About

Registered Number: 06523047
Date of Incorporation: 04/03/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: 7 Hedgeside Road, Northwood, HA6 2NX,

 

Shreenath Uk Ltd was founded on 04 March 2008, it's status at Companies House is "Active". We don't currently know the number of employees at the company. Patel, Ilaben Manubhai, Douglas Nominees Limited are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOUGLAS NOMINEES LIMITED 04 March 2008 04 March 2008 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Ilaben Manubhai 04 March 2008 - 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 12 April 2017
AD01 - Change of registered office address 21 March 2017
AA - Annual Accounts 29 December 2016
MR01 - N/A 16 December 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 30 December 2015
CH03 - Change of particulars for secretary 08 September 2015
CH01 - Change of particulars for director 08 September 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 10 December 2014
MR01 - N/A 22 October 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 31 March 2012
AA - Annual Accounts 26 December 2011
AR01 - Annual Return 27 April 2011
AD01 - Change of registered office address 27 April 2011
AA - Annual Accounts 28 December 2010
AR01 - Annual Return 17 June 2010
CH03 - Change of particulars for secretary 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 08 April 2009
395 - Particulars of a mortgage or charge 09 May 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
287 - Change in situation or address of Registered Office 12 March 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
NEWINC - New incorporation documents 04 March 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 June 2016 Outstanding

N/A

A registered charge 14 October 2014 Outstanding

N/A

Legal charge 30 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.