SHALIBANE ENGINEERING LIMITED

SHALIBANE ENGINEERING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSHALIBANE ENGINEERING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04195421
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SHALIBANE ENGINEERING LIMITED?

    Previous Company Names
    Company NameFromUntil
    GREEN LIMA LIMITEDApr 06, 2001Apr 06, 2001

    What are the latest accounts for SHALIBANE ENGINEERING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SHALIBANE ENGINEERING LIMITED?

    Last Confirmation Statement Made Up ToNov 03, 2025
    Next Confirmation Statement DueNov 17, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 03, 2024
    OverdueNo

    What are the latest filings for SHALIBANE ENGINEERING LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Mark Blythe as a director on Mar 20, 2025

    2 pagesAP01

    Termination of appointment of John Paul Mason as a director on Mar 28, 2025

    1 pagesTM01

    Director's details changed for Mr Ben Ian Russell on Feb 28, 2025

    2 pagesCH01

    Termination of appointment of Nigel Preston as a director on Feb 28, 2025

    1 pagesTM01

    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 pagesAD01

    Appointment of Mr Ben Ian Russell as a director on Feb 17, 2025

    2 pagesAP01

    Director's details changed for Mr Darren Williams on Feb 03, 2025

    2 pagesCH01

    Director's details changed for Mr Nigel Preston on Feb 03, 2025

    2 pagesCH01

    Director's details changed for Mr Leonard Mccartney-Palmer on Feb 03, 2025

    2 pagesCH01

    Director's details changed for Mr John Paul Mason on Feb 03, 2025

    2 pagesCH01

    Confirmation statement made on Nov 03, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 041954210007 in full

    1 pagesMR04

    Satisfaction of charge 041954210008 in full

    1 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Appointment of Mr Nigel Preston as a director on Apr 03, 2024

    2 pagesAP01

    Termination of appointment of Michael Christopher Gary Melvin as a director on Apr 03, 2024

    1 pagesTM01

    Confirmation statement made on Nov 03, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on Nov 03, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on Apr 01, 2022 with no updates

    3 pagesCS01

    Registration of charge 041954210009, created on Nov 02, 2021

    52 pagesMR01

    Registration of charge 041954210008, created on Oct 21, 2021

    23 pagesMR01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on Apr 01, 2021 with no updates

    3 pagesCS01

    Who are the officers of SHALIBANE ENGINEERING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLYTHE, Mark
    Clapgate Lane
    B32 3ED Birmingham
    174
    England
    Director
    Clapgate Lane
    B32 3ED Birmingham
    174
    England
    EnglandBritishCommercial Director56403790002
    MCCARTNEY-PALMER, Leonard
    Clapgate Lane
    B32 3ED Birmingham
    174
    England
    Director
    Clapgate Lane
    B32 3ED Birmingham
    174
    England
    EnglandBritishManufacturing Director190967580001
    RUSSELL, Ben Ian
    Clapgate Lane
    B32 3ED Birmingham
    174
    England
    Director
    Clapgate Lane
    B32 3ED Birmingham
    174
    England
    EnglandBritishFinance Director119985880001
    WILLIAMS, Darren
    Clapgate Lane
    B32 3ED Birmingham
    174
    England
    Director
    Clapgate Lane
    B32 3ED Birmingham
    174
    England
    EnglandBritishEngineering & Quality Director138369830002
    ALEXANDER, Peter John Lander
    The Barn Old Rectory Lane
    Alvechurch
    B48 7SU Birmingham
    West Midlands
    Secretary
    The Barn Old Rectory Lane
    Alvechurch
    B48 7SU Birmingham
    West Midlands
    BritishCompany Director3253300002
    ALEXANDER, Richard James
    22 The Oaklands
    WR9 8AD Droitwich
    Worcestershire
    Secretary
    22 The Oaklands
    WR9 8AD Droitwich
    Worcestershire
    BritishCo. Secretary126933700001
    ANTONY GOODING, Paul
    The Paddock
    8 Coppice Lane
    LE7 3DR Queniborough
    Leicestershire
    Secretary
    The Paddock
    8 Coppice Lane
    LE7 3DR Queniborough
    Leicestershire
    BritishAccountant76527560002
    JENNINGS, Jane Emma
    Firleigh
    Low Habberley
    DY11 5RA Kidderminster
    Worcestershire
    Secretary
    Firleigh
    Low Habberley
    DY11 5RA Kidderminster
    Worcestershire
    British69952420001
    SWEENEY, Richard
    6 The Pines
    B45 9FD Ruberry
    West Midlands
    Secretary
    6 The Pines
    B45 9FD Ruberry
    West Midlands
    BritishAccountant83718850001
    ALEXANDER, Peter John Lander
    65 Court Road
    Newton Ferrers
    PL8 1BZ Plymouth
    'Winterton'
    England
    Director
    65 Court Road
    Newton Ferrers
    PL8 1BZ Plymouth
    'Winterton'
    England
    EnglandBritishCompany Director3253300004
    ALEXANDER, Richard James
    22 The Oaklands
    WR9 8AD Droitwich
    Worcestershire
    Director
    22 The Oaklands
    WR9 8AD Droitwich
    Worcestershire
    United KingdomBritishCo. Secretary126933700001
    ANTONY GOODING, Paul
    The Paddock
    8 Coppice Lane
    LE7 3DR Queniborough
    Leicestershire
    Director
    The Paddock
    8 Coppice Lane
    LE7 3DR Queniborough
    Leicestershire
    BritishAccountant76527560002
    BAILEY, Stephen John
    Greenleas
    Dark Lane, Kings Norton
    B38 0BS Birmingham
    West Midlands
    Director
    Greenleas
    Dark Lane, Kings Norton
    B38 0BS Birmingham
    West Midlands
    Great BritainBritishCommercial Director20348100003
    BENNETT, Paul Richard
    1 Ennerdale Drive
    B63 1HL Halesowen
    West Midlands
    Director
    1 Ennerdale Drive
    B63 1HL Halesowen
    West Midlands
    BritishSolicitor76951010001
    GRIFFITHS, David John
    9 The Coppice
    Mancetter
    CV9 1RT Atherstone
    Warwickshire
    Director
    9 The Coppice
    Mancetter
    CV9 1RT Atherstone
    Warwickshire
    EnglandBritishDirector475900001
    HAYWOOD, Martin
    High Street
    Ryton On Dunsmore
    CV8 3FH Coventry
    50
    Warwickshire
    United Kingdom
    Director
    High Street
    Ryton On Dunsmore
    CV8 3FH Coventry
    50
    Warwickshire
    United Kingdom
    United KingdomBritishFinance Director89468650002
    HOUGHTON, Ian Robert
    49 Manor Lane
    B62 8PZ Halesowen
    Birmingham
    Director
    49 Manor Lane
    B62 8PZ Halesowen
    Birmingham
    EnglandBritishPurchasing Director84405550001
    HOUGHTON, Nicholas Derek
    Waterford Close
    SO41 3PU Lymington
    'Tanglewood'
    Hampshire
    England
    Director
    Waterford Close
    SO41 3PU Lymington
    'Tanglewood'
    Hampshire
    England
    United KingdomBritishCompany Director52560810002
    MASON, John Paul
    Clapgate Lane
    B32 3ED Birmingham
    174
    England
    Director
    Clapgate Lane
    B32 3ED Birmingham
    174
    England
    EnglandBritishSales Director219576450001
    MCKENZIE, Hugh
    7 The Coppice
    Mancetter
    CV9 1RT Atherstone
    Warwickshire
    Director
    7 The Coppice
    Mancetter
    CV9 1RT Atherstone
    Warwickshire
    EnglandBritishCompany Director75298810003
    MELVIN, Michael Christopher Gary
    Greenacres
    WV9 5AB Coven
    38
    South Staffordshire
    England
    Director
    Greenacres
    WV9 5AB Coven
    38
    South Staffordshire
    England
    EnglandBritishFinance And It Director189343500002
    PRESTON, Nigel
    Clapgate Lane
    B32 3ED Birmingham
    174
    England
    Director
    Clapgate Lane
    B32 3ED Birmingham
    174
    England
    EnglandBritishFinance Director321854540001
    ROCHELLE-WHYTE, Anthony James
    Rest Cottage
    Bromsgrove Road, Clent
    DY9 9QB Stourbridge
    Director
    Rest Cottage
    Bromsgrove Road, Clent
    DY9 9QB Stourbridge
    EnglandBritishDirector93274150001
    SWEENEY, Richard
    6 The Pines
    B45 9FD Ruberry
    West Midlands
    Director
    6 The Pines
    B45 9FD Ruberry
    West Midlands
    United KingdomBritishAccountant83718850001
    TACK, Peter Bruce
    Sharpway Gate
    Stoke Prior
    B60 4AZ Bromsgrove
    Field View
    Worcestershire
    England
    Director
    Sharpway Gate
    Stoke Prior
    B60 4AZ Bromsgrove
    Field View
    Worcestershire
    England
    EnglandBritishCommercial Director185797550002
    WHITEHOUSE, Roger William
    Habberley Lane
    Low Habberley
    DY11 5RF Kidderminster
    The Coach House
    Worcestershire
    United Kingdom
    Director
    Habberley Lane
    Low Habberley
    DY11 5RF Kidderminster
    The Coach House
    Worcestershire
    United Kingdom
    United KingdomBritishManaging Director92816340002

    Who are the persons with significant control of SHALIBANE ENGINEERING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lander Holdings Limited
    Clapgate Lane
    B32 3ED Birmingham
    174
    England
    Apr 06, 2016
    Clapgate Lane
    B32 3ED Birmingham
    174
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2013
    Place RegisteredRegister Of Companies (England And Wales)
    Registration Number01547577
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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