MICHAEL SHEPPARD & CO LTD
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB2 5EG

Company number 02005046
Status Active
Incorporation Date 1 April 1986
Company Type Private Limited Company
Address 5 HIGH GREEN, GREAT SHELFORD, CAMBRIDGE, CB2 5EG
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 100 . The most likely internet sites of MICHAEL SHEPPARD & CO LTD are www.michaelsheppardco.co.uk, and www.michael-sheppard-co.co.uk. The predicted number of employees is 60 to 70. The company’s age is thirty-nine years and six months. Michael Sheppard Co Ltd is a Private Limited Company. The company registration number is 02005046. Michael Sheppard Co Ltd has been working since 01 April 1986. The present status of the company is Active. The registered address of Michael Sheppard Co Ltd is 5 High Green Great Shelford Cambridge Cb2 5eg. The company`s financial liabilities are £1474.58k. It is £-129.7k against last year. The cash in hand is £92.36k. It is £-1144.15k against last year. And the total assets are £1815.23k, which is £-260.3k against last year. SHEPPARD, Annette Sandra is a Secretary of the company. SHEPPARD, Michael Lindsay is a Director of the company. The company operates in "Other information technology service activities".


michael sheppard & co Key Finiance

LIABILITIES £1474.58k
-9%
CASH £92.36k
-93%
TOTAL ASSETS £1815.23k
-13%
All Financial Figures

Current Directors


Director

Persons With Significant Control

Mr Michael Lindsay Sheppard
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Annette Sandra Sheppard
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MICHAEL SHEPPARD & CO LTD Events

09 Feb 2017
Confirmation statement made on 1 February 2017 with updates
13 Jun 2016
Total exemption small company accounts made up to 30 September 2015
11 Mar 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100

24 Jun 2015
Total exemption small company accounts made up to 30 September 2014
17 Feb 2015
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100

...
... and 62 more events
14 Oct 1988
First gazette

28 May 1988
Particulars of mortgage/charge

25 Nov 1987
Registered office changed on 25/11/87 from: 5 high green great shelford cambridge CB2 5EG

03 Oct 1986
Accounting reference date notified as 30/09

06 Aug 1986
Secretary resigned;new secretary appointed

MICHAEL SHEPPARD & CO LTD Charges

16 May 1988
Mortgage
Delivered: 28 May 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at bygrave baldock hertfordshire and assigns the…