Company number 01429915
Status Active
Incorporation Date 15 June 1979
Company Type Private Limited Company
Address KERRY AVENUE, PURFLEET INDUSTRIAL PARK, SOUTH OCKENDON, ESSEX, RM15 4YE
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc
Since the company registration one hundred and sixty-five events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 20 January 2017 with updates; Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
GBP 55,260
. The most likely internet sites of SHIELDS ENVIRONMENTAL GROUP LTD are www.shieldsenvironmentalgroup.co.uk, and www.shields-environmental-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eight months. The distance to to Gidea Park Rail Station is 6.1 miles; to Chadwell Heath Rail Station is 6.7 miles; to Barking Rail Station is 7.1 miles; to Brentwood Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shields Environmental Group Ltd is a Private Limited Company.
The company registration number is 01429915. Shields Environmental Group Ltd has been working since 15 June 1979.
The present status of the company is Active. The registered address of Shields Environmental Group Ltd is Kerry Avenue Purfleet Industrial Park South Ockendon Essex Rm15 4ye. . JONES, Daniel is a Secretary of the company. CHALLIS, David Harry, Nr is a Director of the company. JONES, Daniel is a Director of the company. Secretary CASON, Jacqueline Elaine has been resigned. Secretary COMSEC LIMITED has been resigned. Secretary CROCKER, Arthur Rupert has been resigned. Secretary SHIELDS, Margaret Patricia has been resigned. Director CHALLIS, David Harry has been resigned. Director CONSTANTINE, Simon John has been resigned. Director CROCKER, Arthur Rupert has been resigned. Director HECTOR, Daniel has been resigned. Director PEIJNENBORGH, Ruben Petrus Jozef has been resigned. Director PEIJNENBORGH, Ruben Petrus Jozef has been resigned. Director SHIELDS, Daniel has been resigned. Director SHIELDS, Gordon Sydney has been resigned. Director SHIELDS, Margaret Patricia has been resigned. Director SHIELDS, Stephen Andrew has been resigned. Director WING, Dominic Augustine has been resigned. The company operates in "Other telecommunications activities".
Current Directors
Resigned Directors
Secretary
COMSEC LIMITED
Resigned: 15 September 1993
Director
HECTOR, Daniel
Resigned: 26 June 2003
Appointed Date: 01 February 2002
66 years old
Director
SHIELDS, Daniel
Resigned: 09 June 2015
Appointed Date: 30 January 2001
51 years old
Persons With Significant Control
Shields Environmental Group (Holdings) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
SHIELDS ENVIRONMENTAL GROUP LTD Events
03 Mar 2017
Full accounts made up to 30 June 2016
20 Jan 2017
Confirmation statement made on 20 January 2017 with updates
21 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
21 Nov 2015
Full accounts made up to 30 June 2015
24 Aug 2015
Termination of appointment of Gordon Sydney Shields as a director on 9 June 2015
...
... and 155 more events
06 May 1986
Accounts for a small company made up to 31 July 1985
06 May 1986
Return made up to 22/04/86; full list of members
10 Mar 1983
Accounts made up to 31 July 1982
17 Dec 1980
Accounts made up to 31 July 1980
15 Jun 1979
Incorporation
13 December 2012
Legal mortgage
Delivered: 14 December 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H unit 34 kerry avenue purfleet industrial park aveley…
9 September 2010
Debenture
Delivered: 11 September 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 November 2004
Guarantee & debenture
Delivered: 18 November 2004
Status: Satisfied
on 14 December 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 May 2003
Debenture
Delivered: 14 May 2003
Status: Satisfied
on 14 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
26 June 2001
Legal charge
Delivered: 6 July 2001
Status: Satisfied
on 9 May 2003
Persons entitled: Barclays Bank PLC
Description: Land at the junction of kerry avenue and juliette…
5 January 1988
Legal charge
Delivered: 20 January 1988
Status: Satisfied
on 4 March 1996
Persons entitled: Barclays Bank PLC
Description: 32 purfleet industrial estate, grays, county of essex title…
21 December 1981
Legal charge
Delivered: 29 December 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H hillview goldfich lane kendersley beufleet essex.
7 January 1981
Debenture
Delivered: 13 January 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge on undertaking and all property…
24 September 1979
Legal charge
Delivered: 28 September 1979
Status: Satisfied
on 9 May 2003
Persons entitled: Barclays Bank PLC
Description: 2 manor road, grays, essex. Comprising in a conveyance…