SHEPHERDS JOINERY & GENERAL BUILDING LIMITED
KENDAL

Hellopages » Cumbria » South Lakeland » LA9 4UB

Company number 05242563
Status Active
Incorporation Date 27 September 2004
Company Type Private Limited Company
Address FIRST FLOOR EAST BRIDGE MILLS, STRAMONGATE, KENDAL, CUMBRIA, LA9 4UB
Home Country United Kingdom
Nature of Business 43290 - Other construction installation, 43320 - Joinery installation
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 27 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SHEPHERDS JOINERY & GENERAL BUILDING LIMITED are www.shepherdsjoinerygeneralbuilding.co.uk, and www.shepherds-joinery-general-building.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Shepherds Joinery General Building Limited is a Private Limited Company. The company registration number is 05242563. Shepherds Joinery General Building Limited has been working since 27 September 2004. The present status of the company is Active. The registered address of Shepherds Joinery General Building Limited is First Floor East Bridge Mills Stramongate Kendal Cumbria La9 4ub. . SHEPHERD, Catherine Ann is a Secretary of the company. SHEPHERD, Catherine Ann is a Director of the company. SHEPHERD, Leigh Campbell is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
SHEPHERD, Catherine Ann
Appointed Date: 27 September 2004

Director
SHEPHERD, Catherine Ann
Appointed Date: 27 September 2004
54 years old

Director
SHEPHERD, Leigh Campbell
Appointed Date: 27 September 2004
55 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 27 September 2004
Appointed Date: 27 September 2004

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 27 September 2004
Appointed Date: 27 September 2004

Persons With Significant Control

Mrs Catherine Ann Shepherd
Notified on: 27 September 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Leigh Campbell Shepherd
Notified on: 27 September 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SHEPHERDS JOINERY & GENERAL BUILDING LIMITED Events

04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
18 Nov 2016
Confirmation statement made on 27 September 2016 with updates
10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Oct 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100

03 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 27 more events
20 Oct 2004
Director resigned
20 Oct 2004
New secretary appointed;new director appointed
20 Oct 2004
New director appointed
20 Oct 2004
Registered office changed on 20/10/04 from: 12 york place, leeds, west yorkshire, LS1 2DS
27 Sep 2004
Incorporation