Company NameShorts Turf Machinery Ltd
DirectorAnthony Charles Chambers
Company StatusActive
Company Number11184880
CategoryPrivate Limited Company
Incorporation Date2 February 2018(6 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Anthony Charles Chambers
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2018(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Beatrice House
Albert Court
Sunderland
SR2 7LH
Secretary NameMr Anthony Charles Chambers
StatusCurrent
Appointed02 February 2018(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 11 Beatrice House
Albert Court
Sunderland
SR2 7LH

Location

Registered AddressFlat 11 Beatrice House
Albert Court
Sunderland
SR2 7LH
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardMillfield
Built Up AreaSunderland

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

15 February 2024Confirmation statement made on 1 February 2024 with updates (4 pages)
14 February 2024Change of details for Mr Anthony Charles Chambers as a person with significant control on 14 February 2023 (2 pages)
13 February 2024Director's details changed for Mr Anthony Charles Chambers on 14 February 2023 (2 pages)
13 February 2024Secretary's details changed for Mr Anthony Charles Chambers on 14 February 2023 (1 page)
13 February 2024Director's details changed for Mr Anthony Charles Chambers on 14 February 2023 (2 pages)
13 February 2024Change of details for Mr Anthony Charles Chambers as a person with significant control on 14 February 2023 (2 pages)
9 August 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
13 February 2023Registered office address changed from 11 Louise House Victoria Court Sunderland SR2 7JY United Kingdom to Flat 11 Beatrice House Albert Court Sunderland SR2 7LH on 13 February 2023 (1 page)
1 February 2023Confirmation statement made on 1 February 2023 with updates (4 pages)
28 April 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
15 February 2022Confirmation statement made on 1 February 2022 with updates (4 pages)
28 June 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
12 March 2021Confirmation statement made on 1 February 2021 with updates (4 pages)
14 September 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
4 February 2020Confirmation statement made on 1 February 2020 with updates (4 pages)
8 April 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
8 April 2019Confirmation statement made on 1 February 2019 with updates (5 pages)
2 February 2018Incorporation
Statement of capital on 2018-02-02
  • GBP 1
(24 pages)
2 February 2018Incorporation
Statement of capital on 2018-02-02
  • GBP 1
(24 pages)