About

Registered Number: 00723352
Date of Incorporation: 08/05/1962 (61 years and 11 months ago)
Company Status: Active
Registered Address: London Court, London Road, Bracknell, Berkshire, RG12 2UT

 

Having been setup in 1962, Shorts Group Ltd has its registered office in Berkshire, it has a status of "Active". We don't know the number of employees at this business. The company has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHORT, David Frederick N/A 16 August 2014 1
SHORT, Sylvia Margaret N/A 15 June 2018 1
Secretary Name Appointed Resigned Total Appointments
SHORT, Michelle Claire 15 June 2018 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 22 June 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 June 2020
SH10 - Notice of particulars of variation of rights attached to shares 22 June 2020
SH08 - Notice of name or other designation of class of shares 22 June 2020
MA - Memorandum and Articles 22 June 2020
MR01 - N/A 04 June 2020
AA - Annual Accounts 13 February 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 18 January 2019
CS01 - N/A 02 January 2019
PSC04 - N/A 07 December 2018
AP03 - Appointment of secretary 11 September 2018
PSC07 - N/A 20 July 2018
TM01 - Termination of appointment of director 20 July 2018
TM02 - Termination of appointment of secretary 20 July 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 30 October 2017
AP01 - Appointment of director 20 January 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 29 December 2014
TM01 - Termination of appointment of director 19 August 2014
AD01 - Change of registered office address 27 May 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 06 February 2013
AD01 - Change of registered office address 06 February 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 19 September 2011
AA - Annual Accounts 02 March 2011
MG01 - Particulars of a mortgage or charge 26 February 2011
AR01 - Annual Return 07 January 2011
CH01 - Change of particulars for director 07 January 2011
CH01 - Change of particulars for director 07 January 2011
CH03 - Change of particulars for secretary 07 January 2011
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
MG01 - Particulars of a mortgage or charge 04 December 2009
AA - Annual Accounts 30 November 2009
AUD - Auditor's letter of resignation 27 July 2009
AUD - Auditor's letter of resignation 21 July 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 15 February 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 13 February 2007
363s - Annual Return 26 January 2007
CERTNM - Change of name certificate 29 June 2006
363s - Annual Return 05 January 2006
AA - Annual Accounts 14 November 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 22 December 2004
363s - Annual Return 29 March 2004
AA - Annual Accounts 06 February 2004
AA - Annual Accounts 28 February 2003
363s - Annual Return 18 December 2002
AA - Annual Accounts 18 March 2002
363s - Annual Return 19 February 2002
363s - Annual Return 09 February 2001
AA - Annual Accounts 30 January 2001
AA - Annual Accounts 23 January 2000
363s - Annual Return 12 January 2000
CERTNM - Change of name certificate 12 May 1999
AA - Annual Accounts 15 April 1999
363s - Annual Return 18 December 1998
AA - Annual Accounts 31 March 1998
363s - Annual Return 16 January 1998
AA - Annual Accounts 27 March 1997
363s - Annual Return 06 February 1997
AA - Annual Accounts 01 April 1996
363s - Annual Return 30 January 1996
288 - N/A 30 April 1995
AA - Annual Accounts 30 March 1995
363s - Annual Return 11 January 1995
AA - Annual Accounts 07 April 1994
363s - Annual Return 13 January 1994
AA - Annual Accounts 08 April 1993
363s - Annual Return 31 March 1993
AUD - Auditor's letter of resignation 28 January 1993
AUD - Auditor's letter of resignation 17 January 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 July 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 21 July 1992
88(2)P - N/A 10 July 1992
RESOLUTIONS - N/A 11 June 1992
RESOLUTIONS - N/A 11 June 1992
AA - Annual Accounts 08 May 1992
363b - Annual Return 15 January 1992
AA - Annual Accounts 07 October 1991
363a - Annual Return 29 May 1991
AA - Annual Accounts 09 July 1990
AA - Annual Accounts 12 March 1990
363 - Annual Return 12 March 1990
363 - Annual Return 10 February 1989
AA - Annual Accounts 27 January 1989
363 - Annual Return 01 November 1987
AA - Annual Accounts 01 April 1987
AA - Annual Accounts 05 February 1987
363 - Annual Return 22 December 1986
AA - Annual Accounts 04 April 1984
NEWINC - New incorporation documents 08 May 1962

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 May 2020 Outstanding

N/A

Mortgage 18 February 2011 Outstanding

N/A

Mortgage deed 30 November 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.