SHEPHERD GILMOUR INFRASTRUCTURE LIMITED
Overview
| Company Name | SHEPHERD GILMOUR INFRASTRUCTURE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02713508 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SHEPHERD GILMOUR INFRASTRUCTURE LIMITED?
- specialised design activities (74100) / Professional, scientific and technical activities
Where is SHEPHERD GILMOUR INFRASTRUCTURE LIMITED located?
| Registered Office Address | C/O Jonathan Ford & Co Maxwell House, Floor One Liverpool Innovation Park, Edge Lane L7 9NJ Liverpool Merseyside England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SHEPHERD GILMOUR INFRASTRUCTURE LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHEPHERD GILMOUR INFRASTRUCTURE AND ENVIRONMENTAL CONSULTANTS LIMITED | May 27, 1992 | May 27, 1992 |
| SHEPHERD GILMOUR INFRASTRUCTURE LIMITED | May 11, 1992 | May 11, 1992 |
What are the latest accounts for SHEPHERD GILMOUR INFRASTRUCTURE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for SHEPHERD GILMOUR INFRASTRUCTURE LIMITED?
| Last Confirmation Statement Made Up To | May 11, 2026 |
|---|---|
| Next Confirmation Statement Due | May 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 11, 2025 |
| Overdue | No |
What are the latest filings for SHEPHERD GILMOUR INFRASTRUCTURE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 11, 2025 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2024 | 10 pages | AA | ||||||||||
Confirmation statement made on May 11, 2024 with updates | 4 pages | CS01 | ||||||||||
Change of details for Emyr Aled Jones as a person with significant control on Apr 05, 2024 | 2 pages | PSC04 | ||||||||||
Secretary's details changed for Emyr Aled Jones on Apr 05, 2024 | 1 pages | CH03 | ||||||||||
Director's details changed for Emyr Aled Jones on Apr 05, 2024 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on May 11, 2023 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on May 11, 2022 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on May 11, 2021 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Paul John Quirk as a director on May 01, 2021 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on May 11, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on May 11, 2019 with updates | 5 pages | CS01 | ||||||||||
Change of details for Emyr Aled Jones as a person with significant control on May 09, 2019 | 2 pages | PSC04 | ||||||||||
Cessation of Joely Jones as a person with significant control on May 09, 2019 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Jul 31, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on May 11, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2017 | 11 pages | AA | ||||||||||
Confirmation statement made on May 11, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2016 | 10 pages | AA | ||||||||||
Annual return made up to May 11, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of SHEPHERD GILMOUR INFRASTRUCTURE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JONES, Emyr Aled | Secretary | Keepers Quay Ancoats M4 6JL Manchester 24 England | British | 68134030003 | ||||||
| JONES, Emyr Aled | Director | Maxwell House, Floor One Liverpool Innovation Park, Edge Lane L7 9NJ Liverpool C/O Jonathan Ford & Co Merseyside England | England | British | 68134030006 | |||||
| QUIRK, Paul John | Director | Maxwell House, Floor One Liverpool Innovation Park, Edge Lane L7 9NJ Liverpool C/O Jonathan Ford & Co Merseyside England | England | British | 140161630001 | |||||
| GILMOUR, Peter James | Secretary | 10 Lyme Grove WA14 2AD Altrincham Cheshire | British | 36485850003 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| BURTON, Giles Christopher | Director | Portree House 2 Winnington Road SK6 6PD Marple Cheshire | United Kingdom | British | 56116100001 | |||||
| CARTWRIGHT, Arthur Steven | Director | Church Street ST15 8BD Stone 9 Staffordshire United Kingdom | United Kingdom | British | 70149260003 | |||||
| DAVIES, Claude Edward | Director | Stonelea Woodbourne Road Newtown New Mills SK12 3JX Stockport Cheshire | British | 34776350001 | ||||||
| DOWNES, Tony | Director | 5 Byron Road Greenmount BL8 4EN Bury Lancashire | British | 34776360001 | ||||||
| GILMOUR, Peter James | Director | 10 Lyme Grove WA14 2AD Altrincham Cheshire | British | 36485850003 | ||||||
| HOLLINGS, James Malcolm | Director | The White House 77 Whaley Bridge SK23 7BA High Peak Derbyshire | United Kingdom | British | 34776370002 | |||||
| SIMPSON, Stuart Barlow | Director | 20 Meadow Drive Prestbury SK10 4EZ Macclesfield Cheshire | United Kingdom | British | 27617410001 | |||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of SHEPHERD GILMOUR INFRASTRUCTURE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Joely Jones | Apr 06, 2016 | Maxwell House, Floor One Liverpool Innovation Park, Edge Lane L7 9NJ Liverpool C/O Jonathan Ford & Co Merseyside England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Emyr Aled Jones | Apr 06, 2016 | Maxwell House, Floor One Liverpool Innovation Park, Edge Lane L7 9NJ Liverpool C/O Jonathan Ford & Co Merseyside England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0