About

Registered Number: 05402950
Date of Incorporation: 24/03/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Crigglestone Industrial Estate, High Street Crigglestone, Wakefield, West Yorkshire, WF4 3HT

 

Sheen Projects Ltd was registered on 24 March 2005 with its registered office in Wakefield in West Yorkshire, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. The organisation has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POOLE, Stephen 24 March 2005 10 September 2010 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 15 June 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 01 May 2017
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 10 July 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 29 April 2013
CH01 - Change of particulars for director 29 April 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 27 September 2011
MG01 - Particulars of a mortgage or charge 28 June 2011
AR01 - Annual Return 03 May 2011
TM01 - Termination of appointment of director 15 September 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 14 May 2010
AA - Annual Accounts 03 July 2009
363a - Annual Return 04 April 2009
AA - Annual Accounts 24 June 2008
363s - Annual Return 18 April 2008
AA - Annual Accounts 22 October 2007
363s - Annual Return 01 June 2007
AA - Annual Accounts 14 September 2006
363s - Annual Return 20 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
287 - Change in situation or address of Registered Office 20 April 2005
NEWINC - New incorporation documents 24 March 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 24 June 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.