Background WavePink WaveYellow Wave

SHILTECH PERFORMANCE CARS LTD (04556563)

SHILTECH PERFORMANCE CARS LTD (04556563) is an active UK company. incorporated on 8 October 2002. with registered office in Loughborough. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. SHILTECH PERFORMANCE CARS LTD has been registered for 23 years. Current directors include BELL, Jane Louise, SHILTON, Lawrence Geoffrey.

Company Number
04556563
Status
active
Type
ltd
Incorporated
8 October 2002
Age
23 years
Address
Units 9/10 Aerodrome Close, Loughborough, LE11 5RJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
BELL, Jane Louise, SHILTON, Lawrence Geoffrey
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHILTECH PERFORMANCE CARS LTD

SHILTECH PERFORMANCE CARS LTD is an active company incorporated on 8 October 2002 with the registered office located in Loughborough. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. SHILTECH PERFORMANCE CARS LTD was registered 23 years ago.(SIC: 45200)

Status

active

Active since 23 years ago

Company No

04556563

LTD Company

Age

23 Years

Incorporated 8 October 2002

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 8 October 2025 (5 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

Units 9/10 Aerodrome Close Loughborough, LE11 5RJ,

Previous Addresses

Westgate House, Royland Road Loughborough Leicestershire LE11 2EH
From: 8 October 2002To: 29 January 2013
Timeline

11 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Oct 02
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Nov 15
Director Left
Feb 18
Director Left
Apr 22
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BELL, Jane Louise

Active
Aerodrome Close, LoughboroughLE11 5RJ
Born March 1966
Director
Appointed 09 Oct 2015

SHILTON, Lawrence Geoffrey

Active
Aerodrome Close, LoughboroughLE11 5RJ
Born April 1956
Director
Appointed 08 Oct 2002

SHILTON, Sharon

Resigned
Aerodrome Close, LoughboroughLE11 5RJ
Secretary
Appointed 31 Dec 2012
Resigned 05 Aug 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Oct 2002
Resigned 08 Oct 2002

TURNER AND SMITH

Resigned
Royland Road, LoughboroughLE11 2EH
Corporate secretary
Appointed 08 Oct 2002
Resigned 30 Dec 2012

BARTON, Thomas Henry Alystair

Resigned
West Leake, LoughboroughLE12 5RF
Born June 1963
Director
Appointed 25 Mar 2011
Resigned 01 Sept 2015

HILLIER, Richard

Resigned
5 Wood Close, LoughboroughLE12 9JU
Born May 1967
Director
Appointed 08 Oct 2002
Resigned 03 Sept 2009

SHILTON, Kyle David Geoffrey

Resigned
Aerodrome Close, LoughboroughLE11 5RJ
Born April 1988
Director
Appointed 25 Mar 2011
Resigned 07 Feb 2018

SHILTON, Sharon

Resigned
Aerodrome Close, LoughboroughLE11 5RJ
Born April 1962
Director
Appointed 03 Sept 2009
Resigned 29 Apr 2022

WOODHOUSE, Paul Richard George

Resigned
Back Lane, Long ClawsonLE14 4NA
Born April 1977
Director
Appointed 25 Mar 2011
Resigned 01 Sept 2015

WOODHOUSE, Richard Andrew Joseph Barton

Resigned
Widmerpool Keyworth, NottinghamNG12 5PY
Born May 1945
Director
Appointed 25 Mar 2011
Resigned 01 Sept 2015

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 08 Oct 2002
Resigned 08 Oct 2002

Persons with significant control

2

Mr Lawrence Geoffrey Shilton

Active
Aerodrome Close, LoughboroughLE11 5RJ
Born April 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Nottingham Road, NottinghamNG9 8AU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
17 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
9 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
24 November 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Move Registers To Sail Company With New Address
26 October 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 October 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 October 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Small
24 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Accounts With Made Up Date
6 September 2013
AAAnnual Accounts
Termination Secretary Company With Name
29 January 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
29 January 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
29 January 2013
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
29 January 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Legacy
23 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
20 November 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
20 October 2009
AAAnnual Accounts
Legacy
16 September 2009
288aAppointment of Director or Secretary
Legacy
7 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 January 2009
AAAnnual Accounts
Legacy
31 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 December 2007
AAAnnual Accounts
Legacy
7 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
24 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2006
AAAnnual Accounts
Legacy
27 October 2005
363sAnnual Return (shuttle)
Legacy
20 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 August 2004
AAAnnual Accounts
Legacy
20 October 2003
363sAnnual Return (shuttle)
Legacy
29 October 2002
88(2)R88(2)R
Legacy
29 October 2002
225Change of Accounting Reference Date
Legacy
18 October 2002
288aAppointment of Director or Secretary
Legacy
18 October 2002
288aAppointment of Director or Secretary
Legacy
18 October 2002
288aAppointment of Director or Secretary
Legacy
8 October 2002
288bResignation of Director or Secretary
Legacy
8 October 2002
288bResignation of Director or Secretary
Incorporation Company
8 October 2002
NEWINCIncorporation