Company NameSheltec Limited
DirectorAmr Abubaker Ahmed Sheibani
Company StatusActive
Company Number02881932
CategoryPrivate Limited Company
Incorporation Date17 December 1993(30 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Amr Abubaker Ahmed Sheibani
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2012(18 years, 4 months after company formation)
Appointment Duration11 years, 12 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Prospect Park Grangefield Road
Pudsey
Leeds
LS28 6LF
Director NameGraeme Johnson Baker
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(1 month, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 20 July 1997)
RoleChartered Accountant
Correspondence Address17 Meadway
Gidea Park
Romford
Essex
RM2 5NU
Director NameAbubaker Ahmed Sheibani
Date of BirthOctober 1962 (Born 61 years ago)
NationalityYemeni
StatusResigned
Appointed10 February 1994(1 month, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 10 July 2000)
RoleCompany Director
Correspondence AddressBrookfield House
Gawthorpe Lane
Bingley
West Yorkshire
BD16 4DE
Secretary NameAbubaker Ahmed Sheibani
NationalityYemeni
StatusResigned
Appointed10 February 1994(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 22 February 1995)
RoleCompany Director
Correspondence AddressBrookfield House
Gawthorpe Lane
Bingley
West Yorkshire
BD16 4DE
Secretary NameMr Gordon Hounam Thomson
NationalityBritish
StatusResigned
Appointed22 February 1995(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLodge Farm
Scargill
Barnard Castle
County Durham
DL12 9SY
Secretary NameMr Roy Booth
NationalityBritish
StatusResigned
Appointed01 June 1996(2 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 April 2001)
RoleCompany Director
Correspondence Address11 Guest Lane
Silkstone
Barnsley
South Yorkshire
S75 4LF
Director NameIbrahim Sheibani
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(6 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 17 December 2009)
RoleCompany Director
Correspondence Address14 Howdenbrook
Halifax
West Yorkshire
HX3 7QB
Secretary NameRichard John Herod
NationalityBritish
StatusResigned
Appointed16 July 2001(7 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 05 November 2009)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressChapel House
Thornborough
Bedale
North Yorkshire
DL8 2RF
Director NameMr Walid Saeed Sheibani
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityYemeni
StatusResigned
Appointed19 July 2001(7 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 25 April 2012)
RoleCo Executive
Country of ResidenceYemen
Correspondence AddressPO Box 5726
Taiz
Yemen
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed17 December 1993(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed17 December 1993(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.apartmentzzz.com

Location

Registered AddressUnit 1 Prospect Park Grangefield Road
Pudsey
Leeds
LS28 6LF
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Ahmed A Sheibani & Co.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return29 November 2023 (4 months, 3 weeks ago)
Next Return Due13 December 2024 (7 months, 3 weeks from now)

Filing History

29 November 2023Confirmation statement made on 29 November 2023 with updates (4 pages)
29 November 2023Cessation of Uk Coatings Group Limited as a person with significant control on 28 November 2023 (1 page)
20 November 2023Confirmation statement made on 20 November 2023 with no updates (3 pages)
19 September 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
29 November 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
27 September 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
30 November 2021Cessation of Abubaker Ahmed Abdulla Sheibani as a person with significant control on 31 December 2020 (1 page)
30 November 2021Cessation of Amr Abubaker Ahmed Sheibani as a person with significant control on 31 December 2020 (1 page)
30 November 2021Confirmation statement made on 20 November 2021 with updates (4 pages)
30 November 2021Notification of Uk Coatings Group Limited as a person with significant control on 31 December 2020 (2 pages)
23 September 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
23 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
30 September 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
29 April 2020Director's details changed for Mr Amr Abubaker Ahmed Sheibani on 29 April 2020 (2 pages)
29 April 2020Registered office address changed from 36 Stonebridgegate Ripon North Yorkshire HG4 1TP to Unit 1 Prospect Park Grangefield Road Pudsey Leeds LS28 6LF on 29 April 2020 (1 page)
29 April 2020Change of details for Mr Abubaker Ahmed Abdulla Sheibani as a person with significant control on 29 April 2020 (2 pages)
3 February 2020Second filing for the appointment of Mr Amr Abubaker Sheibani as a director (6 pages)
4 December 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
12 December 2018Second filing of Confirmation Statement dated 20/11/2016 (7 pages)
20 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
4 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
27 June 2017Cessation of Ahmed a Sheibani and Co as a person with significant control on 7 April 2016 (1 page)
27 June 2017Notification of Abubaker Ahmed Abdulla Sheibani as a person with significant control on 7 April 2016 (2 pages)
27 June 2017Cessation of Ahmed a Sheibani and Co as a person with significant control on 7 April 2016 (1 page)
27 June 2017Notification of Abubaker Ahmed Abdulla Sheibani as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Cessation of Ahmed a Sheibani and Co as a person with significant control on 27 June 2017 (1 page)
27 June 2017Notification of Abubaker Ahmed Abdulla Sheibani as a person with significant control on 7 April 2016 (2 pages)
19 June 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
19 June 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
30 November 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
30 November 2016Director's details changed for Mr Amr Sheibani on 6 April 2016 (2 pages)
30 November 2016Confirmation statement made on 20 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 12/12/2018.
(7 pages)
30 November 2016Director's details changed for Mr Amr Sheibani on 6 April 2016 (2 pages)
30 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
30 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
7 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(3 pages)
7 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(3 pages)
30 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
30 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
13 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(3 pages)
13 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(3 pages)
31 July 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
31 July 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
20 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(3 pages)
20 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(3 pages)
3 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
3 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
17 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (3 pages)
17 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (3 pages)
5 September 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
5 September 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
25 April 2012Annual return made up to 17 December 2011 with a full list of shareholders (3 pages)
25 April 2012Appointment of Mr Amr Sheibani as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 03/02/2020.
(3 pages)
25 April 2012Termination of appointment of Walid Sheibani as a director (1 page)
25 April 2012Compulsory strike-off action has been discontinued (1 page)
25 April 2012Compulsory strike-off action has been discontinued (1 page)
25 April 2012Termination of appointment of Walid Sheibani as a director (1 page)
25 April 2012Appointment of Mr Amr Sheibani as a director (2 pages)
25 April 2012Annual return made up to 17 December 2011 with a full list of shareholders (3 pages)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
17 February 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
17 February 2011Annual return made up to 17 December 2010 with a full list of shareholders (3 pages)
17 February 2011Annual return made up to 17 December 2010 with a full list of shareholders (3 pages)
17 February 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
1 May 2010Compulsory strike-off action has been discontinued (1 page)
1 May 2010Compulsory strike-off action has been discontinued (1 page)
29 April 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
29 April 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
28 April 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
28 April 2010Termination of appointment of Richard Herod as a secretary (1 page)
28 April 2010Termination of appointment of Ibrahim Sheibani as a director (1 page)
28 April 2010Termination of appointment of Richard Herod as a secretary (1 page)
28 April 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
28 April 2010Termination of appointment of Ibrahim Sheibani as a director (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
1 August 2009Accounts for a dormant company made up to 30 September 2008 (3 pages)
1 August 2009Accounts for a dormant company made up to 30 September 2008 (3 pages)
12 January 2009Return made up to 17/12/08; full list of members (3 pages)
12 January 2009Return made up to 17/12/08; full list of members (3 pages)
10 July 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
10 July 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
4 January 2008Return made up to 17/12/07; full list of members (2 pages)
4 January 2008Return made up to 17/12/07; full list of members (2 pages)
23 July 2007Accounts for a dormant company made up to 30 September 2006 (3 pages)
23 July 2007Accounts for a dormant company made up to 30 September 2006 (3 pages)
21 January 2007Return made up to 17/12/06; full list of members (7 pages)
21 January 2007Return made up to 17/12/06; full list of members (7 pages)
5 October 2006Accounts for a dormant company made up to 30 September 2005 (3 pages)
5 October 2006Accounts for a dormant company made up to 30 September 2005 (3 pages)
1 February 2006Return made up to 17/12/05; full list of members (7 pages)
1 February 2006Return made up to 17/12/05; full list of members (7 pages)
2 September 2005Accounts for a dormant company made up to 30 September 2004 (3 pages)
2 September 2005Accounts for a dormant company made up to 30 September 2004 (3 pages)
7 January 2005Return made up to 17/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 January 2005Return made up to 17/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 August 2004Accounts for a dormant company made up to 30 September 2003 (3 pages)
4 August 2004Accounts for a dormant company made up to 30 September 2003 (3 pages)
24 December 2003Return made up to 17/12/03; full list of members (7 pages)
24 December 2003Return made up to 17/12/03; full list of members (7 pages)
12 June 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
12 June 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
20 January 2003Return made up to 17/12/02; full list of members (7 pages)
20 January 2003Return made up to 17/12/02; full list of members (7 pages)
19 July 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
19 July 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
21 December 2001Return made up to 17/12/01; full list of members (6 pages)
21 December 2001Return made up to 17/12/01; full list of members (6 pages)
21 August 2001New secretary appointed (2 pages)
21 August 2001New secretary appointed (2 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
3 August 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
3 August 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
11 May 2001Secretary resigned (1 page)
11 May 2001Secretary resigned (1 page)
15 January 2001Return made up to 17/12/00; full list of members (6 pages)
15 January 2001Return made up to 17/12/00; full list of members (6 pages)
1 August 2000New director appointed (2 pages)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
1 August 2000New director appointed (2 pages)
28 June 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
28 June 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
10 January 2000Return made up to 17/12/99; full list of members (6 pages)
10 January 2000Return made up to 17/12/99; full list of members (6 pages)
21 June 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
21 June 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
15 December 1998Return made up to 17/12/98; no change of members (4 pages)
15 December 1998Return made up to 17/12/98; no change of members (4 pages)
22 July 1998Full accounts made up to 30 September 1997 (6 pages)
22 July 1998Full accounts made up to 30 September 1997 (6 pages)
30 December 1997Return made up to 17/12/97; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
30 December 1997Return made up to 17/12/97; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
2 September 1997Full accounts made up to 30 September 1996 (7 pages)
2 September 1997Full accounts made up to 30 September 1996 (7 pages)
24 January 1997Return made up to 17/12/96; full list of members (6 pages)
24 January 1997Return made up to 17/12/96; full list of members (6 pages)
29 July 1996New secretary appointed (2 pages)
29 July 1996New secretary appointed (2 pages)
29 July 1996Secretary resigned (1 page)
29 July 1996Secretary resigned (1 page)
29 July 1996Full accounts made up to 30 September 1995 (7 pages)
29 July 1996Full accounts made up to 30 September 1995 (7 pages)
15 January 1996Return made up to 17/12/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
15 January 1996Return made up to 17/12/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
22 August 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
6 March 1995Return made up to 17/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 1995Registered office changed on 27/02/95 from: 40 tavestock street london WC2A 7PB (1 page)
27 February 1995New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 June 1994Resolutions
  • RES ‐
(2 pages)
16 May 1994Ad 31/03/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 April 1994Location of register of members (1 page)
27 April 1994Accounting reference date notified as 30/09 (1 page)
1 March 1994Secretary resigned;new secretary appointed;new director appointed (4 pages)
1 March 1994Registered office changed on 01/03/94 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
1 March 1994Director resigned;new director appointed (4 pages)
17 December 1993Incorporation (15 pages)
17 December 1993Incorporation (15 pages)