Company NameNigel P Shaw
DirectorNigel Paul Shaw
Company StatusActive
Company Number06909219
CategoryPrivate Unlimited Company
Incorporation Date18 May 2009(14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Nigel Paul Shaw
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2009(same day as company formation)
RoleChartered Tax Advisor
Country of ResidenceUnited Kingdom
Correspondence Address2(B) Westmoor Avenue
Baildon
Shipley
West Yorkshire
BD17 5HE
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address12 Margerison Road
Ben Rhydding
Ilkley
West Yorkshire
LS29 8QU

Location

Registered Address2b Westmoor Avenue
Baildon
Shipley
BD17 5HE
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBaildon
WardBaildon
Built Up AreaWest Yorkshire

Shareholders

75 at £1Nigel Paul Shaw
75.00%
Ordinary
25 at £1Judith Shaw
25.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Returns

Latest Return15 May 2023 (11 months, 1 week ago)
Next Return Due29 May 2024 (1 month, 1 week from now)

Filing History

15 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
11 April 2023Registered office address changed from Triune Court Monks Cross Drive York YO32 9GZ England to 2B Westmoor Avenue Baildon Shipley BD17 5HE on 11 April 2023 (1 page)
6 July 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
22 June 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
29 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
29 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
26 September 2018Registered office address changed from Arabesque House Monks Cross Drive Huntington York North Yorkshire YO32 9GW to Triune Court Monks Cross Drive York YO32 9GZ on 26 September 2018 (1 page)
31 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
29 September 2017Current accounting period extended from 31 May 2017 to 30 September 2017 (1 page)
29 September 2017Current accounting period extended from 31 May 2017 to 30 September 2017 (1 page)
30 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
10 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(3 pages)
10 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(3 pages)
27 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
27 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
23 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(3 pages)
23 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(3 pages)
11 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
11 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
20 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
20 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
31 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
31 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
24 August 2010Annual return made up to 18 May 2010 with a full list of shareholders (3 pages)
24 August 2010Annual return made up to 18 May 2010 with a full list of shareholders (3 pages)
23 August 2010Director's details changed for Nigel Paul Shaw on 18 May 2010 (2 pages)
23 August 2010Director's details changed for Nigel Paul Shaw on 18 May 2010 (2 pages)
6 July 2009Fomr 88(2) allotting 98 ordinary shares of £1 each (2 pages)
6 July 2009Fomr 88(2) allotting 98 ordinary shares of £1 each (2 pages)
28 May 2009Registered office changed on 28/05/2009 from 3RD floor white rose house 28A york place leeds west yorkshire LS1 2EZ (1 page)
28 May 2009Director appointed nigel paul shaw (2 pages)
28 May 2009Appointment terminated director jonathon round (1 page)
28 May 2009Director appointed nigel paul shaw (2 pages)
28 May 2009Appointment terminated director jonathon round (1 page)
28 May 2009Registered office changed on 28/05/2009 from 3RD floor white rose house 28A york place leeds west yorkshire LS1 2EZ (1 page)
18 May 2009Incorporation (16 pages)
18 May 2009Incorporation (16 pages)