Company NameM Shepherd Plastering And Rendering Services Ltd
DirectorMark Shepherd
Company StatusActive - Proposal to Strike off
Company Number11313734
CategoryPrivate Limited Company
Incorporation Date17 April 2018(6 years ago)
Previous NameShepherd Rendering Ltd

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Director

Director NameMr Mark Shepherd
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145 Wycliffe Avenue
Newcastle
Tyne & Wear
NE3 4QU

Location

Registered Address145 Wycliffe Avenue
Newcastle Upon Tyne
NE3 4QU
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardKenton
Built Up AreaTyneside

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (overdue)

Filing History

4 May 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
14 January 2020Registered office address changed from 43 Acomb Crescent Red House Farm Newcastle upon Tyne Tyne & Wear NE3 2BA United Kingdom to 48 Acomb Crescent Newcastle upon Tyne NE3 2BA on 14 January 2020 (1 page)
13 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
7 June 2019Registered office address changed from 145 Wycliffe Avenue Newcastle upon Tyne NE3 4QU United Kingdom to 43 Acomb Crescent Red House Farm Newcastle upon Tyne Tyne & Wear NE3 2BA on 7 June 2019 (1 page)
7 May 2019Registered office address changed from 63 Creighton Avenue Newcastle upon Tyne NE3 4UP United Kingdom to 145 Wycliffe Avenue Newcastle upon Tyne NE3 4QU on 7 May 2019 (1 page)
3 May 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
3 May 2019Change of details for Mr Mark Shepherd as a person with significant control on 15 April 2019 (2 pages)
23 April 2018Registered office address changed from 145 Wycliffe Avenue Newcastle Tyne & Wear NE3 4QU England to 63 Creighton Avenue Newcastle upon Tyne NE3 4UP on 23 April 2018 (1 page)
23 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-18
(3 pages)
17 April 2018Incorporation
Statement of capital on 2018-04-17
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)