Company NameShadow Tech U.K. Limited
DirectorMichael Finch
Company StatusActive
Company Number03550547
CategoryPrivate Limited Company
Incorporation Date22 April 1998(25 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Michael Finch
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2016(18 years, 3 months after company formation)
Appointment Duration7 years, 8 months
RoleFarmer And Company Director
Country of ResidenceEngland
Correspondence AddressUnits 1 + 2 Century Court
Henson Close
Bishop Auckland
Durham
DL14 6WA
Director NameChristopher Roy Harvey
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(same day as company formation)
RoleEngineer
Correspondence Address87 Greenbank Road
Darlington
County Durham
DL3 6EN
Secretary NameMr Margaret Harvey
NationalityBritish
StatusResigned
Appointed22 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address87 Greenbank Road
Darlington
County Durham
DL3 6EN
Director NameMargaregt Harvey
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(9 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 02 August 2016)
RoleCompany Director
Correspondence Address87 Greenbank Road
Darlington
County Durham
DL3 6EN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed22 April 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed22 April 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websiteshadowtechcubiclehardware.com
Email address[email protected]
Telephone01388 776071
Telephone regionBishop Auckland / Stanhope

Location

Registered Address7 Newgate
Barnard Castle
DL12 8NQ
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBarnard Castle
WardBarnard Castle West
Built Up AreaBarnard Castle
Address MatchesOver 30 other UK companies use this postal address

Shareholders

51 at £1Christopher Roy Harvey
51.00%
Ordinary
49 at £1Mrs Margaret Harvey
49.00%
Ordinary

Financials

Year2014
Net Worth£190,183
Cash£9,330
Current Liabilities£111,379

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 April 2023 (11 months, 1 week ago)
Next Return Due6 May 2024 (1 month, 1 week from now)

Charges

14 February 2017Delivered on: 20 February 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
2 August 2016Delivered on: 9 August 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
4 December 2001Delivered on: 12 December 2001
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 August 2023Micro company accounts made up to 31 March 2023 (3 pages)
2 May 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
2 September 2022Micro company accounts made up to 24 March 2022 (3 pages)
26 April 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
19 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
29 April 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
11 May 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
26 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 May 2018Registered office address changed from 43 Coniscliffe Road Darlington County Durham DL3 7EH to 7 Newgate Barnard Castle DL12 8NQ on 18 May 2018 (1 page)
23 April 2018Confirmation statement made on 22 April 2018 with updates (4 pages)
3 August 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
3 August 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
25 April 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
20 February 2017Registration of charge 035505470003, created on 14 February 2017 (18 pages)
20 February 2017Registration of charge 035505470003, created on 14 February 2017 (18 pages)
19 August 2016Appointment of Michael Finch as a director on 2 August 2016 (3 pages)
19 August 2016Appointment of Michael Finch as a director on 2 August 2016 (3 pages)
19 August 2016Termination of appointment of Margaret Harvey as a secretary on 2 August 2016 (2 pages)
19 August 2016Termination of appointment of Margaret Harvey as a secretary on 2 August 2016 (2 pages)
19 August 2016Termination of appointment of Christopher Roy Harvey as a director on 2 August 2016 (2 pages)
19 August 2016Termination of appointment of Margaregt Harvey as a director on 2 August 2016 (2 pages)
19 August 2016Termination of appointment of Margaregt Harvey as a director on 2 August 2016 (2 pages)
19 August 2016Termination of appointment of Christopher Roy Harvey as a director on 2 August 2016 (2 pages)
9 August 2016Registration of charge 035505470002, created on 2 August 2016 (19 pages)
9 August 2016Registration of charge 035505470002, created on 2 August 2016 (19 pages)
12 July 2016Satisfaction of charge 1 in full (1 page)
12 July 2016Satisfaction of charge 1 in full (1 page)
27 May 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
27 May 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
26 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(5 pages)
26 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(5 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 May 2015Annual return made up to 22 April 2015
Statement of capital on 2015-05-13
  • GBP 100
(5 pages)
13 May 2015Annual return made up to 22 April 2015
Statement of capital on 2015-05-13
  • GBP 100
(5 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 May 2014Director's details changed for Margaregt Harvey on 6 May 2014 (2 pages)
19 May 2014Director's details changed for Christopher Roy Harvey on 6 May 2014 (2 pages)
19 May 2014Director's details changed for Christopher Roy Harvey on 6 May 2014 (2 pages)
19 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(5 pages)
19 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(5 pages)
19 May 2014Director's details changed for Christopher Roy Harvey on 6 May 2014 (2 pages)
19 May 2014Director's details changed for Margaregt Harvey on 6 May 2014 (2 pages)
19 May 2014Director's details changed for Margaregt Harvey on 6 May 2014 (2 pages)
25 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
29 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
24 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
6 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
13 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
9 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
9 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
7 May 2009Return made up to 22/04/09; full list of members (4 pages)
7 May 2009Return made up to 22/04/09; full list of members (4 pages)
1 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
1 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
16 May 2008Return made up to 22/04/08; full list of members (3 pages)
16 May 2008Return made up to 22/04/08; full list of members (3 pages)
28 October 2007New director appointed (2 pages)
28 October 2007New director appointed (2 pages)
10 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
10 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
22 June 2007Return made up to 22/04/07; no change of members (6 pages)
22 June 2007Return made up to 22/04/07; no change of members (6 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
17 May 2006Return made up to 22/04/06; full list of members (6 pages)
17 May 2006Return made up to 22/04/06; full list of members (6 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
25 May 2005Return made up to 22/04/05; full list of members (6 pages)
25 May 2005Return made up to 22/04/05; full list of members (6 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
6 May 2004Return made up to 22/04/04; full list of members (6 pages)
6 May 2004Return made up to 22/04/04; full list of members (6 pages)
22 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
22 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 June 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
4 June 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
21 May 2003Return made up to 22/04/03; full list of members (6 pages)
21 May 2003Return made up to 22/04/03; full list of members (6 pages)
12 March 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
12 March 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
9 May 2002Return made up to 22/04/02; full list of members (6 pages)
9 May 2002Return made up to 22/04/02; full list of members (6 pages)
12 December 2001Particulars of mortgage/charge (3 pages)
12 December 2001Particulars of mortgage/charge (3 pages)
29 June 2001Accounts for a small company made up to 30 April 2001 (6 pages)
29 June 2001Accounts for a small company made up to 30 April 2001 (6 pages)
11 May 2001Return made up to 22/04/01; full list of members (6 pages)
11 May 2001Return made up to 22/04/01; full list of members (6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
24 May 2000Return made up to 22/04/00; full list of members (6 pages)
24 May 2000Return made up to 22/04/00; full list of members (6 pages)
2 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 June 1999Accounts for a dormant company made up to 30 April 1999 (5 pages)
2 June 1999Accounts for a dormant company made up to 30 April 1999 (5 pages)
2 June 1999Return made up to 22/04/99; full list of members (6 pages)
2 June 1999Return made up to 22/04/99; full list of members (6 pages)
24 May 1998Ad 05/05/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 May 1998Ad 05/05/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 April 1998New secretary appointed (2 pages)
29 April 1998New director appointed (2 pages)
29 April 1998Registered office changed on 29/04/98 from: britannia suite international ho 82 86 deansgate, manchester M3 2ER (1 page)
29 April 1998Secretary resigned (1 page)
29 April 1998Registered office changed on 29/04/98 from: britannia suite international ho 82 86 deansgate, manchester M3 2ER (1 page)
29 April 1998New secretary appointed (2 pages)
29 April 1998Director resigned (1 page)
29 April 1998Director resigned (1 page)
29 April 1998New director appointed (2 pages)
29 April 1998Secretary resigned (1 page)
22 April 1998Incorporation (10 pages)
22 April 1998Incorporation (10 pages)