Shines Tapes Limited (number 12823498) is a private limited company incorporated on 2020-08-19 originating in England. This enterprise has its registered office at C/O Evans Weir The Victoria, 25 St Pancras, Chichester PO19 7LT. Shines Tapes Limited operates SIC: 18121 that means "manufacture of printed labels".
Company details
Name
Shines Tapes Limited
Number
12823498
Date of Incorporation:
2020-08-19
End of financial year:
31 August
Address:
C/o Evans Weir The Victoria, 25 St Pancras, Chichester, PO19 7LT
SIC code:
18121 - Manufacture of printed labels
Moving to the 2 directors that can be found in the above-mentioned company, we can name: Charlie W. (appointed on 15 November 2022), Lucy S. (appointment date: 19 August 2020). The Companies House lists 2 persons of significant control, namely: Lucy S. owns 1/2 or less of shares, 1/2 or less of voting rights, Caroline B. owns 1/2 or less of shares, 1/2 or less of voting rights.
Directors
People with significant control
Lucy S.
19 August 2020
Nature of control:
25-50% voting rights
right to appoint and remove directors
25-50% shares
Caroline B.
19 August 2020 - 19 January 2022
Nature of control:
25-50% voting rights
right to appoint and remove directors
25-50% shares
Filings
Categories:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Download filing
(CS01) Confirmation statement with updates 24th November 2023
filed on: 17th, January 2024
| confirmation statement
Free Download
(4 pages)
Download filing
(CS01) Confirmation statement with updates 24th November 2023
filed on: 17th, January 2024
| confirmation statement
Free Download
(4 pages)
(CS01) Confirmation statement with updates 24th November 2022
filed on: 25th, November 2022
| confirmation statement
Free Download
(5 pages)
(AP01) New director was appointed on 15th November 2022
filed on: 15th, November 2022
| officers
Free Download
(2 pages)
(AA) Total exemption full accounts data made up to 31st August 2022
filed on: 10th, November 2022
| accounts
Free Download
(7 pages)
(CS01) Confirmation statement with updates 18th August 2022
filed on: 5th, September 2022
| confirmation statement
Free Download
(4 pages)
(AA) Total exemption full accounts data made up to 31st August 2021
filed on: 17th, June 2022
| accounts
Free Download
(7 pages)
(AD01) Address change date: 24th January 2022. New Address: C/O Evans Weir the Victoria 25 st Pancras Chichester West Sussex PO19 7LT. Previous address: 48 Highview Road Eastergate Chichester PO20 3XB England
filed on: 24th, January 2022
| address
Free Download
(1 page)
(PSC07) Cessation of a person with significant control 19th January 2022
filed on: 24th, January 2022
| persons with significant control
Free Download
(1 page)
(TM01) 19th January 2022 - the day director's appointment was terminated
filed on: 24th, January 2022
| officers
Free Download
(1 page)
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, November 2021
| gazette
Free Download
(1 page)
(CS01) Confirmation statement with updates 18th August 2021
filed on: 12th, November 2021
| confirmation statement
Free Download
(4 pages)
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, November 2021
| gazette
Free Download
(NEWINC) Incorporation
filed on: 19th, August 2020
| incorporation