About

Registered Number: 04997379
Date of Incorporation: 17/12/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: 1 Ebbisham Road, Worcester Park, Surrey, KT4 8ND

 

Based in Surrey, Shield Thermal Insulation Ltd was established in 2003, it's status is listed as "Active". Shield Thermal Insulation Ltd has 2 directors listed as Shea, Andrew Warren, Shea, Leonard Dennis in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEA, Andrew Warren 23 January 2004 - 1
Secretary Name Appointed Resigned Total Appointments
SHEA, Leonard Dennis 23 January 2004 01 January 2008 1

Filing History

Document Type Date
AA - Annual Accounts 19 June 2020
CS01 - N/A 06 February 2020
AA - Annual Accounts 18 May 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 22 May 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 19 June 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 17 May 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 23 July 2013
DISS40 - Notice of striking-off action discontinued 08 January 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 07 January 2013
DISS40 - Notice of striking-off action discontinued 28 April 2012
AR01 - Annual Return 27 April 2012
GAZ1 - First notification of strike-off action in London Gazette 24 April 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 09 January 2010
TM02 - Termination of appointment of secretary 03 December 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 03 November 2008
288c - Notice of change of directors or secretaries or in their particulars 29 September 2008
363a - Annual Return 15 May 2008
287 - Change in situation or address of Registered Office 14 November 2007
AA - Annual Accounts 31 October 2007
363s - Annual Return 08 January 2007
AA - Annual Accounts 06 November 2006
AAMD - Amended Accounts 03 March 2006
363s - Annual Return 03 February 2006
AA - Annual Accounts 16 December 2005
363s - Annual Return 27 January 2005
288b - Notice of resignation of directors or secretaries 30 January 2004
287 - Change in situation or address of Registered Office 30 January 2004
288b - Notice of resignation of directors or secretaries 30 January 2004
288a - Notice of appointment of directors or secretaries 30 January 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
NEWINC - New incorporation documents 17 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.