CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
UK SHELVING LIMITED
Company
UK SHELVING
Phone:
01268 515 247
A⁺
rating
KEY FINANCES
Year
2016
Assets
£516.96k
▲ £123.17k (31.28 %)
Cash
£169.13k
▲ £168.2k (18,086.45 %)
Liabilities
£338.71k
▼ £-14.55k (-4.12 %)
Net Worth
£178.25k
▲ £137.73k (339.87 %)
Download Balance Sheet for 2010-2016
REGISTRATION INFO
Check the company
UK
Castle Point
Company name
UK SHELVING LIMITED
Company number
03109711
Status
Active
Categroy
Private Limited Company
Date of Incorporation
03 Oct 1995
Age - 30 years
Home Country
United Kingdom
CONTACTS
Website
www.ukshelving.co.uk
Phones
01268 515 247
Registered Address
MATRIX HOUSE,
12-16 LIONEL ROAD,
CANVEY ISLAND,
ESSEX,
SS8 9DE
ECONOMIC ACTIVITIES
46690
Wholesale of other machinery and equipment
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Google Plus
Visit
Twitter
Follow
LAST EVENTS
30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
17 Oct 2016
Confirmation statement made on 3 October 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
See Also
UK SCULPTURES LTD
UK SECURITY & VIZADZZ LIMITED
UK SHOOTWAREHOUSE LIMITED
UK SHOPFITTINGS LTD
UK SITE WELDING LIMITED
UK SOLAR GENERATION LIMITED
Last update 2018
UK SHELVING LIMITED DIRECTORS
Gary John Bailey
Acting
Appointed
03 October 1995
Occupation
Secretary
Role
Secretary
Nationality
English
Address
Aviemore, Ramsden Park Road, Ramsden Heath, Billericay, Essex, CM11 1NR
Name
BAILEY, Gary John
Gary John Bailey
Acting
PSC
Appointed
01 November 1995
Occupation
Secretary
Role
Director
Age
65
Nationality
English
Address
Aviemore, Ramsden Park Road, Ramsden Heath, Billericay, Essex, CM11 1NR
Country Of Residence
England
Name
BAILEY, Gary John
Notified On
1 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Norman George Smith
Acting
PSC
Appointed
03 October 1995
Occupation
Director
Role
Director
Age
66
Nationality
English
Address
193 Vicarage Hill, Benfleet, Essex, SS7 1PF
Country Of Residence
England
Name
SMITH, Norman George
Notified On
1 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
HALLMARK SECRETARIES LIMITED
Resigned
Appointed
03 October 1995
Resigned
03 October 1995
Role
Nominee Secretary
Address
120 East Road, London, N1 6AA
Name
HALLMARK SECRETARIES LIMITED
HALLMARK REGISTRARS LIMITED
Resigned
Appointed
03 October 1995
Resigned
03 October 1995
Role
Nominee Director
Address
120 East Road, London, N1 6AA
Name
HALLMARK REGISTRARS LIMITED
Kevin John Harper
Resigned
Appointed
01 November 1995
Resigned
16 June 1997
Occupation
Director
Role
Director
Age
67
Nationality
British
Address
6 Batavia Road, Canvey Island, Essex, SS8 0QL
Name
HARPER, Kevin John
REVIEWS
Check The Company
Excellent according to the company’s financial health.