About

Registered Number: 02589661
Date of Incorporation: 07/03/1991 (33 years and 2 months ago)
Company Status: Active
Registered Address: Deep Meadow, 137 London Road, Stretton On Dunsmore, Warwickshire, CV23 9JB

 

Based in Stretton On Dunsmore, Shaw Sheet Metal (Rugby) Ltd was founded on 07 March 1991, it's status in the Companies House registry is set to "Active". The organisation has 3 directors listed as Shaw, Vivian Carmelina, Shaw, Philip John Robert, Shaw, Diane Alison at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAW, Philip John Robert 07 March 1991 - 1
Secretary Name Appointed Resigned Total Appointments
SHAW, Vivian Carmelina 24 August 2006 - 1
SHAW, Diane Alison 07 March 1991 02 June 2003 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 09 March 2018
CS01 - N/A 08 March 2017
AA - Annual Accounts 06 December 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 09 March 2016
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 15 January 2014
MR04 - N/A 24 October 2013
MR04 - N/A 24 October 2013
MR04 - N/A 24 October 2013
MR04 - N/A 24 October 2013
MR04 - N/A 24 October 2013
MR04 - N/A 24 October 2013
MR04 - N/A 24 October 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 22 April 2010
AA - Annual Accounts 27 November 2009
363a - Annual Return 12 March 2009
288c - Notice of change of directors or secretaries or in their particulars 12 March 2009
288c - Notice of change of directors or secretaries or in their particulars 12 March 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 10 March 2008
AA - Annual Accounts 15 November 2007
288c - Notice of change of directors or secretaries or in their particulars 19 March 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 20 February 2007
287 - Change in situation or address of Registered Office 08 January 2007
395 - Particulars of a mortgage or charge 05 January 2007
287 - Change in situation or address of Registered Office 28 December 2006
288b - Notice of resignation of directors or secretaries 15 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
363s - Annual Return 25 July 2006
AA - Annual Accounts 17 March 2006
363s - Annual Return 23 March 2005
AA - Annual Accounts 18 January 2005
395 - Particulars of a mortgage or charge 27 May 2004
363s - Annual Return 19 March 2004
AA - Annual Accounts 31 October 2003
288a - Notice of appointment of directors or secretaries 21 June 2003
288b - Notice of resignation of directors or secretaries 20 June 2003
363s - Annual Return 25 March 2003
AA - Annual Accounts 11 February 2003
363s - Annual Return 07 May 2002
AA - Annual Accounts 19 April 2002
395 - Particulars of a mortgage or charge 10 September 2001
395 - Particulars of a mortgage or charge 10 September 2001
395 - Particulars of a mortgage or charge 10 September 2001
AA - Annual Accounts 31 May 2001
287 - Change in situation or address of Registered Office 31 May 2001
363s - Annual Return 02 April 2001
AA - Annual Accounts 26 May 2000
363s - Annual Return 27 April 2000
363s - Annual Return 23 March 1999
AA - Annual Accounts 23 February 1999
AA - Annual Accounts 27 July 1998
363s - Annual Return 19 March 1998
AA - Annual Accounts 03 June 1997
363s - Annual Return 11 March 1997
395 - Particulars of a mortgage or charge 22 November 1996
395 - Particulars of a mortgage or charge 16 April 1996
AA - Annual Accounts 21 March 1996
363s - Annual Return 13 March 1996
363s - Annual Return 02 June 1995
AA - Annual Accounts 14 February 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 12 March 1994
AA - Annual Accounts 07 March 1994
395 - Particulars of a mortgage or charge 20 January 1994
363s - Annual Return 15 March 1993
AA - Annual Accounts 11 January 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 1992
395 - Particulars of a mortgage or charge 09 April 1992
363s - Annual Return 07 April 1992
AA - Annual Accounts 06 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 December 1991
287 - Change in situation or address of Registered Office 21 November 1991
288 - N/A 09 April 1991
287 - Change in situation or address of Registered Office 09 April 1991
288 - N/A 09 April 1991
NEWINC - New incorporation documents 07 March 1991

Mortgages & Charges

Description Date Status Charge by
Mortgage 04 January 2007 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 06 May 2004 Fully Satisfied

N/A

Mortgage 20 August 2001 Fully Satisfied

N/A

Mortgage 20 August 2001 Fully Satisfied

N/A

Mortgage 20 August 2001 Fully Satisfied

N/A

Mortgage deed 18 November 1996 Fully Satisfied

N/A

Mortgage 12 April 1996 Fully Satisfied

N/A

Single debenture 14 January 1994 Outstanding

N/A

Debenture 31 March 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.