Check the

UK SHELVING LIMITED

Company
UK SHELVING LIMITED (03109711)

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 %)

REGISTRATION INFO

Company name
UK SHELVING LIMITED
Company number
03109711
Status
Active
Categroy
Private Limited Company
Date of Incorporation
03 Oct 1995
Age - 29 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


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
64
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
65
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
66
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.