About

Registered Number: 04654677
Date of Incorporation: 03/02/2003 (22 years and 2 months ago)
Company Status: Active
Registered Address: Unit 2 The I O Centre, Lea Road, Waltham Abbey, Essex, EN9 1AS

 

Having been setup in 2003, Shure Uk Ltd have registered office in Waltham Abbey, Essex, it's status at Companies House is "Active". The company has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LACKEY, Robert Geoffrey 15 November 2018 - 1
HERSHNER, Alan Gene 03 February 2003 23 May 2003 1
Secretary Name Appointed Resigned Total Appointments
LACKEY, Robert 18 September 2013 - 1
JAMES, Peter Michael 25 February 2011 18 September 2013 1

Filing History

Document Type Date
CS01 - N/A 07 February 2020
AA - Annual Accounts 07 February 2020
CS01 - N/A 26 February 2019
AP01 - Appointment of director 16 November 2018
AP01 - Appointment of director 16 November 2018
TM01 - Termination of appointment of director 16 November 2018
TM01 - Termination of appointment of director 16 November 2018
AA - Annual Accounts 15 November 2018
RESOLUTIONS - N/A 03 April 2018
AP01 - Appointment of director 26 March 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 22 January 2018
AP01 - Appointment of director 03 May 2017
TM01 - Termination of appointment of director 02 May 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 05 November 2014
AUD - Auditor's letter of resignation 23 July 2014
AUD - Auditor's letter of resignation 14 July 2014
MR04 - N/A 20 June 2014
AR01 - Annual Return 21 February 2014
AP03 - Appointment of secretary 25 September 2013
TM02 - Termination of appointment of secretary 25 September 2013
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 17 December 2012
AUD - Auditor's letter of resignation 05 March 2012
MISC - Miscellaneous document 20 February 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 17 August 2011
MG01 - Particulars of a mortgage or charge 21 May 2011
AP03 - Appointment of secretary 11 March 2011
TM02 - Termination of appointment of secretary 11 March 2011
AR01 - Annual Return 11 March 2011
CH03 - Change of particulars for secretary 26 July 2010
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AP01 - Appointment of director 15 February 2010
AA - Annual Accounts 18 August 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
363a - Annual Return 09 February 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
AA - Annual Accounts 11 August 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
363a - Annual Return 08 February 2008
287 - Change in situation or address of Registered Office 17 September 2007
AA - Annual Accounts 07 September 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
363s - Annual Return 13 March 2007
AA - Annual Accounts 15 September 2006
363s - Annual Return 24 February 2006
AA - Annual Accounts 30 August 2005
363s - Annual Return 26 May 2005
AA - Annual Accounts 16 September 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 13 October 2003
225 - Change of Accounting Reference Date 27 September 2003
RESOLUTIONS - N/A 09 August 2003
RESOLUTIONS - N/A 09 August 2003
RESOLUTIONS - N/A 09 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2003
123 - Notice of increase in nominal capital 09 August 2003
288a - Notice of appointment of directors or secretaries 01 June 2003
288a - Notice of appointment of directors or secretaries 01 June 2003
288b - Notice of resignation of directors or secretaries 01 June 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
287 - Change in situation or address of Registered Office 17 February 2003
NEWINC - New incorporation documents 03 February 2003

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 18 May 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.