About

Registered Number: 01146115
Date of Incorporation: 19/11/1973 (50 years and 5 months ago)
Company Status: Active
Registered Address: 13 Rossall Road, Thornton-Cleveleys, Lancashire, FY5 1AP,

 

Established in 1973, Shore Point Ltd has its registered office in Lancashire, it has a status of "Active". We don't currently know the number of employees at this company. Jones, Brian Robert, Marsden, Barry William, Roylance, Helen, Anders, John David, Ashworth, Norman, Axson, Jessie, Bentham, Norah Elizabeth, Boothby, Amy, Bury, Elizabeth Alice, Campbell, Hilda, Coates, John Wright, Figures, Kenneth Harry, Guest, Reginald J, Gunson, David, Hatton, Gillian, Heede, Denis Alexander, Holding, Frank, Jefferson, W, Lyon, Keith, Newton, Barry Stephen, Power, Bernard, Ryder, Isabella Halery Chalmers, Sant, Evelyn, Sencicle, Graham, Shore, Christopher Stuart, Shore, Lynda, Smith, Eleanor, Tetlry, Edith, Thorneycroft, Edward, Twist, Albert Welson, Wells, Irene Victoria are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Brian Robert 05 October 2016 - 1
MARSDEN, Barry William 05 October 2016 - 1
ANDERS, John David N/A 17 October 1994 1
ASHWORTH, Norman N/A 27 February 2004 1
AXSON, Jessie N/A 06 January 1992 1
BENTHAM, Norah Elizabeth N/A 15 August 2003 1
BOOTHBY, Amy N/A 06 January 1992 1
BURY, Elizabeth Alice 01 June 2004 11 September 2006 1
CAMPBELL, Hilda N/A 06 September 1997 1
COATES, John Wright 15 May 2003 01 March 2005 1
FIGURES, Kenneth Harry 15 May 2003 08 December 2003 1
GUEST, Reginald J N/A 06 January 1992 1
GUNSON, David 04 April 1996 08 November 2012 1
HATTON, Gillian 19 February 1999 10 August 2000 1
HEEDE, Denis Alexander 02 November 2007 12 May 2011 1
HOLDING, Frank 06 July 2004 27 June 2007 1
JEFFERSON, W N/A 06 January 1992 1
LYON, Keith 25 April 2013 24 December 2013 1
NEWTON, Barry Stephen N/A 06 January 1992 1
POWER, Bernard 09 November 1993 29 June 1995 1
RYDER, Isabella Halery Chalmers N/A 16 November 1992 1
SANT, Evelyn N/A 06 January 1992 1
SENCICLE, Graham 11 January 2012 05 October 2016 1
SHORE, Christopher Stuart 14 September 2004 27 September 2005 1
SHORE, Lynda 11 January 2012 21 June 2012 1
SMITH, Eleanor N/A 06 January 1992 1
TETLRY, Edith N/A 06 January 1992 1
THORNEYCROFT, Edward N/A 06 January 1992 1
TWIST, Albert Welson N/A 06 January 1992 1
WELLS, Irene Victoria N/A 06 January 1992 1
Secretary Name Appointed Resigned Total Appointments
ROYLANCE, Helen 25 April 2013 09 December 2013 1

Filing History

Document Type Date
AD01 - Change of registered office address 04 June 2020
CS01 - N/A 04 June 2020
AA - Annual Accounts 14 October 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 16 October 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 08 August 2017
CS01 - N/A 23 May 2017
AD01 - Change of registered office address 06 January 2017
TM01 - Termination of appointment of director 20 October 2016
AP01 - Appointment of director 20 October 2016
AP01 - Appointment of director 20 October 2016
TM01 - Termination of appointment of director 20 October 2016
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 04 June 2014
TM01 - Termination of appointment of director 04 June 2014
TM02 - Termination of appointment of secretary 20 December 2013
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 27 June 2013
TM01 - Termination of appointment of director 27 June 2013
AP01 - Appointment of director 27 June 2013
AP01 - Appointment of director 27 June 2013
AP01 - Appointment of director 27 June 2013
TM02 - Termination of appointment of secretary 27 June 2013
AP03 - Appointment of secretary 27 June 2013
AA - Annual Accounts 21 February 2013
TM01 - Termination of appointment of director 03 July 2012
AR01 - Annual Return 18 June 2012
TM01 - Termination of appointment of director 25 April 2012
AP01 - Appointment of director 31 January 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 24 May 2011
TM01 - Termination of appointment of director 24 May 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 17 December 2009
288b - Notice of resignation of directors or secretaries 10 September 2009
363a - Annual Return 27 May 2009
287 - Change in situation or address of Registered Office 27 May 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 04 June 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288a - Notice of appointment of directors or secretaries 20 November 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
AA - Annual Accounts 13 November 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
363s - Annual Return 12 June 2007
AA - Annual Accounts 22 November 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
363s - Annual Return 23 June 2006
AA - Annual Accounts 01 December 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
363s - Annual Return 23 June 2005
AA - Annual Accounts 03 May 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
288a - Notice of appointment of directors or secretaries 28 September 2004
288a - Notice of appointment of directors or secretaries 19 July 2004
363s - Annual Return 15 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
AA - Annual Accounts 20 April 2004
288b - Notice of resignation of directors or secretaries 22 December 2003
363s - Annual Return 08 June 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
AA - Annual Accounts 30 April 2003
363s - Annual Return 10 June 2002
AA - Annual Accounts 08 May 2002
287 - Change in situation or address of Registered Office 11 March 2002
363s - Annual Return 14 June 2001
288b - Notice of resignation of directors or secretaries 05 September 2000
AA - Annual Accounts 22 August 2000
363s - Annual Return 22 May 2000
AA - Annual Accounts 10 March 2000
363s - Annual Return 26 May 1999
288a - Notice of appointment of directors or secretaries 13 March 1999
AA - Annual Accounts 11 December 1998
363s - Annual Return 03 July 1998
AA - Annual Accounts 04 December 1997
288b - Notice of resignation of directors or secretaries 24 September 1997
363s - Annual Return 12 June 1997
AA - Annual Accounts 10 September 1996
363s - Annual Return 11 June 1996
288 - N/A 23 April 1996
RESOLUTIONS - N/A 26 March 1996
RESOLUTIONS - N/A 26 March 1996
AA - Annual Accounts 26 March 1996
288 - N/A 14 July 1995
363s - Annual Return 27 June 1995
PRE95 - N/A 01 January 1995
288 - N/A 26 October 1994
AA - Annual Accounts 06 October 1994
363s - Annual Return 13 June 1994
288 - N/A 26 November 1993
AA - Annual Accounts 18 November 1993
363s - Annual Return 29 June 1993
288 - N/A 24 November 1992
AA - Annual Accounts 02 October 1992
363s - Annual Return 16 July 1992
288 - N/A 14 November 1991
AA - Annual Accounts 16 October 1991
363b - Annual Return 17 September 1991
AA - Annual Accounts 18 October 1990
363 - Annual Return 24 September 1990
AA - Annual Accounts 21 September 1989
363 - Annual Return 21 September 1989
AA - Annual Accounts 22 March 1989
363 - Annual Return 16 June 1988
AA - Annual Accounts 29 January 1988
363 - Annual Return 11 June 1987
AA - Annual Accounts 13 November 1986
CERTNM - Change of name certificate 28 November 1985

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.