Background WavePink WaveYellow Wave

SHALIBANE ENGINEERING LIMITED (04195421)

SHALIBANE ENGINEERING LIMITED (04195421) is an active UK company. incorporated on 6 April 2001. with registered office in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SHALIBANE ENGINEERING LIMITED has been registered for 24 years. Current directors include BLYTHE, Mark, MCCARTNEY-PALMER, Leonard, RUSSELL, Ben Ian and 1 others.

Company Number
04195421
Status
active
Type
ltd
Incorporated
6 April 2001
Age
24 years
Address
174 Clapgate Lane, Birmingham, B32 3ED
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BLYTHE, Mark, MCCARTNEY-PALMER, Leonard, RUSSELL, Ben Ian, WILLIAMS, Darren
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHALIBANE ENGINEERING LIMITED

SHALIBANE ENGINEERING LIMITED is an active company incorporated on 6 April 2001 with the registered office located in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SHALIBANE ENGINEERING LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04195421

LTD Company

Age

24 Years

Incorporated 6 April 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 13 December 2025 (3 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

GREEN LIMA LIMITED
From: 6 April 2001To: 18 June 2001
Contact
Address

174 Clapgate Lane Birmingham, B32 3ED,

Previous Addresses

5 the Courtyard Timothy's Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9NP England
From: 16 March 2020To: 27 February 2025
The Old Bank 14 Bank Street Lutterworth Leicestershire LE17 4AJ England
From: 12 March 2020To: 16 March 2020
Woodgate Business Park Clapgate Lane Birmingham West Midlands B32 3ED
From: 6 April 2001To: 12 March 2020
Timeline

28 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Apr 01
Director Joined
Oct 12
Director Joined
Mar 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Sept 14
Director Left
Mar 16
Director Joined
Nov 16
Loan Cleared
Jul 18
Director Left
Feb 20
Loan Secured
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Oct 21
Loan Secured
Nov 21
Director Joined
Apr 24
Director Left
Apr 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Director Joined
Feb 25
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

BLYTHE, Mark

Active
Clapgate Lane, BirminghamB32 3ED
Born March 1970
Director
Appointed 20 Mar 2025

MCCARTNEY-PALMER, Leonard

Active
Clapgate Lane, BirminghamB32 3ED
Born April 1967
Director
Appointed 01 Sept 2014

RUSSELL, Ben Ian

Active
Clapgate Lane, BirminghamB32 3ED
Born February 1976
Director
Appointed 17 Feb 2025

WILLIAMS, Darren

Active
Clapgate Lane, BirminghamB32 3ED
Born March 1972
Director
Appointed 01 Jan 2009

ALEXANDER, Peter John Lander

Resigned
The Barn Old Rectory Lane, BirminghamB48 7SU
Secretary
Appointed 27 Jan 2005
Resigned 01 Jan 2008

ALEXANDER, Richard James

Resigned
22 The Oaklands, DroitwichWR9 8AD
Secretary
Appointed 01 Jan 2008
Resigned 11 Mar 2020

ANTONY GOODING, Paul

Resigned
The Paddock, QueniboroughLE7 3DR
Secretary
Appointed 15 Jun 2001
Resigned 29 Aug 2001

JENNINGS, Jane Emma

Resigned
Firleigh, KidderminsterDY11 5RA
Secretary
Appointed 06 Apr 2001
Resigned 15 Jun 2001

SWEENEY, Richard

Resigned
6 The Pines, RuberryB45 9FD
Secretary
Appointed 30 Aug 2001
Resigned 28 Jan 2005

ALEXANDER, Peter John Lander

Resigned
65 Court Road, PlymouthPL8 1BZ
Born December 1946
Director
Appointed 27 Jan 2005
Resigned 11 Mar 2020

ALEXANDER, Richard James

Resigned
22 The Oaklands, DroitwichWR9 8AD
Born January 1973
Director
Appointed 01 Jan 2008
Resigned 11 Mar 2020

ANTONY GOODING, Paul

Resigned
The Paddock, QueniboroughLE7 3DR
Born January 1958
Director
Appointed 15 Jun 2001
Resigned 27 Jan 2005

BAILEY, Stephen John

Resigned
Greenleas, BirminghamB38 0BS
Born February 1951
Director
Appointed 01 Sept 2008
Resigned 31 Dec 2015

BENNETT, Paul Richard

Resigned
1 Ennerdale Drive, HalesowenB63 1HL
Born March 1973
Director
Appointed 06 Apr 2001
Resigned 15 Jun 2001

GRIFFITHS, David John

Resigned
9 The Coppice, AtherstoneCV9 1RT
Born November 1943
Director
Appointed 15 Jun 2001
Resigned 27 Jan 2005

HAYWOOD, Martin

Resigned
High Street, CoventryCV8 3FH
Born January 1966
Director
Appointed 01 Oct 2012
Resigned 30 Jun 2014

HOUGHTON, Ian Robert

Resigned
49 Manor Lane, HalesowenB62 8PZ
Born November 1971
Director
Appointed 01 Sept 2008
Resigned 11 Mar 2020

HOUGHTON, Nicholas Derek

Resigned
Waterford Close, LymingtonSO41 3PU
Born February 1967
Director
Appointed 27 Jan 2005
Resigned 11 Mar 2020

MASON, John Paul

Resigned
Clapgate Lane, BirminghamB32 3ED
Born February 1970
Director
Appointed 01 Nov 2016
Resigned 28 Mar 2025

MCKENZIE, Hugh

Resigned
7 The Coppice, AtherstoneCV9 1RT
Born August 1952
Director
Appointed 15 Jun 2001
Resigned 27 Jan 2005

MELVIN, Michael Christopher Gary

Resigned
Greenacres, CovenWV9 5AB
Born August 1974
Director
Appointed 01 Jul 2014
Resigned 03 Apr 2024

PRESTON, Nigel

Resigned
Clapgate Lane, BirminghamB32 3ED
Born March 1969
Director
Appointed 03 Apr 2024
Resigned 28 Feb 2025

ROCHELLE-WHYTE, Anthony James

Resigned
Rest Cottage, StourbridgeDY9 9QB
Born May 1966
Director
Appointed 02 Aug 2002
Resigned 28 Jan 2005

SWEENEY, Richard

Resigned
6 The Pines, RuberryB45 9FD
Born January 1969
Director
Appointed 02 Aug 2002
Resigned 28 Jan 2005

TACK, Peter Bruce

Resigned
Sharpway Gate, BromsgroveB60 4AZ
Born May 1963
Director
Appointed 01 Jan 2014
Resigned 31 Dec 2019

WHITEHOUSE, Roger William

Resigned
Habberley Lane, KidderminsterDY11 5RF
Born February 1959
Director
Appointed 01 Sept 2008
Resigned 09 Jun 2014

Persons with significant control

1

Clapgate Lane, BirminghamB32 3ED

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
13 March 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 February 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Change Person Director Company With Change Date
3 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
27 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2020
AAAnnual Accounts
Resolution
6 May 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Memorandum Articles
24 April 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
16 March 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 March 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 March 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
12 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 July 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Change Person Director Company With Change Date
12 April 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
2 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Auditors Resignation Company
22 January 2015
AUDAUD
Accounts With Accounts Type Dormant
17 January 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
15 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Miscellaneous
17 April 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Change Person Director Company With Change Date
17 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
12 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Change Person Director Company With Change Date
25 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2012
CH01Change of Director Details
Accounts With Accounts Type Small
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Small
9 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Accounts With Accounts Type Small
4 November 2009
AAAnnual Accounts
Legacy
1 October 2009
288aAppointment of Director or Secretary
Legacy
1 October 2009
288aAppointment of Director or Secretary
Legacy
1 October 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
363aAnnual Return
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
2 April 2009
403aParticulars of Charge Subject to s859A
Legacy
6 March 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 October 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
9 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 November 2007
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Accounts With Accounts Type Small
21 April 2007
AAAnnual Accounts
Legacy
6 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 September 2005
AAAnnual Accounts
Legacy
26 August 2005
363sAnnual Return (shuttle)
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
8 February 2005
287Change of Registered Office
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288bResignation of Director or Secretary
Legacy
8 February 2005
288bResignation of Director or Secretary
Legacy
8 February 2005
288bResignation of Director or Secretary
Legacy
8 February 2005
225Change of Accounting Reference Date
Resolution
8 February 2005
RESOLUTIONSResolutions
Legacy
2 February 2005
403aParticulars of Charge Subject to s859A
Legacy
2 February 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
24 June 2004
AAAnnual Accounts
Legacy
30 April 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
8 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 2003
AAAnnual Accounts
Legacy
14 August 2002
288cChange of Particulars
Legacy
14 August 2002
288aAppointment of Director or Secretary
Legacy
14 August 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 March 2002
AAAnnual Accounts
Legacy
28 November 2001
225Change of Accounting Reference Date
Legacy
4 September 2001
288bResignation of Director or Secretary
Legacy
4 September 2001
288aAppointment of Director or Secretary
Legacy
13 July 2001
88(2)R88(2)R
Legacy
9 July 2001
123Notice of Increase in Nominal Capital
Resolution
9 July 2001
RESOLUTIONSResolutions
Resolution
9 July 2001
RESOLUTIONSResolutions
Legacy
5 July 2001
395Particulars of Mortgage or Charge
Legacy
28 June 2001
395Particulars of Mortgage or Charge
Legacy
28 June 2001
395Particulars of Mortgage or Charge
Memorandum Articles
21 June 2001
MEM/ARTSMEM/ARTS
Legacy
21 June 2001
287Change of Registered Office
Legacy
21 June 2001
288bResignation of Director or Secretary
Legacy
21 June 2001
288bResignation of Director or Secretary
Legacy
21 June 2001
288aAppointment of Director or Secretary
Legacy
21 June 2001
288aAppointment of Director or Secretary
Legacy
21 June 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 June 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 April 2001
NEWINCIncorporation