SHT LIMITED

Register to unlock more data on OkredoRegister

SHT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05240474

Incorporation date

24/09/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit H Austin Way, Hamstead Industrial Estate, Birmingham, West Midlands B42 1DFCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2004)
dot icon24/09/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon23/09/2025
Satisfaction of charge 052404740006 in full
dot icon25/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon24/09/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon30/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon26/09/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon20/10/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon26/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon28/09/2021
Confirmation statement made on 2021-09-24 with updates
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon23/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon28/09/2020
Confirmation statement made on 2020-09-24 with updates
dot icon21/08/2020
Satisfaction of charge 3 in full
dot icon11/06/2020
Registration of charge 052404740006, created on 2020-05-27
dot icon07/01/2020
Change of details for Mr Peter Neil Roy Bendall as a person with significant control on 2020-01-07
dot icon07/01/2020
Director's details changed for Mr Peter Neil Roy Bendall on 2020-01-07
dot icon24/09/2019
Confirmation statement made on 2019-09-24 with updates
dot icon30/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon27/09/2018
Confirmation statement made on 2018-09-24 with updates
dot icon23/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon20/03/2018
Registered office address changed from Unit 4 Dorset Road Saltley Business Park Saltley Birmingham West Midlands B8 1BG to Unit H Austin Way Hamstead Industrial Estate Birmingham West Midlands B42 1DF on 2018-03-20
dot icon03/11/2017
Second filing of Confirmation Statement dated 24/09/2017
dot icon27/09/2017
24/09/17 Statement of Capital gbp 141000
dot icon20/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon30/06/2017
Secretary's details changed for Mr Ian Dennis Quinn on 2017-06-01
dot icon02/02/2017
Statement of capital on 2016-12-15
dot icon26/09/2016
Confirmation statement made on 2016-09-24 with updates
dot icon23/08/2016
Director's details changed for Mr Peter Neil Roy Bendall on 2015-08-01
dot icon27/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon16/12/2015
Change of share class name or designation
dot icon16/12/2015
Particulars of variation of rights attached to shares
dot icon16/12/2015
Resolutions
dot icon25/09/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon20/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon10/07/2015
Voluntary arrangement supervisor's abstract of receipts and payments to 2015-07-02
dot icon10/07/2015
Notice of completion of voluntary arrangement
dot icon18/03/2015
Voluntary arrangement supervisor's abstract of receipts and payments to 2015-01-10
dot icon25/09/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon12/08/2014
Annual return made up to 2013-09-24 with full list of shareholders
dot icon12/08/2014
Annual return made up to 2012-09-24 with full list of shareholders
dot icon11/08/2014
Annual return made up to 2011-09-24 with full list of shareholders
dot icon11/08/2014
Director's details changed for Mr Peter Neil Roy Bendall on 2013-06-01
dot icon11/08/2014
Secretary's details changed for Mr Ian Dennis Quinn on 2013-03-01
dot icon17/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon12/03/2014
Voluntary arrangement supervisor's abstract of receipts and payments to 2014-01-10
dot icon24/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon11/07/2013
Registered office address changed from C/O Serck Seeleys Road Off Warwick Road Tysely Birmingham B11 2QY on 2013-07-11
dot icon13/03/2013
Voluntary arrangement supervisor's abstract of receipts and payments to 2013-01-10
dot icon06/11/2012
Total exemption small company accounts made up to 2011-10-31
dot icon24/09/2012
Statement of capital following an allotment of shares on 2012-08-15
dot icon31/08/2012
Resolutions
dot icon13/03/2012
Voluntary arrangement supervisor's abstract of receipts and payments to 2012-01-10
dot icon22/12/2011
Total exemption small company accounts made up to 2010-10-31
dot icon19/01/2011
Notice to Registrar of companies voluntary arrangement taking effect
dot icon30/11/2010
Director's details changed for Mr Peter Neil Roy Bendall on 2010-11-25
dot icon07/10/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon30/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon10/02/2010
Particulars of a mortgage or charge / charge no: 5
dot icon16/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/10/2009
Annual return made up to 2009-09-24 with full list of shareholders
dot icon29/09/2009
Particulars of a mortgage or charge / charge no: 4
dot icon16/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon07/08/2009
Particulars of a mortgage or charge / charge no: 3
dot icon04/03/2009
Return made up to 24/09/08; full list of members
dot icon04/03/2009
Director's change of particulars / peter bendall / 01/10/2008
dot icon04/03/2009
Director's change of particulars / peter bendall / 01/10/2008
dot icon22/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon15/07/2008
Total exemption small company accounts made up to 2006-10-31
dot icon11/01/2008
Registered office changed on 11/01/08 from: sovereign house, warwick street coventry west midlands CV5 6ET
dot icon04/10/2007
Particulars of mortgage/charge
dot icon03/10/2007
Return made up to 24/09/07; full list of members
dot icon16/07/2007
Ad 30/05/07--------- £ si 428@1=428 £ ic 1000/1428
dot icon16/07/2007
New director appointed
dot icon16/07/2007
New secretary appointed
dot icon11/07/2007
Secretary resigned
dot icon11/07/2007
Director resigned
dot icon06/07/2007
Memorandum and Articles of Association
dot icon03/07/2007
Certificate of change of name
dot icon26/06/2007
Resolutions
dot icon26/06/2007
Resolutions
dot icon26/06/2007
Resolutions
dot icon18/06/2007
Nc inc already adjusted 25/05/07
dot icon18/06/2007
Resolutions
dot icon18/06/2007
Resolutions
dot icon18/06/2007
Resolutions
dot icon02/06/2007
Particulars of mortgage/charge
dot icon18/10/2006
Total exemption small company accounts made up to 2005-10-31
dot icon16/10/2006
Return made up to 24/09/06; full list of members
dot icon16/10/2006
Director's particulars changed
dot icon11/10/2006
Secretary resigned
dot icon11/10/2006
New secretary appointed
dot icon13/10/2005
Return made up to 24/09/05; full list of members
dot icon21/01/2005
Ad 24/09/04--------- £ si 999@1=999 £ ic 1/1000
dot icon19/11/2004
Accounting reference date extended from 30/09/05 to 31/10/05
dot icon12/10/2004
New secretary appointed
dot icon12/10/2004
New director appointed
dot icon12/10/2004
Secretary resigned
dot icon12/10/2004
Director resigned
dot icon24/09/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

19
2022
change arrow icon-72.03 % *

* during past year

Cash in Bank

£50,350.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
331.32K
-
0.00
180.03K
-
2022
19
324.45K
-
0.00
50.35K
-
2022
19
324.45K
-
0.00
50.35K
-

Employees

2022

Employees

19 Ascended19 % *

Net Assets(GBP)

324.45K £Descended-2.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

50.35K £Descended-72.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
23/09/2004 - 23/09/2004
68517
COMPANY DIRECTORS LIMITED
Nominee Director
23/09/2004 - 23/09/2004
67500
Bendall, Peter Neil Roy
Director
29/05/2007 - Present
12
Quinn, Ian Dennis
Director
23/09/2004 - 28/05/2007
11
Quinn, Ian Dennis
Secretary
28/05/2007 - 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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About SHT LIMITED

SHT LIMITED is an(a) Active company incorporated on 24/09/2004 with the registered office located at Unit H Austin Way, Hamstead Industrial Estate, Birmingham, West Midlands B42 1DF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of SHT LIMITED?

toggle

SHT LIMITED is currently Active. It was registered on 24/09/2004 .

Where is SHT LIMITED located?

toggle

SHT LIMITED is registered at Unit H Austin Way, Hamstead Industrial Estate, Birmingham, West Midlands B42 1DF.

What does SHT LIMITED do?

toggle

SHT LIMITED operates in the Manufacture of other parts and accessories for motor vehicles (29.32 - SIC 2007) sector.

How many employees does SHT LIMITED have?

toggle

SHT LIMITED had 19 employees in 2022.

What is the latest filing for SHT LIMITED?

toggle

The latest filing was on 24/09/2025: Confirmation statement made on 2025-09-24 with no updates.