Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHINESTRIKE LIMITED
Company Information for

SHINESTRIKE LIMITED

61 WOLVERHAMPTON STREET, WILLENHALL, WV13 2NF,
Company Registration Number
04657674
Private Limited Company
Active

Company Overview

About Shinestrike Ltd
SHINESTRIKE LIMITED was founded on 2003-02-05 and has its registered office in Willenhall. The organisation's status is listed as "Active". Shinestrike Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SHINESTRIKE LIMITED
 
Legal Registered Office
61 WOLVERHAMPTON STREET
WILLENHALL
WV13 2NF
Other companies in WV13
 
Filing Information
Company Number 04657674
Company ID Number 04657674
Date formed 2003-02-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/08/2015
Return next due 01/09/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB816387509  
Last Datalog update: 2023-11-06 08:57:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHINESTRIKE LIMITED
Is this data useful to you?
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.

Company Officers of SHINESTRIKE LIMITED

Current Directors
Officer Role Date Appointed
MUKESH AGGARWAL
Director 2005-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
VINESH AGGARWAL
Company Secretary 2003-03-12 2011-01-31
VINESH AGGARWAL
Director 2005-03-30 2011-01-31
SUKESH AGGARWAL
Director 2003-07-16 2005-03-31
MUKESH AGGARWAL
Director 2003-03-12 2003-07-16
VINESH AGGARWAL
Director 2003-03-12 2003-07-16
HOWARD THOMAS
Nominated Secretary 2003-02-05 2003-03-12
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 2003-02-05 2003-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MUKESH AGGARWAL ENFIELD HIGH STREET (AGG21) LIMITED Director 2015-07-06 CURRENT 2015-07-06 Active
MUKESH AGGARWAL ENFIELD HIGH STREET (AGG20) LIMITED Director 2015-07-06 CURRENT 2015-07-06 Active
MUKESH AGGARWAL ENFIELD HIGH STREET (AGG19) LIMITED Director 2015-07-06 CURRENT 2015-07-06 Active
MUKESH AGGARWAL ENFIELD HIGH STREET (AGG17) LIMITED Director 2015-02-09 CURRENT 2015-02-09 Active
MUKESH AGGARWAL CORNWALLIS HOUSE (AGG16) LIMITED Director 2015-02-09 CURRENT 2015-02-09 Active
MUKESH AGGARWAL HOUNDS GATE (AGG15) LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active
MUKESH AGGARWAL KIRKGATE WAKEFIELD (AGG14) LIMITED Director 2013-11-26 CURRENT 2013-11-26 Active
MUKESH AGGARWAL ENFIELD HIGH STREET (AGG8) LIMITED Director 2013-11-26 CURRENT 2013-11-26 Active
MUKESH AGGARWAL ENFIELD HIGH STREET (AGG13) LIMITED Director 2013-11-26 CURRENT 2013-11-26 Active
MUKESH AGGARWAL ENFIELD HIGH STREET (AGG12) LIMITED Director 2013-11-26 CURRENT 2013-11-26 Active
MUKESH AGGARWAL ENFIELD HIGH STREET (AGG10) LIMITED Director 2013-11-26 CURRENT 2013-11-26 Active
MUKESH AGGARWAL ENFIELD HIGH STREET (AGG9) LIMITED Director 2013-11-26 CURRENT 2013-11-26 Active
MUKESH AGGARWAL ENFIELD HIGH STREET (AGG11) LIMITED Director 2013-11-26 CURRENT 2013-11-26 Active
MUKESH AGGARWAL ELTHAM HIGH STREET (AGG7) LIMITED Director 2013-10-17 CURRENT 2013-10-17 Active
MUKESH AGGARWAL TOURAMA HOUSE (AGG6) LIMITED Director 2013-10-17 CURRENT 2013-10-17 Active
MUKESH AGGARWAL HOLLOWAY ROAD (AGG1) LTD Director 2013-07-31 CURRENT 2013-07-31 Active
MUKESH AGGARWAL PYLE STREET (AGG2) LTD Director 2013-07-31 CURRENT 2013-07-31 Active
MUKESH AGGARWAL CHANTRY SQUARE (AGG4) LTD Director 2013-07-31 CURRENT 2013-07-31 Active
MUKESH AGGARWAL BOUVERIE ROAD (AGG5) LTD Director 2013-07-31 CURRENT 2013-07-31 Active
MUKESH AGGARWAL PARK STREET (AGG3) LTD Director 2013-07-31 CURRENT 2013-07-31 Active
MUKESH AGGARWAL REGARDCATCH LIMITED Director 2008-09-25 CURRENT 1996-08-08 Active
MUKESH AGGARWAL JIT LABORATORIES LIMITED Director 2003-10-31 CURRENT 2003-10-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-06MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-07-25CONFIRMATION STATEMENT MADE ON 19/07/23, WITH NO UPDATES
2023-04-13REGISTERED OFFICE CHANGED ON 13/04/23 FROM 92 Hospital Street Walsall WS2 8JW England
2023-02-14REGISTERED OFFICE CHANGED ON 14/02/23 FROM 61 Wolverhampton Street Willenhall West Midlands WV13 2NF
2022-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2022-05-03DIRECTOR APPOINTED MR VINESH AGGARWAL
2022-05-03AP01DIRECTOR APPOINTED MR VINESH AGGARWAL
2021-12-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2020-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-12-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES
2019-07-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046576740008
2019-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 046576740009
2019-07-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-07-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046576740007
2018-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES
2017-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES
2016-12-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2016-01-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-08LATEST SOC08/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-08AR0104/08/15 ANNUAL RETURN FULL LIST
2015-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 046576740008
2015-01-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-28AR0104/08/14 ANNUAL RETURN FULL LIST
2013-12-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-15RES13Resolutions passed:
  • Loan agreement/debenture/legal charge 30/10/2013
2013-11-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-11-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-11-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 046576740007
2013-08-30AR0104/08/13 FULL LIST
2012-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-08-29AR0104/08/12 FULL LIST
2011-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-08-09AR0104/08/11 FULL LIST
2011-08-09TM01APPOINTMENT TERMINATED, DIRECTOR VINESH AGGARWAL
2011-08-09TM02APPOINTMENT TERMINATED, SECRETARY VINESH AGGARWAL
2010-08-20AR0104/08/10 FULL LIST
2010-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2009-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-08-13363aRETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS
2009-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-09-26363aRETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS
2007-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-15363aRETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS
2007-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-14363aRETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS
2005-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-08-11363aRETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS
2005-05-17288bDIRECTOR RESIGNED
2005-05-17288aNEW DIRECTOR APPOINTED
2005-05-17288aNEW DIRECTOR APPOINTED
2004-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-08-13363sRETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS
2004-04-01225ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04
2004-02-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-20363sRETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS
2003-08-19395PARTICULARS OF MORTGAGE/CHARGE
2003-08-15395PARTICULARS OF MORTGAGE/CHARGE
2003-08-15395PARTICULARS OF MORTGAGE/CHARGE
2003-08-15395PARTICULARS OF MORTGAGE/CHARGE
2003-08-13395PARTICULARS OF MORTGAGE/CHARGE
2003-08-13395PARTICULARS OF MORTGAGE/CHARGE
2003-08-01288aNEW DIRECTOR APPOINTED
2003-08-01288bDIRECTOR RESIGNED
2003-08-01288bDIRECTOR RESIGNED
2003-03-25287REGISTERED OFFICE CHANGED ON 25/03/03 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT
2003-03-25288bSECRETARY RESIGNED
2003-03-25288aNEW DIRECTOR APPOINTED
2003-03-25288bDIRECTOR RESIGNED
2003-03-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-02-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to SHINESTRIKE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SHINESTRIKE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-13 Outstanding LLOYDS BANK PLC
2013-11-05 Outstanding LLOYDS BANK PLC
COMMERCIAL MORTGAGE DEED 2003-08-19 Outstanding WEST BROMWICH BUILDING SOCIETY
DEED OF ASSIGNMENT OF RENTAL INCOME 2003-08-13 Outstanding WEST BROMWICH BUILDING SOCIETY
FLOATING CHARGE 2003-08-13 Outstanding WEST BROMWICH BUILDING SOCIETY
LEGAL CHARGE (CORPORATE) 2003-08-08 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2003-08-07 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE (FLOATING CHARGE) 2003-08-07 Satisfied NATIONWIDE BUILDING SOCIETY
Creditors
Creditors Due After One Year 2013-03-31 £ 2,621,496
Creditors Due After One Year 2012-03-31 £ 2,642,976
Creditors Due Within One Year 2013-03-31 £ 246,419
Creditors Due Within One Year 2012-03-31 £ 229,521

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 SHINESTRIKE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 147,437
Cash Bank In Hand 2012-03-31 £ 126,249
Current Assets 2013-03-31 £ 600,125
Current Assets 2012-03-31 £ 470,604
Debtors 2013-03-31 £ 452,688
Debtors 2012-03-31 £ 344,355
Secured Debts 2013-03-31 £ 805,253
Secured Debts 2012-03-31 £ 886,732
Shareholder Funds 2013-03-31 £ 838,173
Shareholder Funds 2012-03-31 £ 704,070
Tangible Fixed Assets 2013-03-31 £ 3,105,963
Tangible Fixed Assets 2012-03-31 £ 3,105,963

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SHINESTRIKE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHINESTRIKE LIMITED
Trademarks
We have not found any records of SHINESTRIKE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHINESTRIKE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as SHINESTRIKE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where SHINESTRIKE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHINESTRIKE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHINESTRIKE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.