Shaw Spencer Limited MIDDLESEX


Founded in 1993, Shaw Spencer, classified under reg no. 02823748 is an active company. Currently registered at 52 High Street HA5 5PW, Middlesex the company has been in the business for thirty one years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 4 directors in the the company, namely Daniel P., Adam P. and Barry P. and others. In addition one secretary - Pauline P. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - William P. who worked with the the company until 21 December 2005.

Shaw Spencer Limited Address / Contact

Office Address 52 High Street
Office Address2 Pinner
Town Middlesex
Post code HA5 5PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02823748
Date of Incorporation Thu, 3rd Jun 1993
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Daniel P.

Position: Director

Appointed: 08 July 2016

Adam P.

Position: Director

Appointed: 08 July 2016

Barry P.

Position: Director

Appointed: 26 June 2012

Pauline P.

Position: Secretary

Appointed: 21 December 2005

Pauline P.

Position: Director

Appointed: 03 June 1993

Mark S.

Position: Director

Appointed: 24 November 1993

Resigned: 06 July 1999

Peter M.

Position: Director

Appointed: 24 November 1993

Resigned: 27 November 1998

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 03 June 1993

Resigned: 03 June 1993

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 June 1993

Resigned: 03 June 1993

William P.

Position: Secretary

Appointed: 03 June 1993

Resigned: 21 December 2005

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we discovered, there is Pauline P. This PSC and has 50,01-75% shares.

Pauline P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-8 58268 708141 505       
Balance Sheet
Cash Bank On Hand  15 87536 22821 7466 7236 7586 7519 00510 314
Current Assets21 86130 03935 336577 682250 264289 117335 319379 408528 857527 639
Debtors19 46019 46019 460541 454228 518282 394328 561372 657519 852517 325
Net Assets Liabilities  141 504-24 577-26 102-21 098-76 271-32 183-68 253-69 470
Other Debtors  460541 454228 518282 394328 561372 657519 852517 325
Property Plant Equipment  1 246 0441 246 0441 246 0441 246 0441 246 0441 246 0441 246 0441 246 044
Cash Bank In Hand2 40110 57915 876       
Tangible Fixed Assets1 516 5931 246 0441 246 044       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-8 68268 608141 405       
Shareholder Funds-8 58268 708141 505       
Other
Average Number Employees During Period     22222
Bank Borrowings Overdrafts   1 488 7841 488 7841 488 7841 488 7841 488 7841 488 7841 488 784
Creditors  1 120 8751 488 7841 488 7841 488 7841 488 7841 488 7841 488 7841 488 784
Net Current Assets Liabilities-1 525 175-1 177 336-1 104 539218 163216 638221 642166 469210 557174 487173 270
Number Shares Issued Fully Paid    100100    
Other Creditors  1 120 875359 51933 62567 475168 850168 851354 370354 369
Par Value Share 11 11    
Property Plant Equipment Gross Cost  1 246 0441 246 0441 246 0441 246 0441 246 0441 246 0441 246 044 
Total Assets Less Current Liabilities-8 58268 708141 5051 464 2071 462 6821 467 6861 412 5131 456 6011 420 5311 419 314
Creditors Due Within One Year1 547 0361 207 3751 139 875       
Number Shares Allotted 100100       
Share Capital Allotted Called Up Paid100100100       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 8th, December 2023
Free Download (8 pages)

Company search

Advertisements