Company NameShoreside Professional Services Limited
Company StatusDissolved
Company Number10168330
CategoryPrivate Limited Company
Incorporation Date7 May 2016(7 years, 10 months ago)
Dissolution Date26 October 2021 (2 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Alison Denise Carney
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2016(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressUnit 3 Brenton Business Complex Bond Street
Bury
BL9 7BE
Director NameMr Peter Aiden Carney
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2016(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 3 Brenton Business Complex Bond Street
Bury
BL9 7BE

Location

Registered AddressUnit 3 Brenton Business Complex
Bond Street
Bury
BL9 7BE
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

25 November 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
22 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
24 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
17 May 2018Registered office address changed from Advantage Ato Ela Mill Cork Street Bury BL9 7BW England to Unit 3 Brenton Business Complex Bond Street Bury BL9 7BE on 17 May 2018 (1 page)
10 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
4 December 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
19 September 2017Registered office address changed from 136 Elliott Street Tyldesley Manchester M29 8FJ United Kingdom to Advantage Ato Ela Mill Cork Street Bury BL9 7BW on 19 September 2017 (1 page)
19 September 2017Registered office address changed from 136 Elliott Street Tyldesley Manchester M29 8FJ United Kingdom to Advantage Ato Ela Mill Cork Street Bury BL9 7BW on 19 September 2017 (1 page)
9 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
7 May 2016Incorporation
Statement of capital on 2016-05-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 May 2016Incorporation
Statement of capital on 2016-05-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)