SHAPECITY LIMITED
SLOUGH

Hellopages » Berkshire » Slough » SL3 7FQ

Company number 03805762
Status Active
Incorporation Date 12 July 1999
Company Type Private Limited Company
Address 102 HURWORTH AVENUE, LANGLEY, SLOUGH, BERKSHIRE, SL3 7FQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 12 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of SHAPECITY LIMITED are www.shapecity.co.uk, and www.shapecity.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Shapecity Limited is a Private Limited Company. The company registration number is 03805762. Shapecity Limited has been working since 12 July 1999. The present status of the company is Active. The registered address of Shapecity Limited is 102 Hurworth Avenue Langley Slough Berkshire Sl3 7fq. The company`s financial liabilities are £63.42k. It is £-2.15k against last year. The cash in hand is £52.3k. It is £34.52k against last year. And the total assets are £52.3k, which is £34.52k against last year. BHANDAL, Kuljinder Singh is a Secretary of the company. BHANDAL, Darshan Kaur is a Director of the company. Secretary BHANDAL, Didar Singh has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BHANDAL, Didar Singh has been resigned. Director SINGH, Mohinder has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


shapecity Key Finiance

LIABILITIES £63.42k
-4%
CASH £52.3k
+194%
TOTAL ASSETS £52.3k
+194%
All Financial Figures

Current Directors

Secretary
BHANDAL, Kuljinder Singh
Appointed Date: 29 January 2001

Director
BHANDAL, Darshan Kaur
Appointed Date: 28 July 1999
79 years old

Resigned Directors

Secretary
BHANDAL, Didar Singh
Resigned: 29 January 2001
Appointed Date: 28 July 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 July 1999
Appointed Date: 12 July 1999

Director
BHANDAL, Didar Singh
Resigned: 29 January 2001
Appointed Date: 28 July 1999
81 years old

Director
SINGH, Mohinder
Resigned: 11 June 2012
Appointed Date: 01 January 2012
53 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 July 1999
Appointed Date: 12 July 1999

Persons With Significant Control

Darshan Kaur Bhandal
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

SHAPECITY LIMITED Events

30 Apr 2017
Total exemption small company accounts made up to 31 July 2016
15 Jul 2016
Confirmation statement made on 12 July 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 July 2015
23 Jul 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2

28 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 55 more events
20 Aug 1999
Secretary resigned
20 Aug 1999
New secretary appointed;new director appointed
20 Aug 1999
New director appointed
20 Aug 1999
Registered office changed on 20/08/99 from: 1 mitchell lane bristol avon BS1 6BZ
12 Jul 1999
Incorporation

SHAPECITY LIMITED Charges

10 September 2001
Legal charge
Delivered: 13 September 2001
Status: Satisfied on 13 April 2012
Persons entitled: National Westminster Bank PLC
Description: Dunmar stoke court drive stoke pages buckinghamshire SL2…
21 November 2000
Mortgage debenture
Delivered: 25 November 2000
Status: Satisfied on 13 April 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
31 July 2000
Mortgage debenture
Delivered: 16 August 2000
Status: Satisfied on 15 June 2010
Persons entitled: National Westminster Bank PLC
Description: West end house west end lane stoke poges bucks. A specific…
31 July 2000
Legal mortgage
Delivered: 16 August 2000
Status: Satisfied on 15 June 2010
Persons entitled: National Westminster Bank PLC
Description: West end house west end lane stoke poges bucks. And the…
7 April 2000
Legal mortgage
Delivered: 14 April 2000
Status: Satisfied on 13 April 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 5A shakespeare industrial estate…
7 April 2000
Legal mortgage
Delivered: 14 April 2000
Status: Satisfied on 13 April 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 27-29 south road southall middlesex. And…