You are here: bizstats.co.uk > a-z index > I list

I.t. Shaw Limited CUMBRIA


I.t. Shaw started in year 1994 as Private Limited Company with registration number 02971577. The I.t. Shaw company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Cumbria at Low Mill Business Park. Postal code: LA12 9EE. Since 2001/03/13 I.t. Shaw Limited is no longer carrying the name I.t.s. Marine Winching.

The firm has 3 directors, namely Charles L., Andrew G. and David G.. Of them, Andrew G., David G. have been with the company the longest, being appointed on 14 August 2020 and Charles L. has been with the company for the least time - from 24 May 2021. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Barbara S. who worked with the the firm until 14 August 2020.

This company operates within the LA12 9EE postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1012227 . It is located at Low Mill Business Park, West End Lane, Ulverston with a total of 10 carsand 2 trailers.

I.t. Shaw Limited Address / Contact

Office Address Low Mill Business Park
Office Address2 Ulverston
Town Cumbria
Post code LA12 9EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02971577
Date of Incorporation Tue, 27th Sep 1994
Industry Construction of commercial buildings
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th September
Company age 30 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Charles L.

Position: Director

Appointed: 24 May 2021

Andrew G.

Position: Director

Appointed: 14 August 2020

David G.

Position: Director

Appointed: 14 August 2020

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 September 1994

Resigned: 27 September 1994

Ian S.

Position: Director

Appointed: 27 September 1994

Resigned: 28 March 2021

Barbara S.

Position: Director

Appointed: 27 September 1994

Resigned: 14 August 2020

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 27 September 1994

Resigned: 27 September 1994

Barbara S.

Position: Secretary

Appointed: 27 September 1994

Resigned: 14 August 2020

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As we researched, there is Floodsafe Group Limited from Warrington, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Ian S. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. The third one is Barbara S., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Floodsafe Group Limited

620 Warrington Road, Risley, Warrington, Cheshire, WA3 6BE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 12058683
Notified on 14 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ian S.

Notified on 27 September 2016
Ceased on 14 August 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Barbara S.

Notified on 27 September 2016
Ceased on 14 August 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Company previous names

I.t.s. Marine Winching March 13, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand321 105182 85350 63853 255
Current Assets883 7292 098 8122 122 4402 169 947
Debtors560 5151 915 9592 060 3022 115 692
Net Assets Liabilities1 268 9401 564 5661 584 5391 663 388
Property Plant Equipment685 303949 2651 005 768740 503
Total Inventories2 109 11 5001 000
Other
Accumulated Amortisation Impairment Intangible Assets124 100138 700146 000146 000
Accumulated Depreciation Impairment Property Plant Equipment1 154 584352 275492 905477 744
Amortisation Rate Used For Intangible Assets 1010 
Average Number Employees During Period12101210
Creditors159 315377 206552 727683 148
Depreciation Rate Used For Property Plant Equipment 202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 257 70531 199162 793
Disposals Property Plant Equipment 1 837 093123 800463 658
Fixed Assets707 203956 5651 005 768740 503
Increase From Amortisation Charge For Year Intangible Assets 14 6007 300 
Increase From Depreciation Charge For Year Property Plant Equipment 189 539171 828147 632
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment 265 856  
Intangible Assets21 9007 300  
Intangible Assets Gross Cost 146 000146 000146 000
Net Current Assets Liabilities724 4141 721 6061 569 7131 486 799
Property Plant Equipment Gross Cost1 839 8871 301 5391 498 6721 218 247
Provisions For Liabilities Balance Sheet Subtotal116 500180 360191 096140 695
Total Additions Including From Business Combinations Property Plant Equipment 1 298 745320 932183 233
Total Assets Less Current Liabilities1 431 6172 678 1712 575 4812 227 302
Advances Credits Directors4 237   

Transport Operator Data

Low Mill Business Park
Address West End Lane
City Ulverston
Post code LA12 9EE
Vehicles 10
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 31st, March 2020
Free Download (13 pages)

Company search

Advertisements