothy Gladys
Resigned: 23 September 1999
Appointed Date: 05 February 1998

Secretary
HURLSTONE, Peter John
Resigned: 20 January 2004
Appointed Date: 23 September 1999

Secretary
TUDOR, Doris Muriel
Resigned: 05 February 1998

Director
CHITTOCK, Dorothy Gladys
Resigned: 23 September 1999
Appointed Date: 05 February 1998
106 years old

Director
TUDOR, Doris Muriel
Resigned: 05 February 1998
78 years old

Director
TUDOR, Harold
Resigned: 28 August 2003
111 years old

Persons With Significant Control

Mr Peter John Hurlstone
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more

SHEAFSFORMS LIMITED Events

31 Jan 2017
Confirmation statement made on 18 January 2017 with updates
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Feb 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-13
  • GBP 100

09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
04 Mar 2015
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100

...
... and 59 more events
22 Jul 1988
Full accounts made up to 31 March 1987

03 Mar 1987
Full accounts made up to 31 March 1986

03 Mar 1987
Return made up to 31/01/87; full list of members

02 May 1986
Full accounts made up to 31 March 1985

02 May 1986
Return made up to 28/04/86; full list of members

SHEAFSFORMS LIMITED Charges

3 February 1978
Legal mortgage
Delivered: 9 February 1978
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 46 chester st, wolverhampton, west midlands. Title no:- sf…
25 November 1975
Legal mortgage
Delivered: 28 November 1975
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 47 laburnum street wolverhampton midlands. Floating charge…
20 March 1975
Legal mortgage
Delivered: 25 March 1975
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 67, bushbury lane, wolverhampton.. Floating charge over all…