David Shuttle Limited BEACONSFIELD


David Shuttle started in year 1984 as Private Limited Company with registration number 01873593. The David Shuttle company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Beaconsfield at 9 The Broadway. Postal code: HP9 2PD.

The firm has 2 directors, namely Joseph S., David S.. Of them, David S. has been with the company the longest, being appointed on 17 May 1992 and Joseph S. has been with the company for the least time - from 9 February 2012. At present there is 1 former director listed by the firm - Jonathan P., who left the firm on 15 July 2019. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

David Shuttle Limited Address / Contact

Office Address 9 The Broadway
Office Address2 Penn Road
Town Beaconsfield
Post code HP9 2PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01873593
Date of Incorporation Thu, 20th Dec 1984
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Joseph S.

Position: Director

Appointed: 09 February 2012

David S.

Position: Director

Appointed: 17 May 1992

Jonathan P.

Position: Director

Appointed: 09 February 2012

Resigned: 15 July 2019

David S.

Position: Secretary

Appointed: 08 February 2012

Resigned: 31 December 2022

Ian H.

Position: Secretary

Appointed: 01 November 2007

Resigned: 08 February 2012

Rouse & Co Company Secretarial Ltd

Position: Secretary

Appointed: 19 September 2005

Resigned: 08 November 2007

Eirwen S.

Position: Secretary

Appointed: 17 April 1998

Resigned: 19 September 2005

David R.

Position: Secretary

Appointed: 19 May 1994

Resigned: 09 April 1998

Susan S.

Position: Secretary

Appointed: 17 May 1992

Resigned: 19 May 1994

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats researched, there is Joseph S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Joseph S.

Notified on 17 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand135 243113 724134 711111 61782 565140 309119 670103 756
Current Assets503 580484 683453 871411 791327 950519 483548 481545 193
Debtors58 26470 80264 69747 10337 823143 64490 93262 570
Net Assets Liabilities98 22574 95015 05954 10961 44062 05134 58741 311
Other Debtors46 03157 05153 61836 23431 46691 09043 61738 633
Property Plant Equipment209 692196 313155 585120 48992 92074 66159 13994 007
Total Inventories310 073300 157254 463253 071207 562235 530337 879378 867
Other
Accrued Liabilities Deferred Income2 4004 0104 1593 8553 3812 7992 8352 835
Accumulated Amortisation Impairment Intangible Assets     12 34426 576 
Accumulated Depreciation Impairment Property Plant Equipment410 036455 397499 816534 912466 265484 524500 046255 702
Additions Other Than Through Business Combinations Intangible Assets     61 7209 439 
Additions Other Than Through Business Combinations Property Plant Equipment 31 9823 691    24 125
Average Number Employees During Period    21191919
Bank Borrowings Overdrafts99 63468 92762 621  45 00028 105 
Corporation Tax Payable 2806 9566 2086 51420 30413 498 
Corporation Tax Recoverable315       
Creditors213 755140 174110 57635 29217 55245 00028 105586 801
Finance Lease Liabilities Present Value Total1 506       
Fixed Assets    92 920124 037103 72294 007
Future Minimum Lease Payments Under Non-cancellable Operating Leases   210 00024 00024 75025 000 
Increase From Amortisation Charge For Year Intangible Assets     12 34414 232 
Increase From Depreciation Charge For Year Property Plant Equipment 45 36144 41935 09625 53818 25915 52233 840
Intangible Assets     49 37644 583 
Intangible Assets Gross Cost     61 72071 159 
Net Current Assets Liabilities127 50544 028-4 733-5 8713 727-2 801-29 794-41 608
Number Shares Issued Fully Paid  4 7604 8004 800   
Other Creditors37 874140 115176 130115 90996 73399 809212 181271 319
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    94 185  304 760
Other Disposals Property Plant Equipment    96 216  304 760
Other Remaining Borrowings114 12171 24747 95535 29217 552   
Other Taxation Social Security Payable71 71070 22387 90078 65768 777117 196140 82176 453
Par Value Share  111   
Prepayments Accrued Income9 84011 1798 1979 6112 5268 32410 3778 924
Property Plant Equipment Gross Cost619 728651 710655 401655 401559 185559 185559 185349 709
Provisions For Liabilities Balance Sheet Subtotal25 21725 21725 21725 21717 65514 18511 23611 088
Total Assets Less Current Liabilities337 197240 341150 852114 61896 647121 23673 92852 399
Trade Creditors Trade Payables203 899192 027149 459213 033148 818277 170198 940236 194
Trade Debtors Trade Receivables2 0782 5722 8821 2583 83144 23036 93815 013
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Intangible Assets       71 159
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment       -71 159
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Amortisation Impairment Intangible Assets       26 576
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment       -26 576

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 27th, September 2023
Free Download (14 pages)

Company search

Advertisements