Company NameShefton Limited
DirectorCheuk-Wah Cheung
Company StatusActive
Company Number08689766
CategoryPrivate Limited Company
Incorporation Date13 September 2013(10 years, 6 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Director

Director NameMr Cheuk-Wah Cheung
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichfields, Suite 3 Congress House
14 Lyon Road
Harrow
Middlesex
HA1 2EN

Location

Registered AddressRichfields, Suite 3 Congress House
14 Lyon Road
Harrow
Middlesex
HA1 2EN
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return13 September 2023 (6 months, 2 weeks ago)
Next Return Due27 September 2024 (6 months from now)

Filing History

28 September 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
29 June 2023Micro company accounts made up to 31 March 2023 (3 pages)
19 June 2023Previous accounting period extended from 30 September 2022 to 31 March 2023 (1 page)
6 October 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
29 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
13 September 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
4 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
6 February 2021Director's details changed for Mr Cheuk-Wah Cheung on 6 February 2021 (2 pages)
20 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
26 March 2020Registered office address changed from C/O Richfields Accountants Suite 213, 2nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ to Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 26 March 2020 (1 page)
2 March 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
12 October 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
18 April 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
11 November 2018Director's details changed for Mr Cheuk Wah Cheung on 9 November 2018 (2 pages)
11 November 2018Change of details for Mr Cheuk-Wah Cheug as a person with significant control on 9 November 2018 (2 pages)
1 October 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
15 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
20 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
8 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
8 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
19 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 100
(3 pages)
19 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 100
(3 pages)
20 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
20 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
27 October 2014Director's details changed for Mr Cheuk Wah Cheung on 1 August 2014 (2 pages)
27 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(3 pages)
27 October 2014Director's details changed for Mr Cheuk Wah Cheung on 1 August 2014 (2 pages)
27 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(3 pages)
27 October 2014Director's details changed for Mr Cheuk Wah Cheung on 1 August 2014 (2 pages)
1 August 2014Registered office address changed from C/O Richfields Temple House 221 - 225 Station Road Harrow Middlesex HA1 2TH England to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 1 August 2014 (1 page)
1 August 2014Registered office address changed from C/O Richfields Temple House 221 - 225 Station Road Harrow Middlesex HA1 2TH England to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 1 August 2014 (1 page)
1 August 2014Registered office address changed from C/O Richfields Temple House 221 - 225 Station Road Harrow Middlesex HA1 2TH England to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 1 August 2014 (1 page)
13 September 2013Incorporation
Statement of capital on 2013-09-13
  • GBP 100
(27 pages)
13 September 2013Incorporation
Statement of capital on 2013-09-13
  • GBP 100
(27 pages)