SHIP-SHAPE PRODUCTS LIMITED
SOUTH ASCOT

Hellopages » Berkshire » Windsor and Maidenhead » SL5 9ED

Company number 02913927
Status Active
Incorporation Date 29 March 1994
Company Type Private Limited Company
Address ASCENTIA HOUSE, LYNDHURST ROAD, SOUTH ASCOT, BERKSHIRE, SL5 9ED
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SHIP-SHAPE PRODUCTS LIMITED are www.shipshapeproducts.co.uk, and www.ship-shape-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Ship Shape Products Limited is a Private Limited Company. The company registration number is 02913927. Ship Shape Products Limited has been working since 29 March 1994. The present status of the company is Active. The registered address of Ship Shape Products Limited is Ascentia House Lyndhurst Road South Ascot Berkshire Sl5 9ed. The company`s financial liabilities are £1.85k. It is £-0.9k against last year. The cash in hand is £52.58k. It is £5.53k against last year. And the total assets are £130.35k, which is £-4.11k against last year. KING, Jane Louise is a Secretary of the company. KING, Geoffrey Martin is a Director of the company. Secretary KING, Geoffrey Martin has been resigned. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director KING, Neville Thomas has been resigned. The company operates in "Non-specialised wholesale trade".


ship-shape products Key Finiance

LIABILITIES £1.85k
-33%
CASH £52.58k
+11%
TOTAL ASSETS £130.35k
-4%
All Financial Figures

Current Directors

Secretary
KING, Jane Louise
Appointed Date: 06 November 2002

Director
KING, Geoffrey Martin
Appointed Date: 29 March 1994
71 years old

Resigned Directors

Secretary
KING, Geoffrey Martin
Resigned: 06 November 2002
Appointed Date: 29 March 1994

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 29 March 1994
Appointed Date: 29 March 1994

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 29 March 1994
Appointed Date: 29 March 1994

Director
KING, Neville Thomas
Resigned: 06 November 2002
Appointed Date: 29 March 1994
105 years old

SHIP-SHAPE PRODUCTS LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100

30 Nov 2015
Total exemption small company accounts made up to 31 March 2015
14 Apr 2015
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100

08 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 47 more events
21 Feb 1995
Registered office changed on 21/02/95 from: 114/118 whitehorse road croydon surrey cro 2JF

21 Feb 1995
Ad 15/02/95--------- £ si 98@1=98 £ ic 2/100

07 Apr 1994
Secretary resigned

07 Apr 1994
Director resigned

29 Mar 1994
Incorporation

SHIP-SHAPE PRODUCTS LIMITED Charges

22 June 2000
Rent deposit deed
Delivered: 5 July 2000
Status: Outstanding
Persons entitled: Shell Pensions Trust Limited
Description: The deposit sum is £2529.82.
22 June 2000
Rent deposit deed
Delivered: 27 June 2000
Status: Outstanding
Persons entitled: Shell Pensions Trust Limited
Description: The company's interest in the deposit account and all money…