Company NameS H Patel & Company Limited
DirectorSandip Harshadrai Patel
Company StatusActive
Company Number06703468
CategoryPrivate Limited Company
Incorporation Date22 September 2008(15 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Sandip Harshadrai Patel
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish Virgin Isles
StatusCurrent
Appointed22 September 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit B3 East Gores Farm East Gores Road
Coggeshall
Essex
CO6 1RZ
Secretary NameMrs Nilam Patel
StatusCurrent
Appointed22 September 2008(same day as company formation)
RoleCompany Director
Correspondence AddressUnit B3 East Gores Farm East Gores Road
Coggeshall
Essex
CO6 1RZ

Contact

Websitewww.shpaccountants.com
Telephone01206 765498
Telephone regionColchester

Location

Registered Address29 North Hill
Colchester
CO1 1EG
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£32,863
Cash£23,933
Current Liabilities£4,994

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 August 2023 (9 months ago)
Next Return Due17 August 2024 (3 months, 2 weeks from now)

Charges

16 January 2023Delivered on: 26 January 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

3 February 2021Total exemption full accounts made up to 31 December 2019 (5 pages)
9 November 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
30 October 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
20 October 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
12 October 2017Registered office address changed from B3, East Gores Farm East Gores Road Coggeshall Colchester CO6 1RZ England to Unit B3 East Gores Farm East Gores Road Coggeshall Essex CO6 1RZ on 12 October 2017 (1 page)
12 October 2017Registered office address changed from B3, East Gores Farm East Gores Road Coggeshall Colchester CO6 1RZ England to Unit B3 East Gores Farm East Gores Road Coggeshall Essex CO6 1RZ on 12 October 2017 (1 page)
10 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
7 August 2017Registered office address changed from G5 Dugard House Peartree Road Colchester Essex CO3 0UL to B3, East Gores Farm East Gores Road Coggeshall Colchester CO6 1RZ on 7 August 2017 (1 page)
7 August 2017Registered office address changed from G5 Dugard House Peartree Road Colchester Essex CO3 0UL to B3, East Gores Farm East Gores Road Coggeshall Colchester CO6 1RZ on 7 August 2017 (1 page)
7 August 2017Registered office address changed from B3, East Gores Farm East Gores Road Coggeshall Essex C06 1RZ England to B3, East Gores Farm East Gores Road Coggeshall Colchester CO6 1RZ on 7 August 2017 (1 page)
7 August 2017Registered office address changed from B3, East Gores Farm East Gores Road Coggeshall Essex C06 1RZ England to B3, East Gores Farm East Gores Road Coggeshall Colchester CO6 1RZ on 7 August 2017 (1 page)
20 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(3 pages)
13 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(3 pages)
20 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(3 pages)
29 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(3 pages)
12 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 November 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(3 pages)
12 November 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 December 2012Director's details changed for Mr Sandip Harshadrai Patel on 17 December 2012 (2 pages)
17 December 2012Secretary's details changed for Mrs Nilam Patel on 17 December 2012 (1 page)
17 December 2012Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
17 December 2012Director's details changed for Mr Sandip Harshadrai Patel on 17 December 2012 (2 pages)
17 December 2012Secretary's details changed for Mrs Nilam Patel on 17 December 2012 (1 page)
17 December 2012Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
5 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
27 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 October 2010Registered office address changed from G8 Dugard House Peartree Road Colchester CO3 0UL on 20 October 2010 (1 page)
20 October 2010Secretary's details changed for Nilam Patel on 22 September 2010 (1 page)
20 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
20 October 2010Director's details changed for Sandip Harshadrai Patel on 22 September 2010 (2 pages)
20 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
20 October 2010Secretary's details changed for Nilam Patel on 22 September 2010 (1 page)
20 October 2010Director's details changed for Sandip Harshadrai Patel on 22 September 2010 (2 pages)
20 October 2010Registered office address changed from G8 Dugard House Peartree Road Colchester CO3 0UL on 20 October 2010 (1 page)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 October 2009Return made up to 22/09/09; full list of members (3 pages)
1 October 2009Return made up to 22/09/09; full list of members (3 pages)
18 September 2009Accounting reference date extended from 31/03/2009 to 31/12/2009 (1 page)
18 September 2009Accounting reference date extended from 31/03/2009 to 31/12/2009 (1 page)
21 November 2008Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
21 November 2008Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
13 November 2008Registered office changed on 13/11/2008 from 15 wyndham close colchester CO2 8UY (1 page)
13 November 2008Registered office changed on 13/11/2008 from 15 wyndham close colchester CO2 8UY (1 page)
22 September 2008Incorporation (18 pages)
22 September 2008Incorporation (18 pages)