About

Registered Number: 04287012
Date of Incorporation: 13/09/2001 (23 years and 6 months ago)
Company Status: Active
Registered Address: 7 Malvern Avenue, Gatley, Stockport, Cheshire, SK8 4HT

 

Based in Stockport, Cheshire, Shopbuild Ltd was established in 2001. There are 2 directors listed as Ahmed, Frheen, Ahmed, Shahid Shabir for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMED, Shahid Shabir 08 October 2001 - 1
Secretary Name Appointed Resigned Total Appointments
AHMED, Frheen 08 October 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 April 2020
CS01 - N/A 04 October 2019
AA - Annual Accounts 09 April 2019
CS01 - N/A 06 October 2018
MR01 - N/A 31 August 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 17 May 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 06 April 2016
DISS40 - Notice of striking-off action discontinued 15 December 2015
AR01 - Annual Return 14 December 2015
GAZ1 - First notification of strike-off action in London Gazette 08 December 2015
AA - Annual Accounts 26 April 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 15 April 2013
DISS40 - Notice of striking-off action discontinued 19 January 2013
AR01 - Annual Return 18 January 2013
GAZ1 - First notification of strike-off action in London Gazette 15 January 2013
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 08 December 2010
MG01 - Particulars of a mortgage or charge 06 December 2010
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 24 December 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 25 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 2008
395 - Particulars of a mortgage or charge 18 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 2008
395 - Particulars of a mortgage or charge 21 February 2008
395 - Particulars of a mortgage or charge 21 February 2008
395 - Particulars of a mortgage or charge 21 February 2008
395 - Particulars of a mortgage or charge 05 February 2008
395 - Particulars of a mortgage or charge 05 February 2008
363s - Annual Return 04 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 2008
AA - Annual Accounts 24 July 2007
395 - Particulars of a mortgage or charge 07 July 2007
395 - Particulars of a mortgage or charge 27 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2006
363a - Annual Return 10 October 2006
395 - Particulars of a mortgage or charge 30 September 2006
395 - Particulars of a mortgage or charge 26 May 2006
395 - Particulars of a mortgage or charge 18 April 2006
363a - Annual Return 22 January 2006
AA - Annual Accounts 25 November 2005
395 - Particulars of a mortgage or charge 08 October 2005
395 - Particulars of a mortgage or charge 12 July 2005
395 - Particulars of a mortgage or charge 02 July 2005
395 - Particulars of a mortgage or charge 01 July 2005
395 - Particulars of a mortgage or charge 24 June 2005
363s - Annual Return 18 April 2005
395 - Particulars of a mortgage or charge 29 December 2004
AA - Annual Accounts 24 December 2004
395 - Particulars of a mortgage or charge 15 April 2004
AA - Annual Accounts 11 February 2004
363s - Annual Return 11 November 2003
AA - Annual Accounts 07 July 2003
363s - Annual Return 23 May 2003
287 - Change in situation or address of Registered Office 20 May 2003
395 - Particulars of a mortgage or charge 13 June 2002
288a - Notice of appointment of directors or secretaries 18 October 2001
288a - Notice of appointment of directors or secretaries 18 October 2001
287 - Change in situation or address of Registered Office 18 October 2001
288b - Notice of resignation of directors or secretaries 10 October 2001
288b - Notice of resignation of directors or secretaries 10 October 2001
287 - Change in situation or address of Registered Office 10 October 2001
NEWINC - New incorporation documents 13 September 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 August 2018 Outstanding

N/A

Legal charge 29 November 2010 Outstanding

N/A

Debenture 17 March 2008 Outstanding

N/A

Legal charge 15 February 2008 Outstanding

N/A

Legal charge 15 February 2008 Outstanding

N/A

Legal charge 15 February 2008 Outstanding

N/A

Legal charge 22 January 2008 Outstanding

N/A

Legal charge 22 January 2008 Outstanding

N/A

Legal mortgage 04 July 2007 Fully Satisfied

N/A

Legal mortgage 21 March 2007 Fully Satisfied

N/A

Legal mortgage 26 September 2006 Fully Satisfied

N/A

Legal mortgage 24 May 2006 Fully Satisfied

N/A

Legal mortgage 10 April 2006 Fully Satisfied

N/A

Legal mortgage 06 October 2005 Fully Satisfied

N/A

Legal mortgage 01 July 2005 Fully Satisfied

N/A

Legal mortgage 29 June 2005 Fully Satisfied

N/A

Legal mortgage 29 June 2005 Fully Satisfied

N/A

Debenture 23 June 2005 Fully Satisfied

N/A

Legal mortgage 23 December 2004 Fully Satisfied

N/A

Legal mortgage 07 April 2004 Fully Satisfied

N/A

Legal mortgage 11 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.