Purfleet Industrial Park
South Ockendon
Essex
RM15 4YE
Director Name | Mr Daniel Shields |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2010(10 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Palmerston Road Wimbledon London SW19 1PG |
Director Name | Mr Christopher Jones |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2011(2 years, 2 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Palmerston Road Wimbledon London SW19 1PG |
Secretary Name | Mr Arthur Rupert Crocker |
---|---|
Status | Current |
Appointed | 13 October 2016(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Correspondence Address | 35 Palmerston Road Wimbledon London SW19 1PG |
Director Name | Mr Arthur Rupert Crocker |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2018(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 35 Palmerston Road London SW19 1PG |
Director Name | Mr Jonathan Michael Groocock |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2022(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 2 Norrels Ride East Horsley Leatherhead Surrey KT24 5EH |
Director Name | Mr Ruben Peijnenborgh |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 July 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Shields Energy Services Limited Kerry Avenue Purfleet Industrial Park South Ockendon Essex RM15 4YE |
Director Name | Mr Daniel Jones |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2009(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Shields Energy Services Limited Kerry Avenue Purfleet Industrial Park South Ockendon Essex RM15 4YE |
Secretary Name | Mr Daniel Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shields Energy Services Limited Kerry Avenue Purfleet Industrial Park South Ockendon Essex RM15 4YE |
Director Name | Mr Graeme Sean Parker |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2018(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 April 2023) |
Role | Chief Technology Officer |
Country of Residence | United Kingdom |
Correspondence Address | Avonlea Bracknell Road Crowethorne Berkshire RG45 6ST |
Director Name | Mr Timothy Ian Watkins |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2019(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 January 2024) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | 21 Sandown House High Street Esher Surrey KT10 9SL |
Director Name | Mr David Allen Brown |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2023(13 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Layer Gardens Acton London W3 9PR |
Director Name | Mr Philip James Copperwheat |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2023(13 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 29 November 2023) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 2 Barnes Road Wootton Bedford MK43 9FB |
Website | www.shieldsenergyservices.com |
---|---|
Email address | [email protected] |
Registered Address | 35 Palmerston Road Wimbledon London SW19 1PG |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£601,290 |
Current Liabilities | £1,143,233 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (1 month, 3 weeks from now) |
30 September 2010 | Delivered on: 5 October 2010 Satisfied on: 8 October 2015 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
15 September 2023 | Termination of appointment of David Allen Brown as a director on 8 September 2023 (1 page) |
---|---|
7 August 2023 | Accounts for a small company made up to 31 December 2022 (13 pages) |
28 June 2023 | Confirmation statement made on 14 June 2023 with updates (7 pages) |
27 June 2023 | Appointment of Mr David Allen Brown as a director on 17 May 2023 (2 pages) |
27 June 2023 | Appointment of Mr Philip James Copperwheat as a director on 17 May 2023 (2 pages) |
24 May 2023 | Registered office address changed from The Shed Leigh Marina High Street Leigh-on-Sea Essex SS9 2ES England to First Floor, 12 Pride Point Drive Pride Park Derby DE24 8BX on 24 May 2023 (1 page) |
4 May 2023 | Termination of appointment of Graeme Sean Parker as a director on 21 April 2023 (1 page) |
18 August 2022 | Accounts for a small company made up to 31 December 2021 (13 pages) |
14 July 2022 | Resolutions
|
13 July 2022 | Memorandum and Articles of Association (31 pages) |
13 July 2022 | Resolutions
|
6 July 2022 | Statement of capital following an allotment of shares on 1 July 2022
|
27 June 2022 | Statement of capital following an allotment of shares on 18 May 2022
|
27 June 2022 | Statement of capital following an allotment of shares on 28 April 2022
|
27 June 2022 | Statement of capital following an allotment of shares on 17 September 2021
|
27 June 2022 | Statement of capital following an allotment of shares on 21 January 2022
|
27 June 2022 | Appointment of Mr Jonathan Michael Groocock as a director on 12 May 2022 (2 pages) |
27 June 2022 | Confirmation statement made on 14 June 2022 with updates (7 pages) |
27 June 2022 | Statement of capital following an allotment of shares on 25 March 2022
|
19 January 2022 | Company name changed shields energy services LIMITED\certificate issued on 19/01/22
|
27 July 2021 | Accounts for a small company made up to 31 December 2020 (14 pages) |
22 June 2021 | Statement of capital following an allotment of shares on 5 May 2021
|
22 June 2021 | Confirmation statement made on 14 June 2021 with updates (7 pages) |
15 June 2020 | Statement of capital following an allotment of shares on 10 October 2019
|
15 June 2020 | Statement of capital following an allotment of shares on 5 June 2020
|
15 June 2020 | Confirmation statement made on 14 June 2020 with updates (6 pages) |
15 June 2020 | Statement of capital following an allotment of shares on 21 February 2020
|
15 June 2020 | Statement of capital following an allotment of shares on 13 February 2020
|
15 June 2020 | Statement of capital following an allotment of shares on 5 March 2020
|
15 June 2020 | Statement of capital following an allotment of shares on 7 February 2020
|
24 April 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
11 December 2019 | Appointment of Mr Timothy Ian Watkins as a director on 2 December 2019 (2 pages) |
26 June 2019 | Confirmation statement made on 14 June 2019 with updates (6 pages) |
24 May 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
16 May 2019 | Statement of capital following an allotment of shares on 23 January 2019
|
16 May 2019 | Statement of capital following an allotment of shares on 30 April 2019
|
16 May 2019 | Statement of capital following an allotment of shares on 25 April 2019
|
16 May 2019 | Statement of capital following an allotment of shares on 10 April 2019
|
16 May 2019 | Statement of capital following an allotment of shares on 26 February 2019
|
16 May 2019 | Statement of capital following an allotment of shares on 1 April 2019
|
16 May 2019 | Statement of capital following an allotment of shares on 12 April 2019
|
2 May 2019 | Resolutions
|
29 October 2018 | Statement of capital following an allotment of shares on 28 September 2018
|
28 June 2018 | Statement of capital following an allotment of shares on 30 March 2018
|
28 June 2018 | Appointment of Mr Arthur Rupert Crocker as a director on 24 May 2018 (2 pages) |
28 June 2018 | Confirmation statement made on 14 June 2018 with updates (6 pages) |
28 June 2018 | Appointment of Mr Graeme Sean Parker as a director on 24 May 2018 (2 pages) |
16 May 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
20 February 2018 | Statement of capital following an allotment of shares on 27 December 2017
|
20 February 2018 | Statement of capital following an allotment of shares on 8 January 2018
|
20 February 2018 | Statement of capital following an allotment of shares on 22 December 2017
|
20 February 2018 | Statement of capital following an allotment of shares on 28 December 2017
|
20 February 2018 | Statement of capital following an allotment of shares on 4 January 2018
|
20 February 2018 | Statement of capital following an allotment of shares on 23 December 2017
|
28 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Gordon Sydney Shields as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Gordon Sydney Shields as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Gordon Sydney Shields as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
23 March 2017 | Full accounts made up to 31 December 2016 (12 pages) |
23 March 2017 | Full accounts made up to 31 December 2016 (12 pages) |
24 February 2017 | Memorandum and Articles of Association (29 pages) |
24 February 2017 | Resolutions
|
24 February 2017 | Resolutions
|
24 February 2017 | Resolutions
|
24 February 2017 | Memorandum and Articles of Association (29 pages) |
24 February 2017 | Resolutions
|
21 February 2017 | Statement of capital following an allotment of shares on 28 October 2016
|
21 February 2017 | Statement of capital following an allotment of shares on 24 January 2017
|
21 February 2017 | Statement of capital following an allotment of shares on 24 January 2017
|
21 February 2017 | Statement of capital following an allotment of shares on 13 October 2016
|
21 February 2017 | Statement of capital following an allotment of shares on 28 October 2016
|
21 February 2017 | Statement of capital following an allotment of shares on 13 October 2016
|
20 February 2017 | Sub-division of shares on 13 October 2016 (4 pages) |
20 February 2017 | Sub-division of shares on 13 October 2016 (4 pages) |
6 February 2017 | Appointment of Mr Arthur Rupert Crocker as a secretary on 13 October 2016 (2 pages) |
6 February 2017 | Appointment of Mr Arthur Rupert Crocker as a secretary on 13 October 2016 (2 pages) |
5 September 2016 | Registered office address changed from Shields Energy Services Limited Kerry Avenue Purfleet Industrial Park South Ockendon Essex RM15 4YE to The Shed Leigh Marina High Street Leigh-on-Sea Essex SS9 2ES on 5 September 2016 (1 page) |
5 September 2016 | Registered office address changed from Shields Energy Services Limited Kerry Avenue Purfleet Industrial Park South Ockendon Essex RM15 4YE to The Shed Leigh Marina High Street Leigh-on-Sea Essex SS9 2ES on 5 September 2016 (1 page) |
8 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
7 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
7 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
17 May 2016 | Statement of capital following an allotment of shares on 16 June 2015
|
17 May 2016 | Statement of capital following an allotment of shares on 16 June 2015
|
8 October 2015 | Satisfaction of charge 1 in full (4 pages) |
8 October 2015 | Satisfaction of charge 1 in full (4 pages) |
13 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
30 May 2015 | Termination of appointment of Daniel Jones as a secretary on 30 May 2015 (1 page) |
30 May 2015 | Termination of appointment of Daniel Jones as a director on 30 May 2015 (1 page) |
30 May 2015 | Termination of appointment of Daniel Jones as a secretary on 30 May 2015 (1 page) |
30 May 2015 | Termination of appointment of Daniel Jones as a director on 30 May 2015 (1 page) |
26 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
5 February 2015 | Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
5 February 2015 | Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
14 August 2014 | Termination of appointment of Ruben Peijnenborgh as a director on 5 July 2014 (1 page) |
14 August 2014 | Termination of appointment of Ruben Peijnenborgh as a director on 5 July 2014 (1 page) |
14 August 2014 | Termination of appointment of Ruben Peijnenborgh as a director on 5 July 2014 (1 page) |
18 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
24 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
24 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
11 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (8 pages) |
11 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (8 pages) |
5 July 2013 | Auditor's resignation (1 page) |
5 July 2013 | Auditor's resignation (1 page) |
20 November 2012 | Full accounts made up to 30 June 2012 (16 pages) |
20 November 2012 | Full accounts made up to 30 June 2012 (16 pages) |
26 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (8 pages) |
26 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (8 pages) |
14 March 2012 | Appointment of Mr Christopher Jones as a director (2 pages) |
14 March 2012 | Appointment of Mr Christopher Jones as a director (2 pages) |
9 March 2012 | Resolutions
|
9 March 2012 | Resolutions
|
9 March 2012 | Resolutions
|
9 March 2012 | Resolutions
|
9 March 2012 | Sub-division of shares on 16 February 2012 (5 pages) |
9 March 2012 | Sub-division of shares on 16 February 2012 (5 pages) |
28 December 2011 | Full accounts made up to 30 June 2011 (15 pages) |
28 December 2011 | Full accounts made up to 30 June 2011 (15 pages) |
17 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (7 pages) |
17 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (7 pages) |
8 November 2010 | Full accounts made up to 30 June 2010 (14 pages) |
8 November 2010 | Full accounts made up to 30 June 2010 (14 pages) |
5 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 July 2010 | Previous accounting period shortened from 31 July 2010 to 30 June 2010 (1 page) |
22 July 2010 | Previous accounting period shortened from 31 July 2010 to 30 June 2010 (1 page) |
14 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Director's details changed for Mr Daniel Jones on 14 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr Daniel Jones on 14 June 2010 (2 pages) |
14 June 2010 | Appointment of Mr Daniel Shields as a director (2 pages) |
14 June 2010 | Secretary's details changed for Mr Daniel Jones on 14 June 2010 (1 page) |
14 June 2010 | Director's details changed for Mr Gordon Shields on 14 June 2010 (2 pages) |
14 June 2010 | Appointment of Mr Daniel Shields as a director (2 pages) |
14 June 2010 | Secretary's details changed for Mr Daniel Jones on 14 June 2010 (1 page) |
14 June 2010 | Director's details changed for Mr Gordon Shields on 14 June 2010 (2 pages) |
14 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
29 July 2009 | Incorporation (20 pages) |
29 July 2009 | Incorporation (20 pages) |