SHAMROCK WORKS LIMITED - ANDOVER
Company Profile | Company Filings |
Overview
SHAMROCK WORKS LIMITED is a Private Limited Company from ANDOVER ENGLAND and has the status: Active.
SHAMROCK WORKS LIMITED was incorporated 27 years ago on 17/04/1997 and has the registered number: 03354661. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
SHAMROCK WORKS LIMITED was incorporated 27 years ago on 17/04/1997 and has the registered number: 03354661. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
SHAMROCK WORKS LIMITED - ANDOVER
This company is listed in the following categories:
45200 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
SHAMROCK WORKS, ANDOVER ROAD, LUDGERSHALL, HANTS ANDOVER ROAD
ANDOVER
HAMPSHIRE
SP11 9PE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/04/2023 | 01/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR KIERON DANIEL GIBSON | Jan 1995 | British | Director | 2020-12-15 | CURRENT |
B H COMPANY SECRETARIES LTD | Corporate Secretary | 1997-04-17 UNTIL 1999-12-07 | RESIGNED | ||
DAVID KEITH TYE | Dec 1943 | British | Director | 1997-05-10 UNTIL 1997-08-01 | RESIGNED |
JULIE TYE | Apr 1946 | British | Director | 1997-07-30 UNTIL 1998-05-31 | RESIGNED |
BARBARA ANN ALLEN | Nov 1951 | British | Director | 1997-04-17 UNTIL 2020-12-15 | RESIGNED |
ROBERT PAUL JONES | Feb 1967 | British | Director | 1997-07-31 UNTIL 2020-12-15 | RESIGNED |
BARBARA ANN ALLEN | Nov 1951 | British | Secretary | 1999-12-07 UNTIL 2020-12-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Kieron Daniel Gibson | 2020-12-15 | 1/1995 | Marlborough Wiltshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Ms Barbara Ann Allen | 2016-04-06 - 2020-12-15 | 11/1951 | Andover Hampshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Robert Paul Jones | 2016-04-06 - 2020-12-15 | 2/1967 | Marlborough |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Shamrock Works Limited - Period Ending 2023-04-30 | 2024-01-24 | 30-04-2023 | £17,809 Cash |
Shamrock Works Limited - Period Ending 2021-04-30 | 2022-01-20 | 30-04-2021 | £53,055 Cash |
Shamrock Works Limited - Period Ending 2020-04-30 | 2020-10-13 | 30-04-2020 | £13,629 Cash |
Shamrock Works Limited - Period Ending 2019-04-30 | 2020-01-23 | 30-04-2019 | £2,183 Cash |
Shamrock Works Limited - Period Ending 2018-04-30 | 2018-10-03 | 30-04-2018 | £3,899 Cash £4,888 equity |
Shamrock Works Limited - Period Ending 2017-04-30 | 2017-11-28 | 30-04-2017 | £-2,146 Cash £-11,387 equity |
Shamrock Works Limited - Period Ending 2016-04-30 | 2016-11-09 | 30-04-2016 | £18,732 Cash £18,778 equity |
Shamrock Works Limited - Period Ending 2015-04-30 | 2015-10-08 | 30-04-2015 | £7,132 Cash £21,529 equity |
Shamrock Works Limited - Period Ending 2014-04-30 | 2014-11-25 | 30-04-2014 | £8,012 Cash £23,083 equity |