SHILTON INVESTMENTS LIMITED
NOTTON

Hellopages » West Yorkshire » Wakefield » WF4 2NQ

Company number 01764950
Status Active
Incorporation Date 27 October 1983
Company Type Private Limited Company
Address SPEN HOUSE, 87 GEORGE LANE, NOTTON, WAKEFIELD, WF4 2NQ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 16 December 2016 with updates; Annual return made up to 16 December 2015 with full list of shareholders Statement of capital on 2015-12-20 GBP 1,000 . The most likely internet sites of SHILTON INVESTMENTS LIMITED are www.shiltoninvestments.co.uk, and www.shilton-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eleven months. Shilton Investments Limited is a Private Limited Company. The company registration number is 01764950. Shilton Investments Limited has been working since 27 October 1983. The present status of the company is Active. The registered address of Shilton Investments Limited is Spen House 87 George Lane Notton Wakefield Wf4 2nq. The company`s financial liabilities are £72.22k. It is £2.34k against last year. The cash in hand is £2.05k. It is £-1.68k against last year. And the total assets are £4.68k, which is £-1.68k against last year. PEACOCK, Brian David is a Secretary of the company. PEACOCK, Jonathan David is a Director of the company. PEACOCK, Nicholas Christopher is a Director of the company. Director PEACOCK, Brian David has been resigned. Director PEACOCK, Elizabeth Joan has been resigned. Director PEACOCK, Elizabeth Joan has been resigned. The company operates in "Management consultancy activities other than financial management".


shilton investments Key Finiance

LIABILITIES £72.22k
+3%
CASH £2.05k
-46%
TOTAL ASSETS £4.68k
-27%
All Financial Figures

Current Directors


Director

Director

Resigned Directors

Director
PEACOCK, Brian David
Resigned: 18 September 2006
90 years old

Director
PEACOCK, Elizabeth Joan
Resigned: 18 September 2006
Appointed Date: 24 November 1997
88 years old

Director
PEACOCK, Elizabeth Joan
Resigned: 01 November 1993
88 years old

Persons With Significant Control

Mr Brian David Peacock
Notified on: 6 April 2016
90 years old
Nature of control: Has significant influence or control

SHILTON INVESTMENTS LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Dec 2016
Confirmation statement made on 16 December 2016 with updates
20 Dec 2015
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-20
  • GBP 1,000

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 60 more events
26 Jan 1989
Registered office changed on 26/01/89 from: 5 shilton garth close old earswick york YO3 9SQ

21 Jul 1988
Particulars of mortgage/charge

24 Feb 1988
Return made up to 10/02/88; full list of members

25 Feb 1987
Return made up to 29/11/86; full list of members

05 Dec 1986
Full accounts made up to 31 March 1986

SHILTON INVESTMENTS LIMITED Charges

8 July 1988
Legal mortgage
Delivered: 21 July 1988
Status: Outstanding
Persons entitled: Nat West Bank PLC
Description: Flat 20 thorncliffe court kings avenue l/b of lambeth title…
31 July 1984
Mortgage
Delivered: 6 August 1984
Status: Outstanding
Persons entitled: Nat West Bank PLC
Description: 12 ingram lodge kings avenue, clapham, l/b of lambeth…