About

Registered Number: 05154834
Date of Incorporation: 16/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: First Floor, The Dairies Brockhill Court, Brockhill Lane, Redditch, Worcestershire, B97 6RB,

 

Shire Products Ltd was registered on 16 June 2004 and are based in Redditch. Gittins, Richard Ian, Lee, Maria, Lee, Marvin Jon are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GITTINS, Richard Ian 16 June 2004 - 1
Secretary Name Appointed Resigned Total Appointments
LEE, Maria 12 April 2009 07 July 2010 1
LEE, Marvin Jon 16 June 2004 12 April 2009 1

Filing History

Document Type Date
AD01 - Change of registered office address 15 September 2020
CS01 - N/A 16 June 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 30 October 2017
PSC01 - N/A 03 July 2017
CS01 - N/A 27 June 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 28 July 2016
RESOLUTIONS - N/A 12 May 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 16 June 2015
AD01 - Change of registered office address 16 June 2015
AD01 - Change of registered office address 19 February 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 18 June 2014
AA01 - Change of accounting reference date 27 March 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 17 June 2013
AD01 - Change of registered office address 17 June 2013
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 19 April 2011
TM02 - Termination of appointment of secretary 19 April 2011
CH01 - Change of particulars for director 19 April 2011
AR01 - Annual Return 23 July 2010
AR01 - Annual Return 12 July 2010
TM02 - Termination of appointment of secretary 12 July 2010
TM02 - Termination of appointment of secretary 12 July 2010
AP03 - Appointment of secretary 12 July 2010
AA - Annual Accounts 02 July 2010
363a - Annual Return 17 July 2009
287 - Change in situation or address of Registered Office 17 July 2009
AA - Annual Accounts 09 July 2009
363a - Annual Return 21 November 2008
363a - Annual Return 21 November 2008
AA - Annual Accounts 05 June 2008
288c - Notice of change of directors or secretaries or in their particulars 10 September 2007
AA - Annual Accounts 02 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2006
363s - Annual Return 17 July 2006
AA - Annual Accounts 19 April 2006
225 - Change of Accounting Reference Date 09 March 2006
363s - Annual Return 07 July 2005
NEWINC - New incorporation documents 16 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.