-
MISTY SHELL LTD - Demar House, 14 Church Road, East Wittering, Chichester, West Sussex, United Kingdom
Company Information
- Company registration number
- 05375869
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Demar House, 14 Church Road
- East Wittering
- Chichester
- West Sussex
- PO20 8PS Demar House, 14 Church Road, East Wittering, Chichester, West Sussex, PO20 8PS UK
Management
- Managing Directors
- DONALDSON, Rene Michelle
- Company secretaries
- DONALDSON, Rene Michelle
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-02-25
- Age Of Company 2005-02-25 19 years
- SIC/NACE
- 81210
Ownership
- Beneficial Owners
- Mr Angus Donaldson
- Mrs Rene Michelle Donaldson
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- CHICHESTER ENGINEERING LTD
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Annual Return
- Due Date: 2021-04-08
- Last Date: 2020-02-25
-
MISTY SHELL LTD Company Description
- MISTY SHELL LTD is a ltd registered in United Kingdom with the Company reg no 05375869. Its current trading status is "live". It was registered 2005-02-25. It was previously called CHICHESTER ENGINEERING LTD. It has declared SIC or NACE codes as "81210". It has 1 director and 1 secretary. The latest accounts are filed up to 31/03/2011.It can be contacted at Demar House, 14 Church Road .
Get MISTY SHELL LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Misty Shell Ltd - Demar House, 14 Church Road, East Wittering, Chichester, West Sussex, United Kingdom
- 2005-02-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MISTY SHELL LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
termination-director-company-with-name-termination-date (2021-03-15) - TM01
-
cessation-of-a-person-with-significant-control (2021-03-15) - PSC07
-
change-to-a-person-with-significant-control (2021-03-15) - PSC04
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-02-27) - CS01
-
change-person-director-company-with-change-date (2020-02-27) - CH01
-
change-to-a-person-with-significant-control (2020-02-27) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2020-12-14) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-06-17) - AA
-
confirmation-statement-with-no-updates (2019-02-26) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-05-18) - AA
-
confirmation-statement-with-no-updates (2018-02-26) - CS01
-
change-person-director-company-with-change-date (2018-02-26) - CH01
-
change-person-secretary-company-with-change-date (2018-02-26) - CH03
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-03-01) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-04-07) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-10-24) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-26) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-27) - AR01
-
change-person-secretary-company-with-change-date (2014-02-27) - CH03
-
change-person-director-company-with-change-date (2014-02-27) - CH01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-05-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-04) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-11-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-01-04) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-22) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-11-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-05) - AR01
-
change-person-director-company-with-change-date (2010-03-05) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-02-01) - AA
keyboard_arrow_right 2009
-
legacy (2009-03-04) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-02-03) - AA
keyboard_arrow_right 2008
-
legacy (2008-03-06) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-02-01) - AA
keyboard_arrow_right 2007
-
certificate-change-of-name-company (2007-02-27) - CERTNM
-
legacy (2007-03-14) - 288a
-
legacy (2007-03-14) - 288b
-
legacy (2007-03-20) - 288a
-
legacy (2007-03-23) - 288a
-
legacy (2007-03-23) - 288b
-
legacy (2007-10-17) - 363a
-
legacy (2007-03-20) - 88(2)R
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-12-28) - AA
-
legacy (2006-07-19) - 190
-
legacy (2006-07-19) - 353
-
legacy (2006-07-19) - 287
-
legacy (2006-07-19) - 363a
-
legacy (2006-02-21) - 225
keyboard_arrow_right 2005
-
incorporation-company (2005-02-25) - NEWINC