SHURE UK LIMITED

Address:
Unit 2 The I O Centre, Lea Road, Waltham Abbey, Essex, EN9 1AS

SHURE UK LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04654677. The registration start date is February 3, 2003. The current status is Active.

Company Overview

Company Number 04654677
Company Name SHURE UK LIMITED
Registered Address Unit 2 The I O Centre
Lea Road
Waltham Abbey
Essex
EN9 1AS
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2003-02-03
Account Category FULL
Account Ref Day 31
Account Ref Month 5
Accounts Due Date 2022-02-28
Accounts Last Update 2020-05-31
Returns Due Date 2017-03-03
Returns Last Update 2016-02-03
Confirmation Statement Due Date 2021-03-17
Confirmation Statement Last Update 2020-02-03
Mortgage Charges 1
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
46520 Wholesale of electronic and telecommunications equipment and parts

Office Location

Address UNIT 2 THE I O CENTRE
LEA ROAD
Post Town WALTHAM ABBEY
County ESSEX
Post Code EN9 1AS

Companies with the same post code

Entity Name Office Address
BUL FOODS LIMITED Unit 15, Lea Road, Waltham Abbey, EN9 1AS, United Kingdom
DORBS INVESTMENTS LTD Unit 5, Io Centre, Lea Road, Waltham Abbey, EN9 1AS, England
SBMSE LIMITED Unit 15 Unit 15, Lea Road, Waltham Abbey, EN9 1AS, United Kingdom
JAGUAR BIDCO LIMITED 1 Lea Road, Waltham Abbey, EN9 1AS
CYCLE SAFETY TECHNOLOGIES LTD 3, Io Centre, Lea Road, Waltham Abbey, EN9 1AS, England
BG LINE LTD Unit 12, Lea Road, Waltham Abbey, EN9 1AS, England
MEGA FOODS UK LIMITED Unit 14 Industrial Estate, Lea Road, Waltham Abbey, EN9 1AS, England
LEA ROAD PROPERTIES LIMITED Unit C1 Lea Road Trading Estate, Lea Road, Waltham Abbey, EN9 1AS, England
CALENDAR WONDERLAND LIMITED Unit 3 The Io Centre, Lea Road, Waltham Abbey, EN9 1AS
SHURE EUROPE HOLDINGS LIMITED Unit 2 The Io Centre, Lea Road, Waltham Abbey, Essex, EN9 1AS

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
LACKEY, Robert Secretary (Active) Unit 2 The I O Centre, Lea Road, Waltham Abbey, Essex, EN9 1AS /
18 September 2013
/
JAMES, Peter Michael Director (Active) 17,, Springfield Road, Linslade, Leighton Buzzard, Bedfordshire, United Kingdom, LU7 2QS July 1968 /
1 November 2009
British /
United Kingdom
Company Director
WINKLER, Markus Director (Active) Schafgarten 17, Eppingen, 75031, Germany December 1963 /
3 February 2003
German /
Germany
Managing Director
HARTBURN, Dennis William Secretary (Resigned) 20 Fairleas, Sittingbourne, Kent, ME10 4LS /
13 April 2007
/
HERSHNER, Alan Gene Secretary (Resigned) 445 Highcrest Drive, Wilmette 60091, Illinois, United States /
3 February 2003
/
JAMES, Peter Michael Secretary (Resigned) 17 Springfield Road, Linslade, Leighton Buzzard, Bedfordshire, United Kingdom, LU7 2QS /
25 February 2011
/
NASH, Paul Reay Secretary (Resigned) 20 Steward Close, Cheshunt, Waltham Cross, Hertfordshire, United Kingdom, EN8 8UW /
2 June 2008
/
REILLY, Charles Secretary (Resigned) 7 Larmans Road, Enfield, Middlesex, EN3 6QN /
23 May 2003
/
HARTBURN, Dennis William Director (Resigned) 20 Fairleas, Sittingbourne, Kent, ME10 4LS December 1950 /
23 May 2003
British /
Company Director
HERSHNER, Alan Gene Director (Resigned) 445 Highcrest Drive, Wilmette 60091, Illinois, United States February 1952 /
3 February 2003
American /
Director
INSTANT COMPANIES LIMITED Nominee Director (Resigned) 1 Mitchell Lane, Bristol, Avon, BS1 6BU /
3 February 2003
/

Competitor

Search similar business entities

Post Town WALTHAM ABBEY
Post Code EN9 1AS
SIC Code 46520 - Wholesale of electronic and telecommunications equipment and parts

Improve Information

Please provide details on SHURE UK LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches