Company NameShantex Limited
DirectorKurt Manders
Company StatusActive
Company Number05598082
CategoryPrivate Limited Company
Incorporation Date20 October 2005(18 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameCarol Ann Manders
NationalityBritish
StatusCurrent
Appointed26 October 2005(6 days after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoose Acre
Alphamestone Road
Lamarsh Bures
Suffolk
CO8 5ES
Director NameMr Kurt Manders
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2022(16 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Fielding Road
Chiswick
London
W4 1DB
Director NameMr Kurt Manders
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2005(6 days after company formation)
Appointment Duration6 years, 11 months (resigned 22 September 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressKyloe Penlan Hall Lane
Fordham
Colchester
Essex
CO6 3LP
Director NameMr Michael John Manders
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2012(6 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 20 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoose Acre Alphamstone Road
Lamarsh
Bures
Suffolk
CO8 5ES
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 October 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address72 Fielding Road
Chiswick
London
W4 1DB
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth-£26,500
Cash£356,485
Current Liabilities£1,266,150

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Filing History

21 December 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
31 July 2023Unaudited abridged accounts made up to 31 October 2022 (11 pages)
8 November 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
29 July 2022Unaudited abridged accounts made up to 31 October 2021 (11 pages)
23 May 2022Termination of appointment of Michael John Manders as a director on 20 May 2022 (1 page)
23 May 2022Appointment of Mr Kurt Manders as a director on 20 May 2022 (2 pages)
25 October 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
6 July 2021Unaudited abridged accounts made up to 31 October 2020 (12 pages)
5 November 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
25 June 2020Unaudited abridged accounts made up to 31 October 2019 (11 pages)
24 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
19 July 2019Unaudited abridged accounts made up to 31 October 2018 (11 pages)
16 November 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
30 July 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
27 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
13 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
13 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
1 December 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
23 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(4 pages)
23 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(4 pages)
4 November 2015Compulsory strike-off action has been discontinued (1 page)
4 November 2015Compulsory strike-off action has been discontinued (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
31 October 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 October 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
5 December 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(4 pages)
5 December 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
13 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(4 pages)
13 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
15 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
31 October 2012Compulsory strike-off action has been discontinued (1 page)
31 October 2012Compulsory strike-off action has been discontinued (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
29 October 2012Appointment of Mr Michael John Manders as a director (2 pages)
29 October 2012Termination of appointment of Kurt Manders as a director (1 page)
29 October 2012Termination of appointment of Kurt Manders as a director (1 page)
29 October 2012Appointment of Mr Michael John Manders as a director (2 pages)
21 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (14 pages)
21 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (14 pages)
4 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
4 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
20 January 2011Annual return made up to 20 October 2010 with a full list of shareholders (13 pages)
20 January 2011Annual return made up to 20 October 2010 with a full list of shareholders (13 pages)
5 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
5 February 2010Annual return made up to 20 October 2009 with a full list of shareholders (10 pages)
5 February 2010Annual return made up to 20 October 2009 with a full list of shareholders (10 pages)
19 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
19 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
1 December 2008Return made up to 20/10/08; full list of members (4 pages)
1 December 2008Return made up to 20/10/08; full list of members (4 pages)
25 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
25 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
30 October 2007Return made up to 20/10/07; full list of members (5 pages)
30 October 2007Return made up to 20/10/07; full list of members (5 pages)
22 March 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
22 March 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
19 December 2006Return made up to 20/10/06; full list of members (6 pages)
19 December 2006Return made up to 20/10/06; full list of members (6 pages)
14 November 2005New secretary appointed (2 pages)
14 November 2005New director appointed (2 pages)
14 November 2005Secretary resigned (1 page)
14 November 2005Director resigned (1 page)
14 November 2005New director appointed (2 pages)
14 November 2005New secretary appointed (2 pages)
14 November 2005Director resigned (1 page)
14 November 2005Secretary resigned (1 page)
7 November 2005Registered office changed on 07/11/05 from: 6-8 underwood street london N1 7JQ (1 page)
7 November 2005Registered office changed on 07/11/05 from: 6-8 underwood street london N1 7JQ (1 page)
20 October 2005Incorporation (19 pages)
20 October 2005Incorporation (19 pages)