SHEETCRAFT & OVENS LIMITED

Register to unlock more data on OkredoRegister

SHEETCRAFT & OVENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00462385

Incorporation date

16/12/1948

Size

Micro Entity

Contacts

Registered address

Registered address

1 High Street, Thatcham RG19 3JGCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/1986)
dot icon09/11/2021
Final Gazette dissolved via voluntary strike-off
dot icon24/08/2021
First Gazette notice for voluntary strike-off
dot icon11/08/2021
Application to strike the company off the register
dot icon02/07/2021
Micro company accounts made up to 2020-12-31
dot icon09/09/2020
Confirmation statement made on 2020-09-09 with updates
dot icon25/03/2020
Micro company accounts made up to 2019-12-31
dot icon13/09/2019
Confirmation statement made on 2019-09-09 with no updates
dot icon12/08/2019
Micro company accounts made up to 2018-12-31
dot icon04/04/2019
Director's details changed for Mr David James Godman on 2019-04-04
dot icon04/04/2019
Director's details changed for Mr Brian Richard Godman on 2019-04-04
dot icon04/04/2019
Change of details for Molesey Properties Ltd as a person with significant control on 2019-04-04
dot icon26/03/2019
Registered office address changed from 111 Milford Road Lymington Hampshire SO41 8DN to 1 High Street Thatcham RG19 3JG on 2019-03-26
dot icon26/03/2019
Termination of appointment of Evelyn Connie Smith as a director on 2019-01-11
dot icon10/09/2018
Confirmation statement made on 2018-09-09 with no updates
dot icon02/03/2018
Micro company accounts made up to 2017-12-31
dot icon11/09/2017
Confirmation statement made on 2017-09-09 with no updates
dot icon07/02/2017
Micro company accounts made up to 2016-12-31
dot icon14/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon18/01/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/09/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon16/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/09/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon23/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/09/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon04/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/09/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon06/10/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon09/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/07/2011
Registered office address changed from 91 Island Farm Road, West Molesey, Surrey KT8 2UT on 2011-07-22
dot icon21/10/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon21/10/2010
Secretary's details changed for David James Godman on 2010-07-01
dot icon21/10/2010
Director's details changed for Brian Richard Godman on 2010-07-01
dot icon21/10/2010
Director's details changed for David James Godman on 2010-07-01
dot icon21/10/2010
Director's details changed for Mrs Evelyn Connie Smith on 2010-07-01
dot icon05/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon04/11/2009
Statement of capital following an allotment of shares on 2009-10-28
dot icon07/10/2009
Annual return made up to 2009-09-09 with full list of shareholders
dot icon18/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon30/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon22/09/2008
Return made up to 09/09/08; full list of members
dot icon03/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon12/09/2007
Return made up to 09/09/07; full list of members
dot icon22/09/2006
Return made up to 09/09/06; full list of members
dot icon22/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon27/10/2005
Return made up to 09/09/05; full list of members
dot icon22/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon12/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon15/09/2004
Return made up to 09/09/04; full list of members
dot icon30/03/2004
Director's particulars changed
dot icon10/11/2003
Return made up to 09/09/03; full list of members
dot icon02/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon23/09/2002
Return made up to 09/09/02; full list of members
dot icon25/06/2002
Total exemption full accounts made up to 2001-12-31
dot icon21/06/2002
New secretary appointed
dot icon21/06/2002
Secretary resigned
dot icon13/09/2001
Return made up to 09/09/01; full list of members
dot icon20/08/2001
Total exemption full accounts made up to 2000-12-31
dot icon25/09/2000
Return made up to 09/09/00; full list of members
dot icon24/08/2000
Full accounts made up to 1999-12-31
dot icon06/10/1999
Return made up to 09/09/99; no change of members
dot icon11/06/1999
Full accounts made up to 1998-12-31
dot icon18/09/1998
Return made up to 09/09/98; full list of members
dot icon18/09/1998
Full accounts made up to 1997-12-31
dot icon16/09/1997
Full accounts made up to 1996-12-31
dot icon16/09/1997
Return made up to 09/09/97; no change of members
dot icon13/09/1996
Full accounts made up to 1995-12-31
dot icon13/09/1996
Return made up to 09/09/96; full list of members
dot icon12/09/1995
Return made up to 09/09/95; no change of members
dot icon22/08/1995
Accounts for a small company made up to 1994-12-31
dot icon19/04/1995
Director resigned;new director appointed
dot icon08/10/1994
Accounts for a small company made up to 1993-12-31
dot icon08/10/1994
Return made up to 09/09/94; full list of members
dot icon24/09/1993
Accounts for a small company made up to 1992-12-31
dot icon24/09/1993
Return made up to 09/09/93; no change of members
dot icon25/09/1992
Full accounts made up to 1991-12-31
dot icon25/09/1992
Return made up to 09/09/92; no change of members
dot icon12/09/1991
Full accounts made up to 1990-12-31
dot icon12/09/1991
Return made up to 09/09/91; full list of members
dot icon17/10/1990
Return made up to 28/09/90; full list of members
dot icon05/10/1990
Full accounts made up to 1989-12-31
dot icon25/10/1989
Full accounts made up to 1988-12-31
dot icon25/10/1989
Return made up to 20/10/89; full list of members
dot icon07/09/1988
Full accounts made up to 1987-12-31
dot icon07/09/1988
Return made up to 25/08/88; full list of members
dot icon15/01/1988
Return made up to 13/11/87; full list of members
dot icon05/11/1987
Full accounts made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/09/1986
Full accounts made up to 1985-12-31
dot icon15/09/1986
Return made up to 12/09/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Godman, David James
Director
11/04/1995 - Present
1
Godman, David James
Secretary
23/05/2002 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SHEETCRAFT & OVENS LIMITED

SHEETCRAFT & OVENS LIMITED is an(a) Dissolved company incorporated on 16/12/1948 with the registered office located at 1 High Street, Thatcham RG19 3JG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SHEETCRAFT & OVENS LIMITED?

toggle

SHEETCRAFT & OVENS LIMITED is currently Dissolved. It was registered on 16/12/1948 and dissolved on 09/11/2021.

Where is SHEETCRAFT & OVENS LIMITED located?

toggle

SHEETCRAFT & OVENS LIMITED is registered at 1 High Street, Thatcham RG19 3JG.

What does SHEETCRAFT & OVENS LIMITED do?

toggle

SHEETCRAFT & OVENS LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for SHEETCRAFT & OVENS LIMITED?

toggle

The latest filing was on 09/11/2021: Final Gazette dissolved via voluntary strike-off.