SHEPARD PRICE LIMITED
ST. ALBANS

Hellopages » Hertfordshire » St Albans » AL3 5PA

Company number 03930479
Status Active
Incorporation Date 22 February 2000
Company Type Private Limited Company
Address 14 WAVERLEY ROAD, ST. ALBANS, HERTFORDSHIRE, AL3 5PA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-01-31 GBP 140 . The most likely internet sites of SHEPARD PRICE LIMITED are www.shepardprice.co.uk, and www.shepard-price.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Shepard Price Limited is a Private Limited Company. The company registration number is 03930479. Shepard Price Limited has been working since 22 February 2000. The present status of the company is Active. The registered address of Shepard Price Limited is 14 Waverley Road St Albans Hertfordshire Al3 5pa. The company`s financial liabilities are £0.13k. It is £0k against last year. . SHEPARD, Simon Guy is a Director of the company. Secretary SHEPARD, Simon Guy has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director PRICE, Natasha Jane Ilona has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Activities of head offices".


shepard price Key Finiance

LIABILITIES £0.13k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
SHEPARD, Simon Guy
Appointed Date: 25 February 2000
59 years old

Resigned Directors

Secretary
SHEPARD, Simon Guy
Resigned: 31 December 2008
Appointed Date: 25 February 2000

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 22 February 2000
Appointed Date: 22 February 2000

Director
PRICE, Natasha Jane Ilona
Resigned: 12 August 2010
Appointed Date: 03 March 2000
56 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 22 February 2000
Appointed Date: 22 February 2000

Persons With Significant Control

Mr Simon Guy Shepard
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Tracy Shepard
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SHEPARD PRICE LIMITED Events

03 Feb 2017
Confirmation statement made on 31 January 2017 with updates
25 Jul 2016
Total exemption small company accounts made up to 28 February 2016
31 Jan 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-01-31
  • GBP 140

20 Jul 2015
Total exemption small company accounts made up to 28 February 2015
02 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 140

...
... and 40 more events
15 Mar 2000
Registered office changed on 15/03/00 from: 72 raglan road reigate surrey RH2 0ET
29 Feb 2000
Director resigned
29 Feb 2000
Secretary resigned
29 Feb 2000
Registered office changed on 29/02/00 from: 381 kingsway hove east sussex BN3 4QD
22 Feb 2000
Incorporation