Aston
Sheffield
South Yorkshire
S26 2AX
Director Name | Mr Mark Andrew Lund |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 139 Church Lane Aston Sheffield South Yorkshire S26 2AX |
Director Name | Mrs Helen Claire Wright |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Appletree Drive Dronfield Derbyshire S18 1SG |
Director Name | Mr Mark John Wright |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Appletree Drive Dronfield North East Derbyshire S18 1SG |
Website | www.shieldppe.com |
---|---|
Email address | [email protected] |
Telephone | 0114 3991832 |
Telephone region | Sheffield |
Registered Address | Unit 11 Riverside Court Don Road Sheffield South Yorkshire S9 2TJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
26 at £1 | Mark Andrew Lund 26.00% Ordinary |
---|---|
26 at £1 | Mark John Wright 26.00% Ordinary |
24 at £1 | Amanda Sara Lund 24.00% Ordinary |
24 at £1 | Helen Claire Wright 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £404,848 |
Cash | £341,741 |
Current Liabilities | £62,640 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
6 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
---|---|
18 January 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
8 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
15 February 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
8 March 2021 | Confirmation statement made on 6 March 2021 with updates (4 pages) |
8 December 2020 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
16 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
6 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
4 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
13 February 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
8 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
9 January 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
7 March 2016 | Director's details changed for Mrs Helen Claire Wright on 1 November 2009 (2 pages) |
7 March 2016 | Director's details changed for Mrs Helen Claire Wright on 1 November 2009 (2 pages) |
7 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
21 December 2015 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
5 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
17 December 2014 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
5 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
18 December 2013 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
6 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Director's details changed for Mrs Helen Claire Wright on 6 March 2013 (2 pages) |
6 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Director's details changed for Mrs Helen Claire Wright on 6 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mrs Helen Claire Wright on 6 March 2013 (2 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
3 August 2012 | Registered office address changed from 208 White Lane Sheffield S12 3GL United Kingdom on 3 August 2012 (1 page) |
3 August 2012 | Registered office address changed from 208 White Lane Sheffield S12 3GL United Kingdom on 3 August 2012 (1 page) |
3 August 2012 | Registered office address changed from 208 White Lane Sheffield S12 3GL United Kingdom on 3 August 2012 (1 page) |
12 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
5 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
3 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
3 March 2010 | Director's details changed for Mr Mark Andrew Lund on 1 November 2009 (2 pages) |
3 March 2010 | Director's details changed for Mr Mark Andrew Lund on 1 November 2009 (2 pages) |
3 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Mrs Amanda Sara Lund on 1 November 2009 (2 pages) |
3 March 2010 | Director's details changed for Mr Mark Andrew Lund on 1 November 2009 (2 pages) |
3 March 2010 | Director's details changed for Mrs Amanda Sara Lund on 1 November 2009 (2 pages) |
3 March 2010 | Director's details changed for Mrs Helen Wright Claire on 1 November 2009 (2 pages) |
3 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Mrs Helen Wright Claire on 1 November 2009 (2 pages) |
3 March 2010 | Director's details changed for Mrs Amanda Sara Lund on 1 November 2009 (2 pages) |
3 March 2010 | Director's details changed for Mrs Helen Wright Claire on 1 November 2009 (2 pages) |
8 January 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
8 January 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
23 December 2009 | Previous accounting period shortened from 31 March 2010 to 31 October 2009 (1 page) |
23 December 2009 | Previous accounting period shortened from 31 March 2010 to 31 October 2009 (1 page) |
10 November 2009 | Registered office address changed from 139 Church Lane Aston Sheffield South Yorkshire S26 2AX United Kingdom on 10 November 2009 (1 page) |
10 November 2009 | Registered office address changed from 139 Church Lane Aston Sheffield South Yorkshire S26 2AX United Kingdom on 10 November 2009 (1 page) |
3 March 2009 | Incorporation (15 pages) |
3 March 2009 | Incorporation (15 pages) |