About

Registered Number: 05712483
Date of Incorporation: 16/02/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: 1 Tudor Business Centre Station Yard Waterhouse Lane, Kingswood, Tadworth, KT20 6EN,

 

Based in Tadworth, Shapers (Sydenham) Ltd was founded on 16 February 2006, it has a status of "Active". This company has no directors listed in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 20 February 2020
AD01 - Change of registered office address 20 February 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 26 September 2017
AD01 - Change of registered office address 22 February 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 20 February 2014
CERTNM - Change of name certificate 07 February 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 27 March 2013
AA01 - Change of accounting reference date 13 March 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 23 March 2011
CH01 - Change of particulars for director 23 March 2011
CH01 - Change of particulars for director 23 March 2011
CH03 - Change of particulars for secretary 23 March 2011
AA - Annual Accounts 30 November 2010
AD01 - Change of registered office address 15 April 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
MG01 - Particulars of a mortgage or charge 05 February 2010
AA - Annual Accounts 26 November 2009
AA - Annual Accounts 13 March 2009
363a - Annual Return 02 March 2009
225 - Change of Accounting Reference Date 13 February 2009
225 - Change of Accounting Reference Date 29 April 2008
363a - Annual Return 13 March 2008
AA - Annual Accounts 07 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2007
288a - Notice of appointment of directors or secretaries 02 October 2007
363a - Annual Return 01 March 2007
MEM/ARTS - N/A 14 November 2006
CERTNM - Change of name certificate 09 November 2006
NEWINC - New incorporation documents 16 February 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 03 February 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.