Company NameRFI Shielding Limited
DirectorsSean Howard and Robert Charles Claydon
Company StatusActive
Company Number09733240
CategoryPrivate Limited Company
Incorporation Date14 August 2015(8 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Sean Howard
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address410 Avenue West Skyline 120
Great Notley
Braintree
Essex
CM77 7AA
Secretary NameMrs Nicola Claydon
StatusCurrent
Appointed14 August 2015(same day as company formation)
RoleCompany Director
Correspondence Address410 Avenue West Skyline 120
Great Notley
Braintree
Essex
CM77 7AA
Director NameMr Robert Charles Claydon
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2015(1 day after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address410 Avenue West Skyline 120
Great Notley
Braintree
Essex
CM77 7AA
Director NameMr Phillip White
Date of BirthDecember 1978 (Born 45 years ago)
NationalityEnglish
StatusResigned
Appointed14 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address410 Avenue West Skyline 120
Great Notley
Braintree
Essex
CM77 7AA

Contact

Websitewww.shielding-solutions.com
Email address[email protected]
Telephone01376 330033
Telephone regionBraintree

Location

Registered Address410 Avenue West Skyline 120
Great Notley
Braintree
Essex
CM77 7AA
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishGreat Notley
WardGreat Notley & Black Notley
Built Up AreaBraintree

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return25 October 2023 (5 months, 4 weeks ago)
Next Return Due8 November 2024 (6 months, 3 weeks from now)

Filing History

25 October 2023Notification of Shielding Solutions Ltd as a person with significant control on 26 August 2016 (2 pages)
25 October 2023Cessation of Robert Charles Claydon as a person with significant control on 26 August 2016 (1 page)
25 October 2023Confirmation statement made on 25 October 2023 with updates (5 pages)
25 October 2023Accounts for a dormant company made up to 31 August 2023 (2 pages)
24 August 2023Confirmation statement made on 12 August 2023 with no updates (3 pages)
28 September 2022Accounts for a dormant company made up to 31 August 2022 (2 pages)
12 August 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
13 October 2021Accounts for a dormant company made up to 31 August 2021 (2 pages)
13 August 2021Confirmation statement made on 12 August 2021 with updates (4 pages)
3 February 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
30 November 2020Termination of appointment of Phillip White as a director on 10 November 2020 (1 page)
13 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
1 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
27 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
11 October 2018Accounts for a dormant company made up to 31 August 2018 (2 pages)
22 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
3 January 2018Accounts for a dormant company made up to 31 August 2017 (3 pages)
23 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
2 November 2016Accounts for a dormant company made up to 31 August 2016 (3 pages)
2 November 2016Accounts for a dormant company made up to 31 August 2016 (3 pages)
26 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
26 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
20 March 2016Appointment of Mr Robert Charles Claydon as a director on 15 August 2015 (2 pages)
20 March 2016Appointment of Mr Robert Charles Claydon as a director on 15 August 2015 (2 pages)
20 March 2016Appointment of Mrs Nicola Claydon as a secretary on 14 August 2015 (2 pages)
20 March 2016Appointment of Mrs Nicola Claydon as a secretary on 14 August 2015 (2 pages)
20 March 2016Appointment of Mr Sean Howard as a director on 14 August 2015 (2 pages)
20 March 2016Registered office address changed from 410 Avenue West Avenue West, Skyline 120 Great Notley Braintree Essex CM77 7AA United Kingdom to 410 Avenue West Skyline 120 Great Notley Braintree Essex CM77 7AA on 20 March 2016 (1 page)
20 March 2016Appointment of Mr Sean Howard as a director on 14 August 2015 (2 pages)
20 March 2016Registered office address changed from 410 Avenue West Avenue West, Skyline 120 Great Notley Braintree Essex CM77 7AA United Kingdom to 410 Avenue West Skyline 120 Great Notley Braintree Essex CM77 7AA on 20 March 2016 (1 page)
14 August 2015Incorporation
Statement of capital on 2015-08-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 August 2015Incorporation
Statement of capital on 2015-08-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)