Shadwell Park Limited WOLVERHAMPTON


Shadwell Park started in year 2002 as Private Limited Company with registration number 04417207. The Shadwell Park company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Wolverhampton at Fishponds New Road. Postal code: WV10 7NS. Since 2004/09/20 Shadwell Park Limited is no longer carrying the name Express Structures & Doors.

The firm has one director. Billy T., appointed on 13 June 2014. There are currently no secretaries appointed. 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 - Jonathan N. who worked with the the firm until 13 August 2013.

Shadwell Park Limited Address / Contact

Office Address Fishponds New Road
Office Address2 Featherstone
Town Wolverhampton
Post code WV10 7NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04417207
Date of Incorporation Mon, 15th Apr 2002
Industry Development of building projects
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (124 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Billy T.

Position: Director

Appointed: 13 June 2014

Hayley S.

Position: Director

Appointed: 01 August 2016

Resigned: 07 December 2017

James C.

Position: Director

Appointed: 13 August 2013

Resigned: 13 June 2014

Fred S.

Position: Director

Appointed: 13 August 2013

Resigned: 13 June 2014

Maurice S.

Position: Director

Appointed: 13 August 2013

Resigned: 13 June 2014

Colin C.

Position: Director

Appointed: 13 August 2013

Resigned: 13 June 2014

Stephen S.

Position: Nominee Secretary

Appointed: 15 April 2002

Resigned: 15 April 2002

Jonathan N.

Position: Director

Appointed: 15 April 2002

Resigned: 13 August 2013

Jonathan N.

Position: Secretary

Appointed: 15 April 2002

Resigned: 13 August 2013

David N.

Position: Director

Appointed: 15 April 2002

Resigned: 13 August 2013

Jacqueline S.

Position: Nominee Director

Appointed: 15 April 2002

Resigned: 15 April 2002

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats researched, there is Billy T. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Billy T.

Notified on 14 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Express Structures & Doors September 20, 2004
Severn Valley July 5, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth-83 701-131 534-177 984-234 184      
Balance Sheet
Cash Bank On Hand   3030    20 721
Current Assets9 3243 3673 39730     53 287
Debtors8 2503 3673 367      32 566
Net Assets Liabilities   -234 184-234 184-234 293  -234 293-178 280
Property Plant Equipment   125 576125 576125 576125 576125 576125 5761 409 926
Cash Bank In Hand1 074 3030      
Net Assets Liabilities Including Pension Asset Liability-83 701-131 534-177 984-234 184      
Tangible Fixed Assets125 576125 576125 576125 576      
Reserves/Capital
Called Up Share Capital2222      
Profit Loss Account Reserve-83 703-131 536-177 986-234 186      
Shareholder Funds-83 701-131 534-177 984-234 184      
Other
Additions Other Than Through Business Combinations Property Plant Equipment         1 284 350
Creditors   359 790359 790359 869359 869359 869359 869441 493
Net Current Assets Liabilities-209 277-257 110-303 560-359 760-359 760-359 869-359 869-359 869-359 869-388 206
Property Plant Equipment Gross Cost    125 576125 576125 576125 576125 5761 409 926
Total Assets Less Current Liabilities-83 701-131 534-177 984-234 184-234 184-234 293-234 293-234 293-234 2931 021 720
Advances Credits Directors  305 757303 590303 590304 790304 790304 790301 247 
Advances Credits Made In Period Directors   2 167 1 200    
Creditors Due Within One Year218 601260 477306 957359 790      
Fixed Assets125 576125 576125 576125 576      
Number Shares Allotted 2 2      
Par Value Share 1 1      
Share Capital Allotted Called Up Paid2222      
Tangible Fixed Assets Cost Or Valuation125 576125 576125 576125 576      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Dormant company accounts reported for the period up to 2021/03/31
filed on: 16th, December 2021
Free Download (8 pages)

Company search

Advertisements