-
SHREDPRO LIMITED - Oxalis House, Masons Road, Stratford Upon Avon, Warwickshire, United Kingdom
Company Information
- Company registration number
- 06445522
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Oxalis House
- Masons Road
- Stratford Upon Avon
- Warwickshire
- CV37 9NB
- England Oxalis House, Masons Road, Stratford Upon Avon, Warwickshire, CV37 9NB, England UK
Management
- Managing Directors
- BROWN, Darren Malcolm
- GUEST, Andrew John
- Company secretaries
- GUEST, Andrew John
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-12-05
- Age Of Company 2007-12-05 16 years
- SIC/NACE
- 38110
Ownership
- Beneficial Owners
- -
- Pro Group Holdings Limited
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Annual Return
- Due Date: 2022-08-11
- Last Date: 2021-07-28
-
SHREDPRO LIMITED Company Description
- SHREDPRO LIMITED is a ltd registered in United Kingdom with the Company reg no 06445522. Its current trading status is "live". It was registered 2007-12-05. It has declared SIC or NACE codes as "38110". It has 2 directors and 1 secretary. The latest accounts are filed up to 2020-03-31.It can be contacted at Oxalis House .
Get SHREDPRO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Shredpro Limited - Oxalis House, Masons Road, Stratford Upon Avon, Warwickshire, United Kingdom
- 2007-12-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SHREDPRO LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-no-updates (2021-08-26) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-01-06) - AA
-
change-person-director-company-with-change-date (2021-08-03) - CH01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-09-02) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-10-22) - AA
-
appoint-person-director-company-with-name-date (2019-09-27) - AP01
-
termination-director-company-with-name-termination-date (2019-09-18) - TM01
-
appoint-person-director-company-with-name-date (2019-09-17) - AP01
-
confirmation-statement-with-no-updates (2019-09-02) - CS01
-
change-account-reference-date-company-previous-shortened (2019-07-16) - AA01
keyboard_arrow_right 2018
-
change-person-secretary-company-with-change-date (2018-08-08) - CH03
-
change-to-a-person-with-significant-control (2018-08-08) - PSC05
-
change-person-director-company-with-change-date (2018-08-08) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-08-08) - AD01
-
confirmation-statement-with-no-updates (2018-08-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-11-28) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-09-13) - AA
-
confirmation-statement-with-updates (2017-07-28) - CS01
-
notification-of-a-person-with-significant-control (2017-07-28) - PSC02
-
cessation-of-a-person-with-significant-control (2017-07-28) - PSC07
-
capital-alter-shares-redemption-statement-of-capital (2017-07-25) - SH02
-
resolution (2017-07-10) - RESOLUTIONS
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-15) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-11-30) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-23) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-09-02) - AA
-
accounts-with-accounts-type-total-exemption-small (2014-02-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-16) - AR01
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-01-24) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-23) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-02-03) - AA
-
accounts-with-accounts-type-total-exemption-small (2012-10-30) - AA
-
resolution (2012-09-18) - RESOLUTIONS
-
capital-allotment-shares (2012-04-05) - SH01
-
memorandum-articles (2012-04-05) - MEM/ARTS
-
capital-name-of-class-of-shares (2012-04-05) - SH08
-
resolution (2012-04-05) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-12) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-04) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-09-08) - AA
-
change-person-director-company (2010-02-12) - CH01
-
change-person-secretary-company (2010-02-12) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-01) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-10-02) - AA
keyboard_arrow_right 2008
-
legacy (2008-12-22) - 363a
-
legacy (2008-11-13) - 225
-
legacy (2008-01-24) - 88(2)R
keyboard_arrow_right 2007
-
legacy (2007-12-17) - 288a
-
incorporation-company (2007-12-05) - NEWINC
-
legacy (2007-12-17) - 288b