Manchester
M1 1FT
Director Name | Mr Richard Miguel Jordan |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2004(1 year, 1 month after company formation) |
Appointment Duration | 19 years, 10 months |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 45/47 - 1st Floor Newton Street Manchester M1 1FT |
Secretary Name | Mr Mark Andrew Flanagan |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 July 2004(1 year, 1 month after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45/47 - 1st Floor Newton Street Manchester M1 1FT |
Director Name | Billy George Evans |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(6 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 September 2003) |
Role | Company Director |
Correspondence Address | 32 Bentley Street Farnworth Bolton BL4 7PW |
Secretary Name | Mr Mark Andrew Flanagan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(6 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 09 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 16 83 Newton Street Manchester Lancashire M1 1EX |
Secretary Name | Billy George Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 08 July 2004) |
Role | Secretary |
Correspondence Address | 32 Bentley Street Farnworth Bolton BL4 7PW |
Director Name | Michael Burnham Tinker |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(2 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 03 November 2006) |
Role | Investor |
Correspondence Address | Holly Lodge How Lane Chipstead Surrey CR5 3LN |
Director Name | Mr Philip William Hughes |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 April 2008) |
Role | Safety Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 St James Road Upper Shirley Southampton SO15 5FH |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Website | shieldyourself.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 6437225 |
Telephone region | Unknown |
Registered Address | 45/47 - 1st Floor Newton Street Manchester M1 1FT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £64,807 |
Cash | £1,592 |
Current Liabilities | £272,007 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 6 days from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 26 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 1 week from now) |
19 December 2019 | Delivered on: 23 December 2019 Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;. Outstanding |
---|---|
29 March 2018 | Delivered on: 5 April 2018 Persons entitled: Maven Capital Partners UK LLP Classification: A registered charge Particulars: All estates and interests in all freehold or leasehold properties now or hereafter belonging to it together with the premises.. All intellectual property rights now or hereafter owned by it. Outstanding |
21 August 2003 | Delivered on: 27 August 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
23 October 2020 | Director's details changed for Mr Richard Miguel Jordan on 23 October 2020 (2 pages) |
---|---|
23 October 2020 | Director's details changed for Mr Richard Miguel Jordan on 23 October 2020 (2 pages) |
23 October 2020 | Secretary's details changed for Mr Mark Andrew Flanagan on 23 October 2020 (1 page) |
23 October 2020 | Director's details changed for Mr Mark Andrew Flanagan on 23 October 2019 (2 pages) |
7 October 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
7 October 2020 | Second filing of Confirmation Statement dated 26 July 2019 (3 pages) |
3 September 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
23 December 2019 | Registration of charge 047778700003, created on 19 December 2019 (21 pages) |
6 August 2019 | Registered office address changed from 45/47 Newton Street Manchester M1 1FT England to 45/47 - 1st Floor Newton Street Manchester M1 1FT on 6 August 2019 (1 page) |
6 August 2019 | Registered office address changed from 12 Little Lever Street Manchester M1 1HR to 45/47 - 1st Floor Newton Street Manchester M1 1FT on 6 August 2019 (1 page) |
26 July 2019 | Confirmation statement made on 26 July 2019 with no updates
|
3 July 2019 | Change of share class name or designation (2 pages) |
23 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
6 October 2018 | Resolutions
|
5 October 2018 | Notification of Shield Safety Group Holdings Limited as a person with significant control on 24 September 2018 (4 pages) |
5 October 2018 | Cessation of Mark Andrew Flanagan as a person with significant control on 24 September 2018 (3 pages) |
15 August 2018 | Resolutions
|
15 August 2018 | Second filing of Confirmation Statement dated 05/08/2016 (7 pages) |
13 August 2018 | Change of share class name or designation (2 pages) |
13 August 2018 | Statement of capital following an allotment of shares on 30 October 2015
|
13 August 2018 | Statement of capital following an allotment of shares on 17 March 2015
|
13 August 2018 | Particulars of variation of rights attached to shares (3 pages) |
13 August 2018 | Change of share class name or designation (2 pages) |
3 August 2018 | 03/08/18 Statement of Capital gbp 205 (6 pages) |
25 July 2018 | Particulars of variation of rights attached to shares (3 pages) |
23 July 2018 | Resolutions
|
23 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
5 April 2018 | Registration of charge 047778700002, created on 29 March 2018 (44 pages) |
14 March 2018 | Resolutions
|
7 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
2 June 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
2 June 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
21 September 2016 | Resolutions
|
21 September 2016 | Resolutions
|
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2016 | Confirmation statement made on 5 August 2016 with updates (7 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
17 August 2016 | Confirmation statement made on 5 August 2016 with updates
|
17 August 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2015 | Statement of capital following an allotment of shares on 30 October 2015
|
10 November 2015 | Statement of capital following an allotment of shares on 30 October 2015
|
23 October 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
19 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
3 June 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
23 December 2013 | Registered office address changed from Office 10 Kilburn House Manchester Science Park Lloyd Street North Manchester M15 6SE on 23 December 2013 (1 page) |
23 December 2013 | Registered office address changed from Office 10 Kilburn House Manchester Science Park Lloyd Street North Manchester M15 6SE on 23 December 2013 (1 page) |
23 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders (6 pages) |
23 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders (6 pages) |
23 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders (6 pages) |
6 August 2013 | Solvency statement dated 02/08/13 (1 page) |
6 August 2013 | Statement of capital on 6 August 2013
|
6 August 2013 | Statement by directors (1 page) |
6 August 2013 | Resolutions
|
6 August 2013 | Solvency statement dated 02/08/13 (1 page) |
6 August 2013 | Resolutions
|
6 August 2013 | Statement of capital on 6 August 2013
|
6 August 2013 | Statement by directors (1 page) |
6 August 2013 | Resolutions
|
6 August 2013 | Statement of capital on 6 August 2013
|
6 August 2013 | Resolutions
|
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
15 January 2013 | Change of share class name or designation (2 pages) |
15 January 2013 | Particulars of variation of rights attached to shares (3 pages) |
15 January 2013 | Resolutions
|
15 January 2013 | Change of share class name or designation (2 pages) |
15 January 2013 | Particulars of variation of rights attached to shares (3 pages) |
15 January 2013 | Resolutions
|
22 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Director's details changed for Mr Richard Jordan on 1 December 2010 (2 pages) |
22 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Director's details changed for Mr Richard Jordan on 1 December 2010 (2 pages) |
22 August 2012 | Director's details changed for Mr Richard Jordan on 1 December 2010 (2 pages) |
22 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
6 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
8 October 2010 | Director's details changed for Mr Richard Jordan on 2 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Richard Jordan on 2 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Richard Jordan on 2 September 2010 (2 pages) |
26 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Director's details changed for Richard Jordan on 5 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Director's details changed for Richard Jordan on 5 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Director's details changed for Richard Jordan on 5 August 2010 (2 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
6 August 2009 | Return made up to 05/08/09; full list of members (4 pages) |
6 August 2009 | Return made up to 05/08/09; full list of members (4 pages) |
5 August 2009 | Return made up to 27/05/09; full list of members (4 pages) |
5 August 2009 | Return made up to 27/05/09; full list of members (4 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
16 March 2009 | Accounting reference date extended from 31/05/2008 to 31/08/2008 (1 page) |
16 March 2009 | Accounting reference date extended from 31/05/2008 to 31/08/2008 (1 page) |
24 October 2008 | Return made up to 27/05/08; full list of members (4 pages) |
24 October 2008 | Return made up to 27/05/08; full list of members (4 pages) |
21 April 2008 | Appointment terminated director philip hughes (1 page) |
21 April 2008 | Appointment terminated director philip hughes (1 page) |
14 April 2008 | Ad 01/08/07\gbp si [email protected]=21.5\gbp ic 128/149.5\ (2 pages) |
14 April 2008 | Ad 01/08/07\gbp si [email protected]=21.5\gbp ic 128/149.5\ (2 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
21 June 2007 | Return made up to 27/05/07; full list of members (7 pages) |
21 June 2007 | Return made up to 27/05/07; full list of members (7 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
11 November 2006 | Director resigned (1 page) |
11 November 2006 | Director resigned (1 page) |
19 June 2006 | Resolutions
|
19 June 2006 | Resolutions
|
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
31 May 2006 | S-div 12/01/06 (1 page) |
31 May 2006 | S-div 12/01/06 (1 page) |
31 May 2006 | Return made up to 27/05/06; full list of members
|
31 May 2006 | Return made up to 27/05/06; full list of members
|
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
30 January 2006 | S-div 12/01/06 (1 page) |
30 January 2006 | S-div 12/01/06 (1 page) |
30 January 2006 | Resolutions
|
30 January 2006 | Resolutions
|
10 January 2006 | Registered office changed on 10/01/06 from: unit 3 , cariocca business park 2 sawley rd, miles platting manchester M40 8BB (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: unit 3 , cariocca business park 2 sawley rd, miles platting manchester M40 8BB (1 page) |
29 November 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
20 October 2005 | Return made up to 27/05/05; full list of members (3 pages) |
20 October 2005 | Return made up to 27/05/05; full list of members (3 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
8 December 2004 | £ ic 100/90 26/07/04 £ sr 10@1=10 (1 page) |
8 December 2004 | £ ic 100/90 26/07/04 £ sr 10@1=10 (1 page) |
18 August 2004 | £ ic 110/100 26/07/04 £ sr 10@1=10 (1 page) |
18 August 2004 | £ ic 110/100 26/07/04 £ sr 10@1=10 (1 page) |
2 August 2004 | New secretary appointed (2 pages) |
2 August 2004 | Ad 26/07/04--------- £ si 10@1=10 £ ic 100/110 (2 pages) |
2 August 2004 | Secretary resigned (1 page) |
2 August 2004 | New secretary appointed (2 pages) |
2 August 2004 | Ad 26/07/04--------- £ si 10@1=10 £ ic 100/110 (2 pages) |
2 August 2004 | Secretary resigned (1 page) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
24 June 2004 | Return made up to 27/05/04; full list of members (6 pages) |
24 June 2004 | Return made up to 27/05/04; full list of members (6 pages) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Secretary resigned (1 page) |
17 September 2003 | Secretary resigned (1 page) |
17 September 2003 | New secretary appointed (2 pages) |
17 September 2003 | New secretary appointed (2 pages) |
17 September 2003 | Director resigned (1 page) |
27 August 2003 | Particulars of mortgage/charge (3 pages) |
27 August 2003 | Particulars of mortgage/charge (3 pages) |
23 June 2003 | New secretary appointed;new director appointed (2 pages) |
23 June 2003 | New secretary appointed;new director appointed (2 pages) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | New director appointed (2 pages) |
12 June 2003 | Ad 02/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 June 2003 | Ad 02/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | Secretary resigned (1 page) |
28 May 2003 | Secretary resigned (1 page) |
28 May 2003 | Director resigned (1 page) |
27 May 2003 | Incorporation (12 pages) |
27 May 2003 | Incorporation (12 pages) |