Company NameD G Shelley Master Thatcher Limited
DirectorDaniel George Shelley
Company StatusActive
Company Number07666989
CategoryPrivate Limited Company
Incorporation Date13 June 2011(12 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Daniel George Shelley
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2011(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address6 Keswick Close
St. Albans
AL1 5UP
Director NameMiss Julia Elizabeth Shelley
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2011(same day as company formation)
RoleCopy Writer
Country of ResidenceUnited Kingdom
Correspondence Address6 Keswick Close
St. Albans
AL1 5UP

Location

Registered AddressTurnpike House
1208/1210 London Road
Leigh-On-Sea
Essex
SS9 2UA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

7 at £1Daniel George Shelley
70.00%
Ordinary
3 at £1Julia Elizabeth Shelley
30.00%
Ordinary

Financials

Year2014
Net Worth£31,386
Cash£15,216
Current Liabilities£9,676

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 October 2023 (5 months, 3 weeks ago)
Next Return Due12 November 2024 (6 months, 3 weeks from now)

Filing History

25 March 2024Total exemption full accounts made up to 30 June 2023 (7 pages)
14 November 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
8 November 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
8 November 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
20 January 2021Confirmation statement made on 29 October 2020 with no updates (3 pages)
12 October 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
16 April 2020Registered office address changed from Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP United Kingdom to Turnpike House 1208/1210 London Road Leigh-on-Sea Essex SS9 2UA on 16 April 2020 (1 page)
15 January 2020Micro company accounts made up to 30 June 2019 (5 pages)
31 October 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
17 July 2019Registered office address changed from 130a Darkes Lane Potters Bar EN6 1AF England to Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP on 17 July 2019 (1 page)
31 December 2018Registered office address changed from C/O Jtc Accountancy 4 Cavan Road Redbourn St. Albans Hertfordshire AL3 7BJ to 130a Darkes Lane Potters Bar EN6 1AF on 31 December 2018 (1 page)
30 October 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
30 October 2018Micro company accounts made up to 30 June 2018 (2 pages)
28 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
28 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
29 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
29 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
14 June 2017Confirmation statement made on 29 October 2016 with updates (5 pages)
14 June 2017Confirmation statement made on 29 October 2016 with updates (5 pages)
23 October 2016Micro company accounts made up to 30 June 2016 (2 pages)
23 October 2016Micro company accounts made up to 30 June 2016 (2 pages)
16 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 10
(3 pages)
16 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 10
(3 pages)
9 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
9 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
14 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 10
(3 pages)
14 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 10
(3 pages)
12 May 2015Termination of appointment of Julia Elizabeth Shelley as a director on 14 June 2014 (1 page)
12 May 2015Termination of appointment of Julia Elizabeth Shelley as a director on 14 June 2014 (1 page)
26 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
17 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 10
(4 pages)
17 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 10
(4 pages)
1 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
1 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
24 June 2013Director's details changed for Miss Julia Elizabeth Bell on 29 September 2012 (2 pages)
24 June 2013Director's details changed for Miss Julia Elizabeth Bell on 29 September 2012 (2 pages)
10 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
19 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
19 June 2012Registered office address changed from 6 Keswick Close St. Albans AL1 5UP United Kingdom on 19 June 2012 (1 page)
19 June 2012Registered office address changed from 6 Keswick Close St. Albans AL1 5UP United Kingdom on 19 June 2012 (1 page)
19 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
13 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
13 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)