SHALIBANE ENGINEERING LIMITED
Overview
Company Name | SHALIBANE ENGINEERING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04195421 |
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 SHALIBANE ENGINEERING LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SHALIBANE ENGINEERING LIMITED located?
Registered Office Address | 174 Clapgate Lane B32 3ED Birmingham England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SHALIBANE ENGINEERING LIMITED?
Company Name | From | Until |
---|---|---|
GREEN LIMA LIMITED | Apr 06, 2001 | Apr 06, 2001 |
What are the latest accounts for SHALIBANE ENGINEERING LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SHALIBANE ENGINEERING LIMITED?
Last Confirmation Statement Made Up To | Nov 03, 2025 |
---|---|
Next Confirmation Statement Due | Nov 17, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 03, 2024 |
Overdue | No |
What are the latest filings for SHALIBANE ENGINEERING LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Mark Blythe as a director on Mar 20, 2025 | 2 pages | AP01 | ||
Termination of appointment of John Paul Mason as a director on Mar 28, 2025 | 1 pages | TM01 | ||
Director's details changed for Mr Ben Ian Russell on Feb 28, 2025 | 2 pages | CH01 | ||
Termination of appointment of Nigel Preston as a director on Feb 28, 2025 | 1 pages | TM01 | ||
Registered office address changed from 5 the Courtyard Timothy's Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9NP England to 174 Clapgate Lane Birmingham B32 3ED on Feb 27, 2025 | 1 pages | AD01 | ||
Appointment of Mr Ben Ian Russell as a director on Feb 17, 2025 | 2 pages | AP01 | ||
Director's details changed for Mr Darren Williams on Feb 03, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Nigel Preston on Feb 03, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Leonard Mccartney-Palmer on Feb 03, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr John Paul Mason on Feb 03, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Nov 03, 2024 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 041954210007 in full | 1 pages | MR04 | ||
Satisfaction of charge 041954210008 in full | 1 pages | MR04 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Appointment of Mr Nigel Preston as a director on Apr 03, 2024 | 2 pages | AP01 | ||
Termination of appointment of Michael Christopher Gary Melvin as a director on Apr 03, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Nov 03, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Nov 03, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Apr 01, 2022 with no updates | 3 pages | CS01 | ||
Registration of charge 041954210009, created on Nov 02, 2021 | 52 pages | MR01 | ||
Registration of charge 041954210008, created on Oct 21, 2021 | 23 pages | MR01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Apr 01, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of SHALIBANE ENGINEERING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BLYTHE, Mark | Director | Clapgate Lane B32 3ED Birmingham 174 England | England | British | Commercial Director | 56403790002 | ||||
MCCARTNEY-PALMER, Leonard | Director | Clapgate Lane B32 3ED Birmingham 174 England | England | British | Manufacturing Director | 190967580001 | ||||
RUSSELL, Ben Ian | Director | Clapgate Lane B32 3ED Birmingham 174 England | England | British | Finance Director | 119985880001 | ||||
WILLIAMS, Darren | Director | Clapgate Lane B32 3ED Birmingham 174 England | England | British | Engineering & Quality Director | 138369830002 | ||||
ALEXANDER, Peter John Lander | Secretary | The Barn Old Rectory Lane Alvechurch B48 7SU Birmingham West Midlands | British | Company Director | 3253300002 | |||||
ALEXANDER, Richard James | Secretary | 22 The Oaklands WR9 8AD Droitwich Worcestershire | British | Co. Secretary | 126933700001 | |||||
ANTONY GOODING, Paul | Secretary | The Paddock 8 Coppice Lane LE7 3DR Queniborough Leicestershire | British | Accountant | 76527560002 | |||||
JENNINGS, Jane Emma | Secretary | Firleigh Low Habberley DY11 5RA Kidderminster Worcestershire | British | 69952420001 | ||||||
SWEENEY, Richard | Secretary | 6 The Pines B45 9FD Ruberry West Midlands | British | Accountant | 83718850001 | |||||
ALEXANDER, Peter John Lander | Director | 65 Court Road Newton Ferrers PL8 1BZ Plymouth 'Winterton' England | England | British | Company Director | 3253300004 | ||||
ALEXANDER, Richard James | Director | 22 The Oaklands WR9 8AD Droitwich Worcestershire | United Kingdom | British | Co. Secretary | 126933700001 | ||||
ANTONY GOODING, Paul | Director | The Paddock 8 Coppice Lane LE7 3DR Queniborough Leicestershire | British | Accountant | 76527560002 | |||||
BAILEY, Stephen John | Director | Greenleas Dark Lane, Kings Norton B38 0BS Birmingham West Midlands | Great Britain | British | Commercial Director | 20348100003 | ||||
BENNETT, Paul Richard | Director | 1 Ennerdale Drive B63 1HL Halesowen West Midlands | British | Solicitor | 76951010001 | |||||
GRIFFITHS, David John | Director | 9 The Coppice Mancetter CV9 1RT Atherstone Warwickshire | England | British | Director | 475900001 | ||||
HAYWOOD, Martin | Director | High Street Ryton On Dunsmore CV8 3FH Coventry 50 Warwickshire United Kingdom | United Kingdom | British | Finance Director | 89468650002 | ||||
HOUGHTON, Ian Robert | Director | 49 Manor Lane B62 8PZ Halesowen Birmingham | England | British | Purchasing Director | 84405550001 | ||||
HOUGHTON, Nicholas Derek | Director | Waterford Close SO41 3PU Lymington 'Tanglewood' Hampshire England | United Kingdom | British | Company Director | 52560810002 | ||||
MASON, John Paul | Director | Clapgate Lane B32 3ED Birmingham 174 England | England | British | Sales Director | 219576450001 | ||||
MCKENZIE, Hugh | Director | 7 The Coppice Mancetter CV9 1RT Atherstone Warwickshire | England | British | Company Director | 75298810003 | ||||
MELVIN, Michael Christopher Gary | Director | Greenacres WV9 5AB Coven 38 South Staffordshire England | England | British | Finance And It Director | 189343500002 | ||||
PRESTON, Nigel | Director | Clapgate Lane B32 3ED Birmingham 174 England | England | British | Finance Director | 321854540001 | ||||
ROCHELLE-WHYTE, Anthony James | Director | Rest Cottage Bromsgrove Road, Clent DY9 9QB Stourbridge | England | British | Director | 93274150001 | ||||
SWEENEY, Richard | Director | 6 The Pines B45 9FD Ruberry West Midlands | United Kingdom | British | Accountant | 83718850001 | ||||
TACK, Peter Bruce | Director | Sharpway Gate Stoke Prior B60 4AZ Bromsgrove Field View Worcestershire England | England | British | Commercial Director | 185797550002 | ||||
WHITEHOUSE, Roger William | Director | Habberley Lane Low Habberley DY11 5RF Kidderminster The Coach House Worcestershire United Kingdom | United Kingdom | British | Managing Director | 92816340002 |
Who are the persons with significant control of SHALIBANE ENGINEERING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lander Holdings Limited | Apr 06, 2016 | Clapgate Lane B32 3ED Birmingham 174 England | No | ||||||||||
| |||||||||||||
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