About

Registered Number: 05418526
Date of Incorporation: 08/04/2005 (19 years ago)
Company Status: Active
Registered Address: 410 Avenue West, Skyline 120, Great Notley, Braintree, Essex, CM77 7AA

 

Based in Braintree, Essex, Shielding Solutions Ltd was established in 2005, it's status at Companies House is "Active". The organisation has 5 directors listed 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
CLAYDON, Robert Charles 28 July 2005 - 1
HOWARD, Sean 28 July 2005 - 1
WHITE, Phillip 13 July 2005 - 1
Secretary Name Appointed Resigned Total Appointments
CLAYDON, Nicola 28 July 2005 - 1
MILLER, Janice 13 July 2005 28 July 2005 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 06 April 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 30 December 2013
MR01 - N/A 04 May 2013
AR01 - Annual Return 19 April 2013
AD01 - Change of registered office address 19 April 2013
MG01 - Particulars of a mortgage or charge 16 February 2013
CH01 - Change of particulars for director 20 December 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 04 September 2009
363a - Annual Return 28 April 2009
363a - Annual Return 29 September 2008
287 - Change in situation or address of Registered Office 26 September 2008
AA - Annual Accounts 20 June 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 05 June 2007
AA - Annual Accounts 02 August 2006
225 - Change of Accounting Reference Date 16 June 2006
363a - Annual Return 15 May 2006
288b - Notice of resignation of directors or secretaries 12 August 2005
288a - Notice of appointment of directors or secretaries 29 July 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
287 - Change in situation or address of Registered Office 28 July 2005
288b - Notice of resignation of directors or secretaries 13 July 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
288b - Notice of resignation of directors or secretaries 13 July 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
287 - Change in situation or address of Registered Office 13 July 2005
NEWINC - New incorporation documents 08 April 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 April 2013 Outstanding

N/A

Debenture deed 12 February 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.