Company NameShamink Limited
DirectorFrank Moore
Company StatusActive
Company Number03576435
CategoryPrivate Limited Company
Incorporation Date5 June 1998(25 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameFrank Moore
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address162-164 High Street Rayleigh
Essex
SS6 7BS
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed05 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameTina Dixon
NationalityBritish
StatusResigned
Appointed05 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address91 Central Avenue
Southend On Sea
Essex
SS2 4DY
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed05 June 1998(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressSuite 1 Days Lane
Pilgrims Hatch
Brentwood
CM15 9SL
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishDoddinghurst
WardBrizes and Doddinghurst
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Frank Moore
100.00%
Ordinary

Financials

Year2014
Net Worth£790
Cash£3,887
Current Liabilities£7,322

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 June 2023 (10 months, 2 weeks ago)
Next Return Due19 June 2024 (2 months from now)

Filing History

12 February 2024Micro company accounts made up to 31 March 2023 (3 pages)
19 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
10 August 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
8 March 2022Registered office address changed from 162-164 High Street Rayleigh United Kingdom Essex SS6 7BS England to Suite 1 Days Lane Pilgrims Hatch Brentwood CM15 9SL on 8 March 2022 (1 page)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
11 August 2021Change of details for Frank Moore as a person with significant control on 9 August 2021 (2 pages)
11 August 2021Director's details changed for Frank Moore on 9 August 2021 (2 pages)
16 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
15 April 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
17 December 2020Director's details changed for Frank Moore on 17 December 2020 (2 pages)
17 December 2020Change of details for Frank Moore as a person with significant control on 17 December 2020 (2 pages)
17 December 2020Registered office address changed from Room 5 88a High Street Billericay CM12 9BT England to 162-164 High Street Rayleigh United Kingdom Essex SS6 7BS on 17 December 2020 (1 page)
7 July 2020Termination of appointment of Tina Dixon as a secretary on 7 July 2020 (1 page)
5 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 July 2019Registered office address changed from Suite 3 75 st Helens Road Westcliff on Sea Essex SS0 7LF to Room 5 88a High Street Billericay CM12 9BT on 19 July 2019 (1 page)
9 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
25 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
3 April 2017Amended total exemption small company accounts made up to 31 March 2016 (3 pages)
3 April 2017Amended total exemption small company accounts made up to 31 March 2016 (3 pages)
25 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 1
(4 pages)
12 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 1
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(4 pages)
22 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(4 pages)
22 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(4 pages)
26 May 2015Amended total exemption small company accounts made up to 31 March 2013 (3 pages)
26 May 2015Amended total exemption small company accounts made up to 31 March 2013 (3 pages)
20 May 2015Compulsory strike-off action has been discontinued (1 page)
20 May 2015Compulsory strike-off action has been discontinued (1 page)
19 May 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 May 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 May 2015First Gazette notice for compulsory strike-off (1 page)
12 May 2015First Gazette notice for compulsory strike-off (1 page)
12 April 2015Amended total exemption small company accounts made up to 31 March 2012 (3 pages)
12 April 2015Amended total exemption small company accounts made up to 31 March 2012 (3 pages)
17 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(4 pages)
17 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(4 pages)
17 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(4 pages)
16 July 2014Registered office address changed from Chase Bureau Registered Office Services Ltd No 1 Royal Terrace Southend on Sea Essex SS1 1EA to Suite 3 75 St Helens Road Westcliff on Sea Essex SS0 7LF on 16 July 2014 (1 page)
16 July 2014Registered office address changed from Chase Bureau Registered Office Services Ltd No 1 Royal Terrace Southend on Sea Essex SS1 1EA to Suite 3 75 St Helens Road Westcliff on Sea Essex SS0 7LF on 16 July 2014 (1 page)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 September 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-23
(4 pages)
23 September 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-23
(4 pages)
23 September 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-23
(4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 November 2011Compulsory strike-off action has been discontinued (1 page)
12 November 2011Compulsory strike-off action has been discontinued (1 page)
11 November 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
21 October 2011Compulsory strike-off action has been suspended (1 page)
21 October 2011Compulsory strike-off action has been suspended (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 August 2010Director's details changed for Frank Moore on 5 June 2010 (2 pages)
2 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
2 August 2010Director's details changed for Frank Moore on 5 June 2010 (2 pages)
2 August 2010Director's details changed for Frank Moore on 5 June 2010 (2 pages)
2 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
1 May 2010Compulsory strike-off action has been discontinued (1 page)
1 May 2010Compulsory strike-off action has been discontinued (1 page)
30 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 June 2009Return made up to 05/06/09; full list of members (3 pages)
5 June 2009Return made up to 05/06/09; full list of members (3 pages)
28 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 September 2008Return made up to 05/06/08; full list of members (3 pages)
4 September 2008Return made up to 05/06/08; full list of members (3 pages)
11 March 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
11 March 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
13 August 2007Return made up to 05/06/07; full list of members (2 pages)
13 August 2007Return made up to 05/06/07; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
5 April 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
23 June 2006Return made up to 05/06/06; full list of members (2 pages)
23 June 2006Return made up to 05/06/06; full list of members (2 pages)
28 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
28 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
27 May 2005Return made up to 05/06/05; full list of members (6 pages)
27 May 2005Return made up to 05/06/04; full list of members (6 pages)
27 May 2005Return made up to 05/06/04; full list of members (6 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
13 October 2004Registered office changed on 13/10/04 from: westminster house 875 london road westcliff on sea essex SS0 9SZ (1 page)
13 October 2004Registered office changed on 13/10/04 from: westminster house 875 london road westcliff on sea essex SS0 9SZ (1 page)
30 September 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
30 September 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
16 July 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
16 July 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
11 July 2003Return made up to 05/06/03; full list of members (6 pages)
11 July 2003Return made up to 05/06/03; full list of members (6 pages)
6 August 2002Return made up to 05/06/02; full list of members (6 pages)
6 August 2002Return made up to 05/06/02; full list of members (6 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
3 August 2001Total exemption full accounts made up to 31 March 2000 (10 pages)
3 August 2001Total exemption full accounts made up to 31 March 2000 (10 pages)
31 July 2001Return made up to 05/06/01; full list of members (6 pages)
31 July 2001Return made up to 05/06/01; full list of members (6 pages)
3 August 2000Return made up to 05/06/00; full list of members (6 pages)
3 August 2000Return made up to 05/06/00; full list of members (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (11 pages)
2 February 2000Full accounts made up to 31 March 1999 (11 pages)
4 November 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
4 November 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
7 September 1999Return made up to 05/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 September 1999Return made up to 05/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 February 1999New director appointed (2 pages)
17 February 1999Registered office changed on 17/02/99 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
17 February 1999New secretary appointed (2 pages)
17 February 1999New secretary appointed (2 pages)
17 February 1999Registered office changed on 17/02/99 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
17 February 1999New director appointed (2 pages)
11 June 1998Director resigned (1 page)
11 June 1998Secretary resigned (1 page)
11 June 1998Secretary resigned (1 page)
11 June 1998Director resigned (1 page)
5 June 1998Incorporation (17 pages)
5 June 1998Incorporation (17 pages)