About

Registered Number: 03639445
Date of Incorporation: 28/09/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: Brinksway, Stockport, Cheshire, SK4 0BZ

 

Established in 1998, Shires Art Printing Ltd have registered office in Cheshire, it has a status of "Active". We don't know the number of employees at Shires Art Printing Ltd. There are 2 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWLEY, Derrick 01 October 2013 - 1
Secretary Name Appointed Resigned Total Appointments
REID, Colette 28 September 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 26 July 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 26 July 2018
CS01 - N/A 16 October 2017
MR01 - N/A 15 September 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 16 June 2016
AA01 - Change of accounting reference date 26 May 2016
AR01 - Annual Return 22 October 2015
CH01 - Change of particulars for director 22 October 2015
CH01 - Change of particulars for director 22 October 2015
CH01 - Change of particulars for director 22 October 2015
CH03 - Change of particulars for secretary 22 October 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 20 October 2014
CH01 - Change of particulars for director 20 October 2014
AA - Annual Accounts 30 June 2014
AP01 - Appointment of director 10 February 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 29 June 2012
MG01 - Particulars of a mortgage or charge 30 March 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 20 October 2009
AA - Annual Accounts 09 July 2009
363a - Annual Return 12 December 2008
363a - Annual Return 02 December 2008
RESOLUTIONS - N/A 14 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 August 2008
123 - Notice of increase in nominal capital 14 August 2008
AA - Annual Accounts 25 July 2008
AA - Annual Accounts 28 June 2007
363a - Annual Return 28 September 2006
AA - Annual Accounts 03 August 2006
363a - Annual Return 06 October 2005
AA - Annual Accounts 19 July 2005
363a - Annual Return 28 October 2004
287 - Change in situation or address of Registered Office 30 September 2004
AA - Annual Accounts 19 April 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
363a - Annual Return 14 October 2003
AA - Annual Accounts 29 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2003
363a - Annual Return 04 October 2002
AA - Annual Accounts 25 July 2002
395 - Particulars of a mortgage or charge 28 January 2002
395 - Particulars of a mortgage or charge 27 December 2001
363a - Annual Return 08 October 2001
AA - Annual Accounts 15 February 2001
288b - Notice of resignation of directors or secretaries 04 October 2000
363a - Annual Return 03 October 2000
288a - Notice of appointment of directors or secretaries 29 September 2000
AA - Annual Accounts 26 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 1999
363a - Annual Return 23 November 1999
RESOLUTIONS - N/A 22 October 1998
RESOLUTIONS - N/A 22 October 1998
RESOLUTIONS - N/A 22 October 1998
288a - Notice of appointment of directors or secretaries 22 October 1998
288a - Notice of appointment of directors or secretaries 22 October 1998
287 - Change in situation or address of Registered Office 22 October 1998
288b - Notice of resignation of directors or secretaries 22 October 1998
288b - Notice of resignation of directors or secretaries 22 October 1998
NEWINC - New incorporation documents 28 September 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 September 2017 Outstanding

N/A

Debenture 29 March 2012 Outstanding

N/A

Debenture 25 January 2002 Outstanding

N/A

Debenture 24 December 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.