About

Registered Number: 04958466
Date of Incorporation: 10/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: Charter House Wyvern Court, Stanier Way Wyvern Business Park, Derby, Derbyshire, DE21 6BF

 

Established in 2003, M.J. Shapcott & Co Ltd have registered office in Derby in Derbyshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. This business has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
RESOLUTIONS - N/A 05 February 2020
SH08 - Notice of name or other designation of class of shares 04 February 2020
SH01 - Return of Allotment of shares 29 January 2020
SH01 - Return of Allotment of shares 29 January 2020
SH01 - Return of Allotment of shares 29 January 2020
SH01 - Return of Allotment of shares 29 January 2020
SH01 - Return of Allotment of shares 29 January 2020
SH01 - Return of Allotment of shares 29 January 2020
SH01 - Return of Allotment of shares 29 January 2020
AA - Annual Accounts 13 January 2020
CS01 - N/A 20 November 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 04 December 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 17 November 2017
AA01 - Change of accounting reference date 03 August 2017
RESOLUTIONS - N/A 17 February 2017
SH08 - Notice of name or other designation of class of shares 01 February 2017
CS01 - N/A 16 December 2016
AP01 - Appointment of director 14 December 2016
SH01 - Return of Allotment of shares 29 November 2016
AA - Annual Accounts 11 August 2016
RESOLUTIONS - N/A 28 June 2016
SH08 - Notice of name or other designation of class of shares 28 June 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 10 July 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 30 August 2013
CH01 - Change of particulars for director 15 November 2012
CH03 - Change of particulars for secretary 15 November 2012
CH01 - Change of particulars for director 15 November 2012
CH01 - Change of particulars for director 15 November 2012
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 30 August 2012
MG01 - Particulars of a mortgage or charge 05 January 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 31 August 2010
AP01 - Appointment of director 05 August 2010
MG01 - Particulars of a mortgage or charge 12 January 2010
AR01 - Annual Return 07 December 2009
CH01 - Change of particulars for director 07 December 2009
AA - Annual Accounts 29 August 2009
AAMD - Amended Accounts 28 November 2008
363a - Annual Return 26 November 2008
AA - Annual Accounts 01 October 2008
RESOLUTIONS - N/A 12 September 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 30 September 2007
363s - Annual Return 06 January 2007
AA - Annual Accounts 12 September 2006
287 - Change in situation or address of Registered Office 23 August 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 13 September 2005
363s - Annual Return 29 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2003
288b - Notice of resignation of directors or secretaries 20 November 2003
288b - Notice of resignation of directors or secretaries 20 November 2003
288a - Notice of appointment of directors or secretaries 19 November 2003
288a - Notice of appointment of directors or secretaries 19 November 2003
NEWINC - New incorporation documents 10 November 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 03 January 2012 Outstanding

N/A

Debenture 08 January 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.