About

Registered Number: 05085943
Date of Incorporation: 26/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Winnington Avenue, Northwich, Cheshire, CW8 4DX

 

Established in 2004, Shield Salvage Associates Ltd have registered office in Cheshire. This organisation has 5 directors listed at Companies House. Currently we aren't aware of the number of employees at the Shield Salvage Associates Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SALVAGE, John Richard 26 March 2004 15 June 2006 1
SAMPERS, Thomas Heinrich 15 June 2006 12 March 2007 1
Secretary Name Appointed Resigned Total Appointments
JOYCE, Wendy Annette 20 June 2012 - 1
DAVIDSON, Andrew Robert 27 September 2004 23 May 2006 1
MADDOCK, Judith Mary 26 March 2004 15 June 2006 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 27 March 2020
AA - Annual Accounts 12 August 2019
TM01 - Termination of appointment of director 10 July 2019
TM01 - Termination of appointment of director 10 July 2019
AP01 - Appointment of director 10 July 2019
AP01 - Appointment of director 10 July 2019
CS01 - N/A 28 March 2019
TM01 - Termination of appointment of director 09 January 2019
AP01 - Appointment of director 09 January 2019
AA - Annual Accounts 14 August 2018
CS01 - N/A 26 March 2018
AP01 - Appointment of director 10 October 2017
TM01 - Termination of appointment of director 09 October 2017
AA - Annual Accounts 18 July 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 21 August 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 07 April 2014
AD01 - Change of registered office address 03 February 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 27 March 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 March 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 March 2013
AA - Annual Accounts 03 September 2012
AP01 - Appointment of director 26 June 2012
AP03 - Appointment of secretary 26 June 2012
TM01 - Termination of appointment of director 25 June 2012
TM02 - Termination of appointment of secretary 25 June 2012
TM01 - Termination of appointment of director 25 May 2012
AR01 - Annual Return 28 March 2012
AP01 - Appointment of director 11 October 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH03 - Change of particulars for secretary 07 May 2010
CH01 - Change of particulars for director 07 May 2010
RESOLUTIONS - N/A 29 January 2010
RESOLUTIONS - N/A 29 January 2010
AA - Annual Accounts 23 June 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
363a - Annual Return 06 April 2009
288a - Notice of appointment of directors or secretaries 10 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
AA - Annual Accounts 01 October 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 10 September 2007
288c - Notice of change of directors or secretaries or in their particulars 05 September 2007
363s - Annual Return 21 May 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 2007
225 - Change of Accounting Reference Date 21 July 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
287 - Change in situation or address of Registered Office 10 July 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
288a - Notice of appointment of directors or secretaries 05 July 2006
AUD - Auditor's letter of resignation 04 July 2006
363a - Annual Return 10 April 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 20 May 2005
225 - Change of Accounting Reference Date 26 January 2005
395 - Particulars of a mortgage or charge 11 December 2004
395 - Particulars of a mortgage or charge 07 October 2004
288a - Notice of appointment of directors or secretaries 06 October 2004
288b - Notice of resignation of directors or secretaries 26 March 2004
NEWINC - New incorporation documents 26 March 2004

Mortgages & Charges

Description Date Status Charge by
Charge over shares 08 December 2004 Fully Satisfied

N/A

Debenture 28 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.