About

Registered Number: 02850439
Date of Incorporation: 03/09/1993 (30 years and 7 months ago)
Company Status: Active
Registered Address: 211-213 Rotherham Road, Holbrooks, Coventry, CV6 4FL

 

Shape Systems Ltd was founded on 03 September 1993 and are based in Coventry, it's status is listed as "Active". There are 4 directors listed as Dhaliwal, Jasbir Singh, Kightley, Timothy Raymond, Dhariwal, Gurdip Singh, Lennox, Dean Antony for the company in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DHALIWAL, Jasbir Singh 01 December 1993 - 1
KIGHTLEY, Timothy Raymond 06 September 1993 - 1
DHARIWAL, Gurdip Singh 06 September 1993 01 December 1993 1
LENNOX, Dean Antony 12 January 2005 30 September 2005 1

Filing History

Document Type Date
MR01 - N/A 01 October 2020
CS01 - N/A 22 September 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 31 August 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 07 September 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 29 June 2012
RP04 - N/A 26 June 2012
SH08 - Notice of name or other designation of class of shares 15 May 2012
SH10 - Notice of particulars of variation of rights attached to shares 15 May 2012
SH01 - Return of Allotment of shares 10 May 2012
AR01 - Annual Return 20 September 2011
CH03 - Change of particulars for secretary 12 August 2011
CH01 - Change of particulars for director 12 August 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 10 September 2010
CH03 - Change of particulars for secretary 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 01 September 2009
395 - Particulars of a mortgage or charge 12 August 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 10 September 2008
363s - Annual Return 05 November 2007
AA - Annual Accounts 31 July 2007
363s - Annual Return 14 September 2006
AA - Annual Accounts 02 August 2006
288b - Notice of resignation of directors or secretaries 07 October 2005
363s - Annual Return 28 September 2005
AA - Annual Accounts 05 August 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
363s - Annual Return 14 September 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 20 September 2003
AA - Annual Accounts 06 August 2003
363s - Annual Return 17 September 2002
AA - Annual Accounts 03 August 2002
287 - Change in situation or address of Registered Office 13 November 2001
363s - Annual Return 20 September 2001
AA - Annual Accounts 01 August 2001
363s - Annual Return 21 September 2000
AA - Annual Accounts 02 August 2000
363s - Annual Return 09 November 1999
AA - Annual Accounts 03 August 1999
363s - Annual Return 27 October 1998
AA - Annual Accounts 30 July 1998
363s - Annual Return 01 October 1997
AA - Annual Accounts 25 June 1997
363s - Annual Return 16 October 1996
AA - Annual Accounts 08 May 1996
RESOLUTIONS - N/A 27 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 1995
123 - Notice of increase in nominal capital 27 November 1995
288 - N/A 27 November 1995
288 - N/A 27 November 1995
363s - Annual Return 10 October 1995
AA - Annual Accounts 10 May 1995
363s - Annual Return 26 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 1994
RESOLUTIONS - N/A 10 October 1994
RESOLUTIONS - N/A 10 October 1994
RESOLUTIONS - N/A 10 October 1994
288 - N/A 14 December 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 October 1993
287 - Change in situation or address of Registered Office 11 October 1993
288 - N/A 16 September 1993
288 - N/A 16 September 1993
287 - Change in situation or address of Registered Office 16 September 1993
NEWINC - New incorporation documents 03 September 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 September 2020 Outstanding

N/A

Mortgage 31 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.