SHIELDCOM LTD

Register to unlock more data on OkredoRegister

SHIELDCOM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03815471

Incorporation date

28/07/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

Tower 12, 18-22 Bridge Street, Manchester M3 3BZCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/1999)
dot icon14/04/2026
First Gazette notice for compulsory strike-off
dot icon25/07/2024
Restoration by order of the court
dot icon20/11/2014
Final Gazette dissolved following liquidation
dot icon20/08/2014
Administrator's progress report to 2014-08-15
dot icon20/08/2014
Notice of move from Administration to Dissolution on 2014-08-15
dot icon18/03/2014
Administrator's progress report to 2014-02-15
dot icon30/10/2013
Notice of deemed approval of proposals
dot icon10/10/2013
Statement of administrator's proposal
dot icon29/08/2013
Registered office address changed from Suite 5 1St Floor Martland Mill, Mart Lane Burscough Lancashire L40 0SD United Kingdom on 2013-08-30
dot icon28/08/2013
Appointment of an administrator
dot icon24/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon11/07/2013
Satisfaction of charge 4 in full
dot icon03/06/2013
Director's details changed for Mr David Sanders on 2013-05-20
dot icon17/09/2012
Particulars of a mortgage or charge / charge no: 4
dot icon23/08/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon29/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon27/03/2012
Certificate of change of name
dot icon07/03/2012
Change of name notice
dot icon01/02/2012
Registered office address changed from Unit 43 Weaver Industrial Estate Blackburne Street Liverpool Merseyside L19 8JA England on 2012-02-02
dot icon13/09/2011
Registered office address changed from 300 St Mary's Road Cressington Liverpool L19 0NQ on 2011-09-14
dot icon11/08/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon18/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon22/08/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon22/08/2010
Director's details changed for David Sanders on 2010-07-27
dot icon22/08/2010
Director's details changed for David Leslie Keen on 2010-07-27
dot icon04/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon20/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/12/2009
Termination of appointment of Sian Helsby as a secretary
dot icon11/10/2009
Annual return made up to 2009-07-28 with full list of shareholders
dot icon27/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon05/03/2009
Particulars of a mortgage or charge / charge no: 3
dot icon28/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon31/07/2008
Return made up to 28/07/08; full list of members
dot icon31/07/2008
Registered office changed on 01/08/2008 from 300 st mary's road cressington liverpool L19 0NQ
dot icon18/01/2008
Particulars of mortgage/charge
dot icon09/12/2007
Return made up to 28/07/07; full list of members
dot icon01/12/2007
Total exemption small company accounts made up to 2006-10-31
dot icon08/11/2006
Secretary's particulars changed
dot icon15/10/2006
Total exemption small company accounts made up to 2005-10-31
dot icon10/09/2006
Return made up to 28/07/06; full list of members
dot icon22/11/2005
Total exemption small company accounts made up to 2004-10-31
dot icon14/11/2005
Return made up to 28/07/05; full list of members
dot icon19/10/2004
Total exemption small company accounts made up to 2003-10-31
dot icon23/08/2004
Return made up to 28/07/04; full list of members
dot icon26/02/2004
Certificate of change of name
dot icon05/08/2003
Total exemption small company accounts made up to 2002-10-31
dot icon25/07/2003
Return made up to 28/07/03; full list of members
dot icon24/09/2002
Return made up to 28/07/02; full list of members
dot icon16/01/2002
Total exemption small company accounts made up to 2001-10-31
dot icon05/11/2001
New director appointed
dot icon15/08/2001
Return made up to 28/07/01; full list of members
dot icon20/05/2001
Accounts for a small company made up to 2000-10-31
dot icon20/05/2001
Accounting reference date shortened from 29/11/00 to 31/10/00
dot icon14/05/2001
Particulars of mortgage/charge
dot icon01/11/2000
Return made up to 28/07/00; full list of members
dot icon01/11/2000
New secretary appointed
dot icon01/11/2000
New director appointed
dot icon16/05/2000
Accounting reference date extended from 31/07/00 to 29/11/00
dot icon12/03/2000
New director appointed
dot icon28/02/2000
Director resigned
dot icon02/12/1999
Director resigned
dot icon23/09/1999
Registered office changed on 24/09/99 from: 39A leicester road salford lancashire M7 4AS
dot icon23/09/1999
Secretary resigned
dot icon23/09/1999
Director resigned
dot icon27/07/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2012
dot iconNext confirmation date
28/07/2016
dot iconLast change occurred
31/10/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/10/2012
dot iconNext account date
31/10/2013
dot iconNext due on
31/07/2014
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keen, Peter
Director
14/09/1999 - Present
4
FORM 10 SECRETARIES FD LTD
Nominee Secretary
28/07/1999 - 16/09/1999
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
28/07/1999 - 16/09/1999
12878
Keen, David Leslie
Director
25/02/2000 - Present
4
Sanders, David Harold
Director
30/10/2001 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SHIELDCOM LTD

SHIELDCOM LTD is an(a) Active company incorporated on 28/07/1999 with the registered office located at Tower 12, 18-22 Bridge Street, Manchester M3 3BZ. There are currently 3 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 SHIELDCOM LTD?

toggle

SHIELDCOM LTD is currently Active. It was registered on 28/07/1999 .

Where is SHIELDCOM LTD located?

toggle

SHIELDCOM LTD is registered at Tower 12, 18-22 Bridge Street, Manchester M3 3BZ.

What does SHIELDCOM LTD do?

toggle

SHIELDCOM LTD operates in the Manufacture of cutlery (25.71 - SIC 2007) sector.

What is the latest filing for SHIELDCOM LTD?

toggle

The latest filing was on 14/04/2026: First Gazette notice for compulsory strike-off.