Check the

SHAREMILLS LIMITED

Company
SHAREMILLS LIMITED (02765836)

SHAREMILLS

Phone: 01454 617 688
A⁺ rating

ABOUT SHAREMILLS LIMITED

Sharemills Limited: helping to build the future

Sharemills Limited is a well-established company working in Bristol and the Southwest for the over 20 years. Having completed many successful projects, we can say that we have the experience and the expertise needed to realise the construction or renovation project that you have in mind. We are a Principle contractor and we work closely with many developers and architects. We can also advise on alternative solutions that could be less costly and take less time to complete without compromising quality.

KEY FINANCES

Year
2016
Assets
£375.72k ▼ £-74.57k (-16.56 %)
Cash
£0.93k ▼ £-84.51k (-98.91 %)
Liabilities
£348.5k ▼ £-14.37k (-3.96 %)
Net Worth
£27.21k ▼ £-60.2k (-68.87 %)

REGISTRATION INFO

Company name
SHAREMILLS LIMITED
Company number
02765836
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Nov 1992
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
sharemills.co.uk
Phones
01454 617 688
Registered Address
C V ROSS & CO LIMITED UNIT 1, OFFICE 1, TOWER LANE BUSINESS PARK,
, TOWER LANE, WARMLEY,
BRISTOL,
BS30 8XT

ECONOMIC ACTIVITIES

41201
Construction of commercial buildings

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

22 Jul 2016
Total exemption small company accounts made up to 31 October 2015
25 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 3
20 Jul 2015
Total exemption small company accounts made up to 31 October 2014

CHARGES

29 November 2010
Status
Outstanding
Delivered
2 December 2010
Persons entitled
Aib Group (UK) PLC
Description
F/H property k/a units a and b link house britton gardens…

10 March 1993
Status
Outstanding
Delivered
17 March 1993
Persons entitled
Allied Irish Banks PLC
Description
01.

See Also


Last update 2018

SHAREMILLS LIMITED DIRECTORS

John Lally

  Acting
Appointed
01 November 2008
Occupation
Director
Role
Director
Age
38
Nationality
British
Address
31 Hopkins Close, Thornbury, Bristol, Avon, BS35 2PX
Country Of Residence
United Kingdom
Name
LALLY, John

Joseph Christopher Lally

  Acting
Appointed
01 November 2007
Occupation
Building Controls
Role
Director
Age
43
Nationality
British
Address
217 Kellaway Avenue, Bristol, BS7 8UU
Country Of Residence
United Kingdom
Name
LALLY, Joseph Christopher

William Anthony O Brien

  Resigned
Appointed
19 November 1992
Resigned
31 October 2014
Role
Secretary
Address
6 Frenchay Park Road, Stapleton, Bristol, BS16 1EB
Name
O'BRIEN, William Anthony

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
19 November 1992
Resigned
19 November 1992
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Martin Christopher Lally

  Resigned
Appointed
31 October 2014
Resigned
03 February 2015
Occupation
Company Director
Role
Director
Age
67
Nationality
British
Address
Wychwood Church Road, Rudgeway, Bristol, United Kingdom, BS35 3SH
Country Of Residence
England
Name
LALLY, Martin Christopher

Martin Christopher Lally

  Resigned
Resigned
31 October 2014
Occupation
Company Director
Role
Director
Age
67
Nationality
British
Address
74 Gloucester Road, Almondsbury, Bristol, BS32 4HQ
Country Of Residence
United Kingdom
Name
LALLY, Martin Christopher

William Anthony O Brien

  Resigned
Appointed
31 October 2014
Resigned
03 February 2015
Occupation
Company Director
Role
Director
Age
68
Nationality
British
Address
6 Frenchay Park Road, Stapleton, Bristol, United Kingdom, BS16 1EB
Country Of Residence
United Kingdom
Name
O'BRIEN, William Anthony

William Anthony O Brien

  Resigned
Resigned
31 October 2014
Occupation
Company Director
Role
Director
Age
68
Nationality
British
Address
6 Frenchay Park Road, Stapleton, Bristol, BS16 1EB
Country Of Residence
United Kingdom
Name
O'BRIEN, William Anthony

David Stanley Wintle

  Resigned
Appointed
06 April 1994
Resigned
01 November 2007
Occupation
Quantity Surveyor
Role
Director
Age
72
Nationality
British
Address
3 Conygar Close, Clevedon, BS21 6AP
Name
WINTLE, David Stanley

INSTANT COMPANIES LIMITED

  Resigned
Appointed
19 November 1992
Resigned
19 November 1993
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.