Company NameSheehan Site Services Limited
DirectorsDenis Joseph Sheehan and Paul John Sheehan
Company StatusActive
Company Number03086251
CategoryPrivate Limited Company
Incorporation Date1 August 1995(28 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Denis Joseph Sheehan
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1995(same day as company formation)
RoleContract Manager
Country of ResidenceEngland
Correspondence Address5a Parr Road
Stanmore
Middlesex
HA7 1NP
Secretary NameMr Paul John Sheehan
NationalityBritish
StatusCurrent
Appointed01 August 1995(same day as company formation)
RoleSecretary
Correspondence Address5a Parr Road
Stanmore
Middlesex
HA7 1NP
Director NameMr Paul John Sheehan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(23 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5a Parr Road
Stanmore
Middlesex
HA7 1NP
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed01 August 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Contact

Websitewww.sheehancg.com

Location

Registered Address5a Parr Road
Stanmore
Middlesex
HA7 1NP
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

40 at £1Patrick Denis Sheehan
40.00%
Ordinary
40 at £1Paul John Sheehan
40.00%
Ordinary
20 at £1Kerry Ann Hillier
20.00%
Ordinary

Financials

Year2014
Net Worth£24,063
Cash£91,824
Current Liabilities£142,433

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return1 August 2023 (9 months, 1 week ago)
Next Return Due15 August 2024 (3 months, 1 week from now)

Filing History

23 November 2023Change of details for Mr Paul John Sheehan as a person with significant control on 23 November 2023 (2 pages)
25 October 2023Compulsory strike-off action has been discontinued (1 page)
24 October 2023First Gazette notice for compulsory strike-off (1 page)
23 October 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
8 September 2022Change of details for Mr Paul John Sheehan as a person with significant control on 8 September 2022 (2 pages)
8 September 2022Director's details changed for Mr Paul John Sheehan on 8 September 2022 (2 pages)
7 September 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
16 August 2022Registered office address changed from British Rail Goods Yards Park Avenue Southall Middlesex UB1 3AD to 5a Parr Road Stanmore Middlesex HA7 1NP on 16 August 2022 (1 page)
30 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
6 September 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
20 January 2021Total exemption full accounts made up to 31 January 2020 (12 pages)
5 October 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
17 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
8 September 2018Cessation of Denis Joseph Sheehan as a person with significant control on 1 September 2018 (1 page)
8 September 2018Notification of Paul John Sheehan as a person with significant control on 1 September 2018 (2 pages)
8 September 2018Appointment of Mr Paul John Sheehan as a director on 1 September 2018 (2 pages)
14 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
19 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
10 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
10 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
10 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (10 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (10 pages)
6 October 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(3 pages)
6 October 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(3 pages)
6 October 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (10 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (10 pages)
4 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-04
  • GBP 2
(3 pages)
4 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-04
  • GBP 2
(3 pages)
4 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-04
  • GBP 2
(3 pages)
13 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
19 June 2012Total exemption small company accounts made up to 31 January 2012 (10 pages)
19 June 2012Total exemption small company accounts made up to 31 January 2012 (10 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
16 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
16 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
16 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
7 September 2010Director's details changed for Denis Joseph Sheehan on 1 October 2009 (2 pages)
7 September 2010Secretary's details changed for Paul John Sheehan on 1 October 2009 (1 page)
7 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
7 September 2010Director's details changed for Denis Joseph Sheehan on 1 October 2009 (2 pages)
7 September 2010Secretary's details changed for Paul John Sheehan on 1 October 2009 (1 page)
7 September 2010Director's details changed for Denis Joseph Sheehan on 1 October 2009 (2 pages)
7 September 2010Secretary's details changed for Paul John Sheehan on 1 October 2009 (1 page)
7 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
7 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
12 August 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
12 August 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
6 August 2009Return made up to 01/08/09; full list of members (3 pages)
6 August 2009Return made up to 01/08/09; full list of members (3 pages)
4 November 2008Return made up to 01/08/08; full list of members (3 pages)
4 November 2008Return made up to 01/08/08; full list of members (3 pages)
27 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
27 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
3 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
3 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
15 October 2007Return made up to 01/08/07; full list of members (2 pages)
15 October 2007Return made up to 01/08/07; full list of members (2 pages)
23 October 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
23 October 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
22 August 2006Return made up to 01/08/06; full list of members (6 pages)
22 August 2006Return made up to 01/08/06; full list of members (6 pages)
14 December 2005Amended accounts made up to 31 January 2005 (10 pages)
14 December 2005Amended accounts made up to 31 January 2005 (10 pages)
8 December 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
8 December 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
10 August 2005Return made up to 01/08/05; full list of members (6 pages)
10 August 2005Registered office changed on 10/08/05 from: 53 lampton road hounslow middlesex TW3 1JG (1 page)
10 August 2005Return made up to 01/08/05; full list of members (6 pages)
10 August 2005Registered office changed on 10/08/05 from: 53 lampton road hounslow middlesex TW3 1JG (1 page)
23 December 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
23 December 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
12 December 2003Return made up to 01/08/03; full list of members (6 pages)
12 December 2003Return made up to 01/08/03; full list of members (6 pages)
1 December 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
1 December 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
8 February 2003Total exemption small company accounts made up to 31 January 2002 (5 pages)
8 February 2003Total exemption small company accounts made up to 31 January 2002 (5 pages)
9 August 2002Return made up to 01/08/02; full list of members (6 pages)
9 August 2002Return made up to 01/08/02; full list of members (6 pages)
4 December 2001Total exemption full accounts made up to 31 January 2001 (7 pages)
4 December 2001Total exemption full accounts made up to 31 January 2001 (7 pages)
29 August 2001Return made up to 01/08/01; full list of members (6 pages)
29 August 2001Return made up to 01/08/01; full list of members (6 pages)
30 November 2000Full accounts made up to 31 January 2000 (9 pages)
30 November 2000Full accounts made up to 31 January 2000 (9 pages)
1 November 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 November 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 December 1999Full accounts made up to 31 January 1999 (8 pages)
3 December 1999Full accounts made up to 31 January 1999 (8 pages)
9 August 1999Return made up to 01/08/99; full list of members (6 pages)
9 August 1999Return made up to 01/08/99; full list of members (6 pages)
1 December 1998Full accounts made up to 31 January 1998 (10 pages)
1 December 1998Full accounts made up to 31 January 1998 (10 pages)
5 August 1998Return made up to 01/08/98; no change of members (4 pages)
5 August 1998Return made up to 01/08/98; no change of members (4 pages)
27 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 August 1997Return made up to 01/08/97; no change of members (4 pages)
6 August 1997Return made up to 01/08/97; no change of members (4 pages)
31 May 1997Full accounts made up to 31 January 1997 (8 pages)
31 May 1997Full accounts made up to 31 January 1997 (8 pages)
11 September 1996Return made up to 01/08/96; full list of members (6 pages)
11 September 1996Return made up to 01/08/96; full list of members (6 pages)
6 August 1996Accounting reference date extended from 31/08/96 to 31/01/97 (1 page)
6 August 1996Accounting reference date extended from 31/08/96 to 31/01/97 (1 page)
16 August 1995Secretary resigned (2 pages)
16 August 1995New secretary appointed (2 pages)
16 August 1995New secretary appointed (2 pages)
16 August 1995Director resigned (2 pages)
16 August 1995New director appointed (2 pages)
16 August 1995Director resigned (2 pages)
16 August 1995Secretary resigned (2 pages)
16 August 1995Registered office changed on 16/08/95 from: burlington house 40 burlington rise barnet hertfordshire EN4 8NN (1 page)
16 August 1995New director appointed (2 pages)
16 August 1995Registered office changed on 16/08/95 from: burlington house 40 burlington rise barnet hertfordshire EN4 8NN (1 page)
1 August 1995Incorporation (24 pages)
1 August 1995Incorporation (24 pages)