Shaws Installations Limited BRIGHTON


Shaws Installations started in year 1998 as Private Limited Company with registration number 03589871. The Shaws Installations company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Brighton at Pavilion View. Postal code: BN1 1EY.

There is a single director in the firm at the moment - Lee C., appointed on 14 October 1999. In addition, a secretary was appointed - Gemma B., appointed on 5 June 2017. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Shaws Installations Limited Address / Contact

Office Address Pavilion View
Office Address2 19 New Road
Town Brighton
Post code BN1 1EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03589871
Date of Incorporation Tue, 30th Jun 1998
Industry Other building completion and finishing
End of financial Year 31st May
Company age 26 years old
Account next due date Thu, 29th Feb 2024 (62 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Gemma B.

Position: Secretary

Appointed: 05 June 2017

Lee C.

Position: Director

Appointed: 14 October 1999

Jade C.

Position: Secretary

Appointed: 17 November 2016

Resigned: 04 June 2017

William P.

Position: Director

Appointed: 06 April 2003

Resigned: 24 March 2006

Robert C.

Position: Director

Appointed: 30 June 1998

Resigned: 08 September 2014

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 30 June 1998

Resigned: 30 June 1998

Elizabeth C.

Position: Secretary

Appointed: 30 June 1998

Resigned: 08 September 2014

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 June 1998

Resigned: 30 June 1998

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats discovered, there is Lee C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Lee C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Lee C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lee C.

Notified on 6 April 2016
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 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth387 368358 089359 659325 435-8 447195 306       
Balance Sheet
Cash Bank In Hand20 0324 2485 3728 082132 368113 604       
Cash Bank On Hand     113 60442 20364 83810 205193 619199 213338 917289 342
Current Assets630 206724 218588 281648 809461 267556 838524 424443 105496 899532 1781 016 804897 5131 041 901
Debtors597 211668 748568 175602 767267 882381 048401 509341 522448 340284 623700 933445 230516 518
Net Assets Liabilities     195 306326 669358 637202 091258 338322 906349 272480 330
Net Assets Liabilities Including Pension Asset Liability387 368358 089359 659325 435-8 447195 306       
Other Debtors     10 6884 72665 94320 75912 984279 45528 46786 179
Property Plant Equipment     192 475168 998160 871221 313235 973237 903219 321 
Stocks Inventory12 96351 22214 73437 96061 01762 186       
Tangible Fixed Assets67 26656 83373 08071 98386 781192 475       
Total Inventories     62 18680 71236 74538 35453 936116 658113 366236 041
Reserves/Capital
Called Up Share Capital1616161644       
Profit Loss Account Reserve172 922143 643145 213110 989-8 451195 302       
Shareholder Funds387 368358 089359 659325 435-8 447195 306       
Other
Amount Specific Advance Or Credit Directors    63 3779 4981 185126 913102 47687 433134 424 47 474
Amount Specific Advance Or Credit Made In Period Directors     29 12188 21512 62655 47726 413243 04154 73767 514
Amount Specific Advance Or Credit Repaid In Period Directors     83 00096 528140 72431 04011 37021 184189 16120 040
Accumulated Amortisation Impairment Intangible Assets         23303583863
Accumulated Depreciation Impairment Property Plant Equipment     171 170165 331184 141229 573282 455319 148365 34161 549
Additional Provisions Increase From New Provisions Recognised        5 484    
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss      -9 6143 311 -3 89911 860-3 647-13 291
Amounts Owed By Group Undertakings       27 00089 16211 22711 22711 22710 044
Average Number Employees During Period     66799898
Bank Borrowings Overdrafts        32 94050 00040 00030 00010 000
Creditors     53 66520 979348 90742 921104 958120 73573 124655 643
Creditors Due After One Year15 8057 73222 48218 74025 89953 665       
Creditors Due Within One Year294 299415 230279 220376 617580 354464 648       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      54 76424 2078504 86037 03119 04911 622
Disposals Property Plant Equipment      60 28131 7396 99513 20654 72524 97512 439
Finance Lease Liabilities Present Value Total     53 66520 97920 97942 92154 95844 47937 07424 556
Fixed Assets      168 998293 830221 313238 750240 400221 538164 526
Future Minimum Lease Payments Under Non-cancellable Operating Leases     3 2585 44110 37610 08213 2855 6209 531166 817
Increase Decrease Due To Transfers Between Classes Property Plant Equipment       -1 890-19 944    
Increase Decrease In Property Plant Equipment        63 45961 01277 357  
Increase From Amortisation Charge For Year Intangible Assets         23280280280
Increase From Depreciation Charge For Year Property Plant Equipment      48 92543 01746 28257 74273 72465 2421 824
Intangible Assets         2 7772 4972 2171 937
Intangible Assets Gross Cost         2 8002 8002 800 
Investments Fixed Assets       132 959     
Investments In Group Undertakings       132 959132 959132 959132 959132 959 
Net Current Assets Liabilities335 907308 988309 061272 192-69 32992 190204 73094 19858 574155 522246 077240 047386 258
Number Shares Allotted 16161644       
Number Shares Issued Fully Paid      4444444
Other Creditors     23 65470 650163 753133 922120 481446 680343 404394 876
Other Taxation Social Security Payable     143 88987 48444 23418 18049 36365 29525 90759 355
Par Value Share 111111111111
Property Plant Equipment Gross Cost     363 645334 329345 012450 886518 428557 051584 662560 230
Provisions     35 69426 08029 39134 87530 97642 83639 18925 898
Provisions For Liabilities Balance Sheet Subtotal     35 69426 08029 39134 87530 97642 83639 18925 898
Provisions For Liabilities Charges     35 694       
Share Capital Allotted Called Up Paid1616161644       
Share Premium Account214 430214 430214 430214 430         
Tangible Fixed Assets Additions 9 16949 10225 49544 276142 868       
Tangible Fixed Assets Cost Or Valuation183 201192 370228 782252 999248 782363 645       
Tangible Fixed Assets Depreciation115 935135 537155 702181 016162 001171 170       
Tangible Fixed Assets Depreciation Charged In Period 19 60225 71726 05326 83230 493       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  5 55273945 84721 324       
Tangible Fixed Assets Disposals  12 6901 27848 49328 005       
Total Additions Including From Business Combinations Property Plant Equipment      30 96544 312132 81380 74893 34852 5865 648
Total Assets Less Current Liabilities403 173365 821382 141344 17517 452284 665373 728388 028279 887394 272486 477461 585550 784
Trade Creditors Trade Payables     259 067128 874118 848238 927146 614124 878241 081165 909
Trade Debtors Trade Receivables     357 066367 815236 928284 290249 482410 251374 984414 852
Advances Credits Directors   152 64063 3779 498       
Advances Credits Made In Period Directors    224 737        
Advances Credits Repaid In Period Directors    314 000        
Total Additions Including From Business Combinations Intangible Assets         2 800   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 16th, February 2024
Free Download (12 pages)

Company search

Advertisements