About

Registered Number: 04540984
Date of Incorporation: 20/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: The White Barn Runfold St. George, Badshot Lea, Farnham, Surrey, GU10 1PL

 

Founded in 2002, Shield Automotive Greased Lightning Uk Ltd are based in Farnham, Surrey, it has a status of "Active". There are 2 directors listed for the company in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WAINWRIGHT, Sharon Mahala 20 September 2002 10 November 2006 1
WAINWRIGHT, Stanley Phillip 20 September 2002 10 November 2006 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
CS01 - N/A 02 May 2019
AA - Annual Accounts 25 April 2019
CS01 - N/A 02 May 2018
AA - Annual Accounts 04 April 2018
CS01 - N/A 20 September 2017
AA - Annual Accounts 11 January 2017
TM01 - Termination of appointment of director 22 September 2016
CS01 - N/A 20 September 2016
AA - Annual Accounts 16 February 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 16 September 2015
AD01 - Change of registered office address 31 March 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 15 January 2014
AP01 - Appointment of director 19 December 2013
CERTNM - Change of name certificate 22 November 2013
AR01 - Annual Return 03 October 2013
AD01 - Change of registered office address 29 May 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 30 September 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 22 September 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 22 September 2009
287 - Change in situation or address of Registered Office 22 July 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 15 October 2008
AA - Annual Accounts 03 November 2007
363s - Annual Return 18 October 2007
225 - Change of Accounting Reference Date 01 August 2007
287 - Change in situation or address of Registered Office 21 November 2006
288a - Notice of appointment of directors or secretaries 21 November 2006
288a - Notice of appointment of directors or secretaries 21 November 2006
288b - Notice of resignation of directors or secretaries 21 November 2006
288b - Notice of resignation of directors or secretaries 21 November 2006
363s - Annual Return 18 October 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 30 September 2005
AA - Annual Accounts 26 July 2005
363s - Annual Return 05 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2004
AA - Annual Accounts 21 June 2004
363s - Annual Return 03 October 2003
225 - Change of Accounting Reference Date 20 September 2003
CERTNM - Change of name certificate 28 October 2002
288a - Notice of appointment of directors or secretaries 23 September 2002
288a - Notice of appointment of directors or secretaries 23 September 2002
288b - Notice of resignation of directors or secretaries 20 September 2002
288b - Notice of resignation of directors or secretaries 20 September 2002
287 - Change in situation or address of Registered Office 20 September 2002
NEWINC - New incorporation documents 20 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.