SHAPERS (SUTTON) LIMITED

Register to unlock more data on OkredoRegister

SHAPERS (SUTTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08146461

Incorporation date

17/07/2012

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 08146461 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2014)
dot icon09/04/2025
Registered office address changed to PO Box 4385, 08146461 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-09
dot icon09/04/2025
Address of officer Mr Robert Bentil changed to 08146461 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-04-09
dot icon15/05/2024
Voluntary strike-off action has been suspended
dot icon16/04/2024
First Gazette notice for voluntary strike-off
dot icon04/04/2024
Application to strike the company off the register
dot icon17/01/2024
Confirmation statement made on 2023-11-02 with no updates
dot icon04/10/2023
Compulsory strike-off action has been discontinued
dot icon03/10/2023
First Gazette notice for compulsory strike-off
dot icon21/12/2022
Confirmation statement made on 2022-11-02 with updates
dot icon16/09/2022
Registered office address changed from , C/O Cotax Professionals Ltd, Regus 4th Floor Centenary House, 1 Centenary Way, Manchester, M50 1RF, United Kingdom to C/O Genex Holdings Ltd, Stunell House, Flat 5 John Williams Close London SE14 5XD on 2022-09-16
dot icon12/11/2021
Registered office address changed from , 36 a Enterprise House 44-46 Terrace Road, Walton-on-Thames, Surrey, KT12 2SD, England to C/O Genex Holdings Ltd, Stunell House, Flat 5 John Williams Close London SE14 5XD on 2021-11-12
dot icon02/11/2021
Appointment of Mr Robert Bentil as a director on 2021-11-02
dot icon19/07/2021
Registered office address changed from , 2 Tudors Business Centre, Station Yard Waterhouse Lane, Kingswood, Tadworth, KT20 6EN, England to C/O Genex Holdings Ltd, Stunell House, Flat 5 John Williams Close London SE14 5XD on 2021-07-19
dot icon31/07/2020
Registered office address changed from , 10 Station Approach, Sydenham, London, SE26 5EU, England to C/O Genex Holdings Ltd, Stunell House, Flat 5 John Williams Close London SE14 5XD on 2020-07-31
dot icon22/02/2017
Registered office address changed from , 30 Bridge Street Thetford, Norfolk, IP24 3AG to C/O Genex Holdings Ltd, Stunell House, Flat 5 John Williams Close London SE14 5XD on 2017-02-22
dot icon24/03/2014
Registered office address changed from , 49 Woodcote Valley Road, Purley, Surrey, CR8 3AN, United Kingdom on 2014-03-24
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
02/11/2021
dot iconNext confirmation date
02/11/2024
dot iconLast change occurred
02/11/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
02/11/2021
dot iconNext account date
02/11/2022
dot iconNext due on
02/08/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
5.06K
-
0.00
-
-
2021
2
5.06K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

5.06K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bentil, Robert
Director
02/11/2021 - Present
11
Howarth, Jonathon Mark
Director
17/07/2012 - 02/11/2021
10
Howarth, Lynda Louise
Director
25/07/2012 - 02/11/2021
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About SHAPERS (SUTTON) LIMITED

SHAPERS (SUTTON) LIMITED is an(a) Active company incorporated on 17/07/2012 with the registered office located at 4385, 08146461 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of SHAPERS (SUTTON) LIMITED?

toggle

SHAPERS (SUTTON) LIMITED is currently Active. It was registered on 17/07/2012 .

Where is SHAPERS (SUTTON) LIMITED located?

toggle

SHAPERS (SUTTON) LIMITED is registered at 4385, 08146461 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does SHAPERS (SUTTON) LIMITED do?

toggle

SHAPERS (SUTTON) LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

How many employees does SHAPERS (SUTTON) LIMITED have?

toggle

SHAPERS (SUTTON) LIMITED had 2 employees in 2021.

What is the latest filing for SHAPERS (SUTTON) LIMITED?

toggle

The latest filing was on 09/04/2025: Registered office address changed to PO Box 4385, 08146461 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-09.