Shawn Hausman Design Ltd WALLINGTON


Shawn Hausman Design started in year 2014 as Private Limited Company with registration number 09349719. The Shawn Hausman Design company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Wallington at Parker House. Postal code: SM6 9AA.

The firm has one director. Shawn H., appointed on 10 December 2014. There are currently no secretaries appointed. As of 11 May 2024, our data shows no information about any ex officers on these positions.

Shawn Hausman Design Ltd Address / Contact

Office Address Parker House
Office Address2 44 Stafford Road
Town Wallington
Post code SM6 9AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09349719
Date of Incorporation Wed, 10th Dec 2014
Industry specialised design activities
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (41 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Shawn H.

Position: Director

Appointed: 10 December 2014

F&l Cosec Limited

Position: Corporate Secretary

Appointed: 10 December 2014

Resigned: 28 December 2015

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we found, there is Shawn H. This PSC and has 50,01-75% shares. The second entity in the PSC register is Jessica K. This PSC owns 50,01-75% shares.

Shawn H.

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

Jessica K.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand174 7962 89551 356289 751   
Current Assets256 06162 90290 950378 72460 65124 0961 295
Debtors81 26560 00739 59488 973   
Net Assets Liabilities4 277-133 197-8 558136 53457 22922 066-2 707
Other Debtors8 15050     
Property Plant Equipment1 1915961822 434   
Cash Bank In Hand174 796      
Net Assets Liabilities Including Pension Asset Liability29 962      
Tangible Fixed Assets1 191      
Reserves/Capital
Called Up Share Capital2      
Profit Loss Account Reserve29 960      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    340580753
Accumulated Depreciation Impairment Property Plant Equipment5951 1901 8642 523   
Additions Other Than Through Business Combinations Property Plant Equipment  2602 911   
Amounts Owed By Group Undertakings Participating Interests   55 403   
Amounts Owed To Group Undertakings Participating Interests37 07264 74159 375    
Average Number Employees During Period4444111
Corporation Tax Payable18 399 27 233    
Creditors226 635196 57699 607244 1624 4591 8993 249
Fixed Assets   2 4341 377449 
Increase From Depreciation Charge For Year Property Plant Equipment 595674659   
Net Current Assets Liabilities29 009-133 674-8 657134 56256 19222 197-1 954
Other Creditors 2 6313 695    
Other Taxation Social Security Payable29 09212 6498 119    
Property Plant Equipment Gross Cost1 7861 7862 0464 957   
Provisions For Liabilities Balance Sheet Subtotal23811983462   
Taxation Social Security Payable  35 35282 845   
Total Assets Less Current Liabilities30 200-133 078-8 475136 99657 56922 646-1 954
Trade Creditors Trade Payables8 08610 3931 185161 317   
Trade Debtors Trade Receivables47 01359 95739 59433 570   
Capital Employed29 962      
Creditors Due Within One Year227 052      
Number Shares Allotted2      
Number Shares Allotted Increase Decrease During Period2      
Par Value Share1      
Provisions For Liabilities Charges238      
Share Capital Allotted Called Up Paid2      
Tangible Fixed Assets Additions1 786      
Tangible Fixed Assets Cost Or Valuation1 786      
Tangible Fixed Assets Depreciation595      
Tangible Fixed Assets Depreciation Charged In Period595      
Value Shares Allotted Increase Decrease During Period2      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 5th, March 2024
Free Download (1 page)

Company search

Advertisements