Shoebridge Engineering Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 30, 2024)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-04-30
Trade Debtors£324,939 +21.47%
Employees£17 +5.88%
Total assets£432,648 -6.67%

BLACKTHORN SERVICES LIMITED

Details

Company type Private Limited Company, Active
Company Number 04584341
Record last updated Thursday, June 10, 2021 10:33:50 AM UTC
Official Address 109 Billing Road Abington
There are 31 companies registered at this street
Locality Abington
Region Northamptonshire, England
Postal Code NN15HU
Sector Installation of industrial machinery and equipment

Charts

Visits

SHOEBRIDGE ENGINEERING LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-72022-122023-12024-72024-92025-22025-3012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Jun 8, 2021 Appointment of a woman as Director Appointment of a woman as Director
Registry Sep 14, 2020 Appointment of a person as Member Of a Firm With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Appointment of a person as Member Of a Firm With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%)
Registry Sep 14, 2020 Resignation of 2 people: one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights Resignation of 2 people: one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights
Registry Sep 14, 2020 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Sep 14, 2020 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Mar 29, 2018 Resignation of one Manager and one Director (a man) Resignation of one Manager and one Director (a man)
Registry Jun 13, 2017 Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry Jun 13, 2017 Resignation of one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights Resignation of one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights
Registry Jun 13, 2017 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Apr 6, 2016 Appointment of a man as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a man as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry Nov 15, 2012 Annual return Annual return
Registry Nov 15, 2012 Change of particulars for director Change of particulars for director
Financials Jul 24, 2012 Annual accounts Annual accounts
Registry Nov 8, 2011 Annual return Annual return
Financials Aug 15, 2011 Annual accounts Annual accounts
Registry Nov 16, 2010 Annual return Annual return
Financials Aug 24, 2010 Annual accounts Annual accounts
Registry Nov 17, 2009 Annual return Annual return
Registry Nov 17, 2009 Change of particulars for director Change of particulars for director
Registry Nov 17, 2009 Change of particulars for director 4584... Change of particulars for director 4584...
Financials Aug 20, 2009 Annual accounts Annual accounts
Registry Jul 21, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 3, 2008 Annual return Annual return
Financials Aug 13, 2008 Annual accounts Annual accounts
Registry Nov 14, 2007 Annual return Annual return
Financials Jul 22, 2007 Annual accounts Annual accounts
Registry Nov 9, 2006 Annual return Annual return
Registry Nov 9, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Jul 6, 2006 Annual accounts Annual accounts
Registry Dec 23, 2005 Annual return Annual return
Financials Jul 19, 2005 Annual accounts Annual accounts
Registry Nov 12, 2004 Annual return Annual return
Financials Aug 31, 2004 Annual accounts Annual accounts
Registry Dec 22, 2003 Annual return Annual return
Registry Sep 10, 2003 Change of accounting reference date Change of accounting reference date
Registry Feb 24, 2003 Appointment of a director Appointment of a director
Registry Feb 7, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 1, 2003 Appointment of a man as Director and Manager Appointment of a man as Director and Manager
Registry Jan 23, 2003 Appointment of a secretary Appointment of a secretary
Registry Jan 17, 2003 Resignation of a secretary Resignation of a secretary
Registry Jan 14, 2003 Company name change Company name change
Registry Jan 14, 2003 Change of name certificate Change of name certificate
Registry Jan 3, 2003 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Jan 3, 2003 Resignation of one Solicitor and one Secretary (a man) Resignation of one Solicitor and one Secretary (a man)
Registry Dec 23, 2002 Resignation of a director Resignation of a director
Registry Dec 23, 2002 Appointment of a director Appointment of a director
Registry Dec 23, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 23, 2002 Resignation of a secretary Resignation of a secretary
Registry Dec 23, 2002 Appointment of a secretary Appointment of a secretary
Registry Dec 21, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 12, 2002 Two appointments: 2 men Two appointments: 2 men
Registry Nov 7, 2002 Two appointments: 2 companies Two appointments: 2 companies
Registry Jun 1, 2000 Company name change Company name change
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)