Shc 2017 Ltd is a pri/ltd by guar/nsc (private, limited by guarantee, no share capital). Located at 65 Woodbridge Road, Guildford GU1 4RD, the aforementioned 7 years old enterprise was incorporated on 2017-02-23 and is officially classified as "activities of sport clubs" (SIC code: 93120). 3 directors can be found in the firm: Matthew T. (appointed on 23 February 2017), David M. (appointed on 23 February 2017), Martin W. (appointed on 23 February 2017).
About
Name: Shc 2017 Ltd
Number: 10636516
Incorporation date: 2017-02-23
End of financial year: 28 February
Address:
65 Woodbridge Road
Guildford
GU1 4RD
SIC code:
93120 - Activities of sport clubs
Company staff
People with significant control
Matthew T.
23 February 2017
Nature of control:
significiant influence or control
Matthew T.
23 February 2017
Nature of control:
right to appoint and remove directors
The date for Shc 2017 Ltd confirmation statement filing is 2024-03-14. The last confirmation statement was sent on 2023-02-28. The deadline for the next statutory accounts filing is 30 November 2024. Most recent accounts filing was sent for the time up to 28 February 2023.
2 persons of significant control are reported in the official register, namely: Matthew T. that has substantial control or influence.
Company filing
Filter filings by category:
Accounts
Confirmation statement
Incorporation
Officers
Persons with significant control
Type
Free download
AA
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 21st, March 2023
| accounts
Free Download
(7 pages)
Type
Free download
AA
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 21st, March 2023
| accounts
Free Download
(7 pages)
CS01
Confirmation statement with no updates Tuesday 28th February 2023
filed on: 10th, March 2023
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 4th, April 2022
| accounts
Free Download
(7 pages)
CS01
Confirmation statement with no updates Monday 28th February 2022
filed on: 5th, March 2022
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 26th, March 2021
| accounts
Free Download
(7 pages)
CS01
Confirmation statement with no updates Sunday 28th February 2021
filed on: 1st, March 2021
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 21st, April 2020
| accounts
Free Download
(7 pages)
CS01
Confirmation statement with no updates Friday 28th February 2020
filed on: 5th, March 2020
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 28th, March 2019
| accounts
Free Download
(7 pages)
CS01
Confirmation statement with no updates Thursday 28th February 2019
filed on: 4th, March 2019
| confirmation statement
Free Download
(3 pages)
TM01
Director appointment termination date: Wednesday 28th February 2018
filed on: 9th, April 2018
| officers
Free Download
(1 page)
AA
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 6th, April 2018
| accounts
Free Download
(7 pages)
PSC01
Notification of a person with significant control Thursday 23rd February 2017
filed on: 26th, March 2018
| persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with no updates Wednesday 28th February 2018
filed on: 23rd, March 2018
| confirmation statement
Free Download
(3 pages)
NEWINC
Company registration
filed on: 23rd, February 2017
| incorporation