Company Information for SHAMBA TECHNOLOGIES LTD
DAVID BUNKER, KINGS HOUSE, 13/14 ORCHARD STREET, BRISTOL, BS1 5EH,
|
Company Registration Number
07094993
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
SHAMBA TECHNOLOGIES LTD | |
Legal Registered Office | |
DAVID BUNKER KINGS HOUSE 13/14 ORCHARD STREET BRISTOL BS1 5EH Other companies in EC1V | |
Company Number | 07094993 | |
---|---|---|
Company ID Number | 07094993 | |
Date formed | 2009-12-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 23/02/2016 | |
Return next due | 23/03/2017 | |
Type of accounts |
Last Datalog update: | 2018-11-05 06:42:09 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SHAMBA TECHNOLOGIES LIMITED | IZABELLA HOUSE OFFICE 1, IZABELLA HOUSE 24-26 REGENT PLACE, CITY CENTRE BIRMINGHAM B1 3NJ | Active | Company formed on the 2019-03-19 |
Officer | Role | Date Appointed |
---|---|---|
DAVID MICHAEL BESS |
||
DAVID ALAN LANGLEY BUNKER |
||
EDWARD STEPHEN MATOS |
||
COLIN PALMER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OLIVER LLOYD KYNASTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AFRICA RURAL ENERGY LTD | Director | 2015-05-06 | CURRENT | 2015-05-06 | Dissolved 2016-08-16 | |
THE INC. RESOURCE COMPANY LIMITED | Director | 2016-11-09 | CURRENT | 2016-11-09 | Active | |
PARK FARM AD LIMITED | Director | 2015-05-01 | CURRENT | 2013-10-14 | Active - Proposal to Strike off | |
CHELWOOD SOLAR LIMITED | Director | 2015-04-20 | CURRENT | 2014-09-01 | Active | |
BRAYDON MANOR COMMUNITY SOLAR C.I.C. | Director | 2014-11-10 | CURRENT | 2014-09-22 | Active | |
AGENT PICTURES LIMITED | Director | 2008-03-28 | CURRENT | 2008-03-28 | Active | |
PARADIGM INSURANCE SERVICES LIMITED | Director | 2008-01-14 | CURRENT | 2008-01-14 | Dissolved 2017-04-18 | |
HAVERIGG III LIMITED | Director | 2003-11-03 | CURRENT | 2003-11-03 | Active | |
DMS BRISTOL LIMITED | Director | 2002-12-24 | CURRENT | 2002-12-12 | Active | |
MUSKRAT LIMITED | Director | 2002-12-16 | CURRENT | 2002-12-16 | Active | |
ABODESBRIDGE INVESTMENTS LIMITED | Director | 2002-05-15 | CURRENT | 1964-07-13 | Active - Proposal to Strike off | |
MALBUR INVESTMENTS LIMITED | Director | 2002-05-15 | CURRENT | 1960-10-06 | Active - Proposal to Strike off | |
J.S.RICHFIELD LIMITED | Director | 2002-05-15 | CURRENT | 1966-06-07 | Active - Proposal to Strike off | |
WINDCLUSTER 2000 LIMITED | Director | 1999-01-22 | CURRENT | 1998-12-14 | Active | |
GARDEN ON A ROLL LIMITED | Director | 2015-06-03 | CURRENT | 2007-09-11 | Active | |
CME FOR STOVES LIMITED | Director | 2012-09-13 | CURRENT | 2012-09-13 | Active | |
GINKO INVESTMENTS LIMITED | Director | 2006-02-09 | CURRENT | 2006-02-09 | Active |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 19/03/17 STATEMENT OF CAPITAL;GBP 9948.670974 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD STEPHEN MATOS / 31/05/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD STEPHEN MATOS / 01/03/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/2016 FROM 23 RIDGEWAY PARADE BRISTOL BS5 6RF ENGLAND | |
AR01 | 23/02/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVER KYNASTON | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/2015 FROM C/O GREG STAW 29 NAIRNE GROVE LONDON SE24 9PU | |
LATEST SOC | 20/03/15 STATEMENT OF CAPITAL;GBP 9949.337 | |
AR01 | 23/02/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID MICHAEL BESS | |
AP01 | DIRECTOR APPOINTED MR DAVID ALAN LANGLEY BUNKER | |
AP01 | DIRECTOR APPOINTED MR COLIN PALMER | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PY | |
SH01 | 03/10/14 STATEMENT OF CAPITAL GBP 9949.337 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 17/09/2014 | |
SH01 | 12/09/14 STATEMENT OF CAPITAL GBP 8228.159 | |
SH02 | SUB-DIVISION 04/09/14 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER LLOYD KYNASTON / 05/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD STEPHEN MATOS / 31/05/2014 | |
AR01 | 23/02/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/02/13 FULL LIST | |
SH01 | 01/03/13 STATEMENT OF CAPITAL GBP 7642 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
SH01 | 12/02/12 STATEMENT OF CAPITAL GBP 7355 | |
AR01 | 23/02/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/02/11 FULL LIST | |
SH01 | 13/05/11 STATEMENT OF CAPITAL GBP 6925 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/2010 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND | |
AR01 | 23/02/10 FULL LIST | |
SH01 | 14/02/10 STATEMENT OF CAPITAL GBP 1000 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.86 | 9 |
MortgagesNumMortOutstanding | 0.44 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.42 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 26400 - Manufacture of consumer electronics
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 SHAMBA TECHNOLOGIES LTD
Called Up Share Capital | 2012-01-01 | £ 7,455 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 11,492 |
Current Assets | 2012-01-01 | £ 49,242 |
Debtors | 2012-01-01 | £ 37,750 |
Shareholder Funds | 2012-01-01 | £ 49,242 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (26400 - Manufacture of consumer electronics) as SHAMBA TECHNOLOGIES LTD are:
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. |