Company Information for SHALIBANE ENGINEERING LIMITED
5 THE COURTYARD TIMOTHY'S BRIDGE ROAD, STRATFORD ENTERPRISE PARK, STRATFORD-UPON-AVON, WARWICKSHIRE, CV37 9NP,
|
Company Registration Number
04195421
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
SHALIBANE ENGINEERING LIMITED | |||
Legal Registered Office | |||
5 THE COURTYARD TIMOTHY'S BRIDGE ROAD STRATFORD ENTERPRISE PARK STRATFORD-UPON-AVON WARWICKSHIRE CV37 9NP Other companies in B32 | |||
| |||
Company Number | 04195421 | |
---|---|---|
Company ID Number | 04195421 | |
Date formed | 2001-04-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 01/04/2016 | |
Return next due | 29/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-01-06 12:31:48 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD JAMES ALEXANDER |
||
PETER JOHN LANDER ALEXANDER |
||
RICHARD JAMES ALEXANDER |
||
IAN ROBERT HOUGHTON |
||
NICHOLAS DEREK HOUGHTON |
||
JOHN PAUL MASON |
||
LEONARD JOHN MCCARTNEY-PALMER |
||
MICHAEL CHRISTOPHER GARY MELVIN |
||
PETER BRUCE TACK |
||
DARREN ANDREW WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN JOHN BAILEY |
Director | ||
MARTIN HAYWOOD |
Director | ||
ROGER WILLIAM WHITEHOUSE |
Director | ||
PETER JOHN LANDER ALEXANDER |
Company Secretary | ||
RICHARD SWEENEY |
Company Secretary | ||
ANTHONY JAMES ROCHELLE-WHYTE |
Director | ||
RICHARD SWEENEY |
Director | ||
PAUL ANTONY GOODING |
Director | ||
DAVID JOHN GRIFFITHS |
Director | ||
HUGH MCKENZIE |
Director | ||
PAUL ANTONY GOODING |
Company Secretary | ||
JANE EMMA JENNINGS |
Company Secretary | ||
PAUL RICHARD BENNETT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LANDER INTECH LIMITED | Company Secretary | 2008-01-01 | CURRENT | 1983-05-06 | Active | |
LANDER AUTOMOTIVE LTD. | Company Secretary | 2008-01-01 | CURRENT | 1951-10-20 | Active | |
LANDER HOLDINGS LIMITED | Company Secretary | 2008-01-01 | CURRENT | 1981-02-26 | Active | |
LANDER AEROSPACE LTD | Director | 2016-05-24 | CURRENT | 2016-05-24 | Active | |
HIREGAME PROJECTS LIMITED | Director | 1999-03-08 | CURRENT | 1993-12-17 | Liquidation | |
YEXLET LIMITED | Director | 1997-07-01 | CURRENT | 1997-05-23 | Liquidation | |
LANDER INTECH LIMITED | Director | 1991-11-30 | CURRENT | 1983-05-06 | Active | |
LANDER AUTOMOTIVE LTD. | Director | 1991-11-30 | CURRENT | 1951-10-20 | Active | |
LANDER HOLDINGS LIMITED | Director | 1991-11-30 | CURRENT | 1981-02-26 | Active | |
LANDER AEROSPACE LTD | Director | 2016-05-24 | CURRENT | 2016-05-24 | Active | |
WESTCASTLE PROPERTY LIMITED | Director | 2012-10-08 | CURRENT | 2012-10-08 | Liquidation | |
LANDER INTECH LIMITED | Director | 2008-01-01 | CURRENT | 1983-05-06 | Active | |
LANDER AUTOMOTIVE LTD. | Director | 2008-01-01 | CURRENT | 1951-10-20 | Active | |
LANDER HOLDINGS LIMITED | Director | 2008-01-01 | CURRENT | 1981-02-26 | Active | |
LANDER AEROSPACE LTD | Director | 2016-05-24 | CURRENT | 2016-05-24 | Active | |
LANDER INTECH LIMITED | Director | 2008-09-01 | CURRENT | 1983-05-06 | Active | |
LANDER AUTOMOTIVE LTD. | Director | 2005-02-02 | CURRENT | 1951-10-20 | Active | |
HOUGHTON PROPERTIES LIMITED | Director | 2002-09-09 | CURRENT | 1999-07-08 | Active | |
LANDER AEROSPACE LTD | Director | 2016-05-24 | CURRENT | 2016-05-24 | Active | |
JRH PROJECTS LIMITED | Director | 2010-05-10 | CURRENT | 2010-05-10 | Active - Proposal to Strike off | |
ENDLESS SUMMER YACHTING LIMITED | Director | 2007-04-04 | CURRENT | 2007-04-04 | Dissolved 2017-08-15 | |
YEXLET LIMITED | Director | 2005-02-18 | CURRENT | 1997-05-23 | Liquidation | |
HIREGAME PROJECTS LIMITED | Director | 2005-02-18 | CURRENT | 1993-12-17 | Liquidation | |
LANDER HOLDINGS LIMITED | Director | 2002-09-10 | CURRENT | 1981-02-26 | Active | |
HOUGHTON PROPERTIES LIMITED | Director | 2002-09-09 | CURRENT | 1999-07-08 | Active | |
LANDER INTECH LIMITED | Director | 1996-05-01 | CURRENT | 1983-05-06 | Active | |
LANDER AUTOMOTIVE LTD. | Director | 1996-05-01 | CURRENT | 1951-10-20 | Active | |
LANDER AEROSPACE LTD | Director | 2016-11-01 | CURRENT | 2016-05-24 | Active | |
LANDER INTECH LIMITED | Director | 2016-11-01 | CURRENT | 1983-05-06 | Active | |
LANDER AUTOMOTIVE LTD. | Director | 2016-11-01 | CURRENT | 1951-10-20 | Active | |
LANDER AEROSPACE LTD | Director | 2016-05-24 | CURRENT | 2016-05-24 | Active | |
LANDER INTECH LIMITED | Director | 2014-09-01 | CURRENT | 1983-05-06 | Active | |
LANDER AUTOMOTIVE LTD. | Director | 2014-09-01 | CURRENT | 1951-10-20 | Active | |
LANDER AEROSPACE LTD | Director | 2016-05-24 | CURRENT | 2016-05-24 | Active | |
LANDER INTECH LIMITED | Director | 2014-07-01 | CURRENT | 1983-05-06 | Active | |
LANDER AUTOMOTIVE LTD. | Director | 2014-07-01 | CURRENT | 1951-10-20 | Active | |
LANDER AEROSPACE LTD | Director | 2016-05-24 | CURRENT | 2016-05-24 | Active | |
LANDER INTECH LIMITED | Director | 2014-01-01 | CURRENT | 1983-05-06 | Active | |
LANDER AUTOMOTIVE LTD. | Director | 2014-01-01 | CURRENT | 1951-10-20 | Active | |
LANDER AEROSPACE LTD | Director | 2016-05-24 | CURRENT | 2016-05-24 | Active | |
LANDER INTECH LIMITED | Director | 2009-01-01 | CURRENT | 1983-05-06 | Active | |
LANDER AUTOMOTIVE LTD. | Director | 2009-01-01 | CURRENT | 1951-10-20 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 03/11/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 041954210009 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 041954210008 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
RES01 | ADOPT ARTICLES 06/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 041954210007 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/20 FROM The Old Bank 14 Bank Street Lutterworth Leicestershire LE17 4AJ England | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 041954210006 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES ALEXANDER | |
TM02 | Termination of appointment of Richard James Alexander on 2020-03-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/20 FROM Woodgate Business Park Clapgate Lane Birmingham West Midlands B32 3ED | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 041954210005 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER BRUCE TACK | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 03/04/17 STATEMENT OF CAPITAL;GBP 142857 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR JOHN PAUL MASON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
AR01 | 01/04/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Peter Bruce Tack on 2015-04-06 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN BAILEY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 142857 | |
AR01 | 01/04/15 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED MR LEONARD JOHN MCCARTNEY-PALMER | |
AP01 | DIRECTOR APPOINTED MR MICHAEL MELVIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER WHITEHOUSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN HAYWOOD | |
MISC | Section 519 | |
LATEST SOC | 15/04/14 STATEMENT OF CAPITAL;GBP 142857 | |
AR01 | 01/04/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PETER BRUCE TACK | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 01/04/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN LANDER ALEXANDER / 22/12/2012 | |
AP01 | DIRECTOR APPOINTED MR MARTIN HAYWOOD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 01/04/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. ROGER WILLIAM WHITEHOUSE / 10/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN LANDER ALEXANDER / 20/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. DARREN ANDREW WILLIAMS / 30/04/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 01/04/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 01/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DEREK HOUGHTON / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT HOUGHTON / 01/01/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED ROGER WILLIAM WHITEHOUSE | |
288a | DIRECTOR APPOINTED IAN ROBERT HOUGHTON | |
288a | DIRECTOR APPOINTED STEPHEN BAILEY | |
363a | RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED DARREN ANDREW WILLIAMS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/02/05 FROM: 5-6 LAWRENCE WAY YORKTOWN INDUSTRIAL ESTATE CAMBERLEY SURREY GU15 3DL | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
363(287) | REGISTERED OFFICE CHANGED ON 08/04/03 | |
363s | RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/02 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHALIBANE ENGINEERING LIMITED
SHALIBANE ENGINEERING LIMITED owns 1 domain names.
salibane.co.uk
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SHALIBANE ENGINEERING LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
76041090 | Profiles of non-alloy aluminium, n.e.s. | |||
87089997 | Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel) | |||
73269098 | Articles of iron or steel, n.e.s. | |||
76041090 | Profiles of non-alloy aluminium, n.e.s. | |||
76041090 | Profiles of non-alloy aluminium, n.e.s. | |||
74111011 | ||||
74111011 | ||||
73269098 | Articles of iron or steel, n.e.s. | |||
74111011 | ||||
73269098 | Articles of iron or steel, n.e.s. | |||
74111011 | ||||
76041090 | Profiles of non-alloy aluminium, n.e.s. | |||
74111011 | ||||
87089997 | Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel) | |||
73269098 | Articles of iron or steel, n.e.s. | |||
76041090 | Profiles of non-alloy aluminium, n.e.s. | |||
76041090 | Profiles of non-alloy aluminium, n.e.s. | |||
94019080 | Parts of seats, not of wood, n.e.s. | |||
94019080 | Parts of seats, not of wood, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |