About

Registered Number: 04195347
Date of Incorporation: 06/04/2001 (24 years ago)
Company Status: Active
Registered Address: 28 Ribble Crescent, Billinge, Wigan, WN5 7QX,

 

Established in 2001, The Sheilings Co. Ltd have registered office in Wigan, it's status at Companies House is "Active". The current directors of this organisation are Sheil, Charles Stuart, Sheil, Lisa Beverley, Sheil, Sallyanne. Currently we aren't aware of the number of employees at the The Sheilings Co. Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEIL, Charles Stuart 06 April 2001 - 1
SHEIL, Lisa Beverley 06 April 2001 - 1
SHEIL, Sallyanne 15 February 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
CS01 - N/A 26 May 2020
AA - Annual Accounts 17 June 2019
CS01 - N/A 10 May 2019
AA - Annual Accounts 06 June 2018
CS01 - N/A 11 May 2018
PSC04 - N/A 11 December 2017
AD01 - Change of registered office address 11 December 2017
AA - Annual Accounts 18 June 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 07 October 2015
MR01 - N/A 13 August 2015
MR01 - N/A 05 August 2015
MR01 - N/A 05 August 2015
MR01 - N/A 05 August 2015
MR01 - N/A 05 August 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 22 September 2008
288c - Notice of change of directors or secretaries or in their particulars 28 April 2008
288c - Notice of change of directors or secretaries or in their particulars 28 April 2008
288c - Notice of change of directors or secretaries or in their particulars 28 April 2008
363a - Annual Return 08 April 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
AA - Annual Accounts 16 November 2007
363a - Annual Return 13 April 2007
AA - Annual Accounts 24 August 2006
363a - Annual Return 25 April 2006
288c - Notice of change of directors or secretaries or in their particulars 25 April 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 26 April 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 27 July 2004
AA - Annual Accounts 31 October 2003
225 - Change of Accounting Reference Date 31 October 2003
363s - Annual Return 11 April 2003
AA - Annual Accounts 11 February 2003
363s - Annual Return 23 May 2002
288a - Notice of appointment of directors or secretaries 22 February 2002
288a - Notice of appointment of directors or secretaries 22 February 2002
288a - Notice of appointment of directors or secretaries 11 December 2001
288a - Notice of appointment of directors or secretaries 14 April 2001
288a - Notice of appointment of directors or secretaries 14 April 2001
RESOLUTIONS - N/A 13 April 2001
RESOLUTIONS - N/A 13 April 2001
RESOLUTIONS - N/A 13 April 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
NEWINC - New incorporation documents 06 April 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 July 2015 Outstanding

N/A

A registered charge 24 July 2015 Outstanding

N/A

A registered charge 24 July 2015 Outstanding

N/A

A registered charge 24 July 2015 Outstanding

N/A

A registered charge 24 July 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.