The Shore Grp Solutions Ltd

DataGardener
live
Medium

The Shore Grp Solutions Ltd

06650388Private Limited With Share Capital

First Floor South, Haversham House, Hove, BN34EF
Incorporated

18/07/2008

Company Age

17 years

Directors

2

Employees

SIC Code

52102

Risk

moderate risk

Company Overview

Registration, classification & business activity

The Shore Grp Solutions Ltd (06650388) is a private limited with share capital incorporated on 18/07/2008 (17 years old) and registered in hove, BN34EF. The company operates under SIC code 52102 - operation of warehousing and storage facilities for air transport activities.

Private Limited With Share Capital
SIC: 52102
Medium
Incorporated 18/07/2008
BN34EF

Financial Overview

Total Assets

£15.45M

Liabilities

£15.43M

Net Assets

£23.3K

Turnover

£17.13M

Cash

£95

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1

Charges

5

Registered

2

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

84
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:07-10-2025
Legacy
Category:Accounts
Date:07-10-2025
Legacy
Category:Other
Date:07-10-2025
Legacy
Category:Other
Date:07-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-07-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:25-10-2024
Legacy
Category:Accounts
Date:25-10-2024
Legacy
Category:Other
Date:25-10-2024
Legacy
Category:Other
Date:25-10-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-01-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:19-10-2023
Legacy
Category:Accounts
Date:19-10-2023
Legacy
Category:Other
Date:19-10-2023
Legacy
Category:Other
Date:19-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-07-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:02-11-2022
Legacy
Category:Accounts
Date:02-11-2022
Legacy
Category:Other
Date:02-11-2022
Legacy
Category:Other
Date:02-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-07-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:16-11-2021
Legacy
Category:Accounts
Date:16-11-2021
Legacy
Category:Other
Date:18-10-2021
Legacy
Category:Other
Date:15-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-11-2020
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:17-10-2020
Legacy
Category:Other
Date:17-10-2020
Legacy
Category:Other
Date:17-10-2020
Legacy
Category:Accounts
Date:17-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-07-2020
Resolution
Category:Resolution
Date:03-01-2020
Resolution
Category:Resolution
Date:26-11-2019
Change Of Name Notice
Category:Change Of Name
Date:26-11-2019
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:15-10-2019
Legacy
Category:Accounts
Date:15-10-2019
Legacy
Category:Other
Date:15-10-2019
Legacy
Category:Other
Date:15-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-07-2019
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:30-10-2018
Legacy
Category:Other
Date:30-10-2018
Legacy
Category:Accounts
Date:09-10-2018
Legacy
Category:Other
Date:09-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:23-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-07-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-07-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-07-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:16-10-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-10-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:16-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-08-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:08-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-03-2011
Legacy
Category:Mortgage
Date:21-12-2010
Termination Director Company With Name
Category:Officers
Date:16-12-2010
Termination Director Company With Name
Category:Officers
Date:16-12-2010
Legacy
Category:Mortgage
Date:10-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-07-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-12-2009
Legacy
Category:Annual Return
Date:12-08-2009
Legacy
Category:Officers
Date:23-12-2008
Legacy
Category:Officers
Date:15-09-2008
Legacy
Category:Address
Date:15-09-2008
Incorporation Company
Category:Incorporation
Date:18-07-2008

Risk Assessment

moderate risk

International Score

Future Factor

good

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date29/09/2025
Latest Accounts31/12/2024

Trading Addresses

First Floor South, Haversham House, 19 Boundary Road, Hove, East Sussex, BN34EFRegistered

Contact

find-open.co.uk
First Floor South, Haversham House, Hove, BN34EF