Shavo (newcastle) Limited THE CLOTH MARKET


Founded in 2016, Shavo (newcastle), classified under reg no. 10291162 is an active company. Currently registered at Newcastle Vaults, Basement NE1 1EH, The Cloth Market the company has been in the business for 8 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Friday 31st December 2021.

Currently there are 3 directors in the the company, namely Nazia R., David W. and Seamus F.. In addition one secretary - David W. - is with the firm. As of 28 April 2024, there was 1 ex director - David W.. There were no ex secretaries.

Shavo (newcastle) Limited Address / Contact

Office Address Newcastle Vaults, Basement
Office Address2 No 2, Cathedral Square
Town The Cloth Market
Post code NE1 1EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10291162
Date of Incorporation Fri, 22nd Jul 2016
Industry Security systems service activities
End of financial Year 31st December
Company age 8 years old
Account next due date Sat, 30th Sep 2023 (211 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Nazia R.

Position: Director

Appointed: 01 March 2023

David W.

Position: Director

Appointed: 29 March 2021

David W.

Position: Secretary

Appointed: 29 March 2021

Seamus F.

Position: Director

Appointed: 22 July 2016

David W.

Position: Director

Appointed: 22 July 2016

Resigned: 29 March 2021

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we discovered, there is David W. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Seamus F. This PSC owns 25-50% shares and has 25-50% voting rights.

David W.

Notified on 22 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Seamus F.

Notified on 22 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand5104 9151 66533 9906 0839 394
Current Assets51016 8201 66543 1776 083146 807
Debtors 11 905 9 187 137 413
Net Assets Liabilities-99 237-176 698-166 570-143 065-127 815-172 187
Other Debtors   9 187 136 715
Property Plant Equipment205 521155 176144 431352 753321 314288 508
Other
Accumulated Depreciation Impairment Property Plant Equipment22 83529 18039 92573 339106 976140 705
Additions Other Than Through Business Combinations Property Plant Equipment228 356  241 7362 198923
Average Number Employees During Period1077776
Bank Borrowings Overdrafts   28 33323 79617 236
Creditors284 084348 694312 66628 33323 79617 236
Depreciation Rate Used For Property Plant Equipment 55   
Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 400    
Disposals Property Plant Equipment 44 000    
Increase From Depreciation Charge For Year Property Plant Equipment22 83510 74510 74533 41433 63733 729
Net Current Assets Liabilities-283 574-331 874-311 001-467 485-425 333-443 459
Other Creditors  306 916487 954400 804516 972
Other Taxation Social Security Payable  5 75017 04124 17153 521
Property Plant Equipment Gross Cost228 356184 356184 356426 092428 290429 213
Total Assets Less Current Liabilities-78 053-176 698-166 570-114 732-104 019-154 951
Trade Creditors Trade Payables     13 332
Trade Debtors Trade Receivables     698

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with updates Sunday 31st December 2023
filed on: 14th, January 2024
Free Download (5 pages)

Company search

Advertisements