Shenu Investments started in year 2013 as Private Limited Company with registration number 08614549. The Shenu Investments company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Leicester at 50 Woodgate. Postal code: LE3 5GF.
The firm has 3 directors, namely Aslam S., Emtyaz S. and Sikander J.. Of them, Emtyaz S., Sikander J. have been with the company the longest, being appointed on 18 July 2013 and Aslam S. has been with the company for the least time - from 1 June 2023. As of 25 April 2024, our data shows no information about any ex officers on these positions.
Office Address | 50 Woodgate |
Town | Leicester |
Post code | LE3 5GF |
Country of origin | United Kingdom |
Registration Number | 08614549 |
Date of Incorporation | Thu, 18th Jul 2013 |
Industry | Other letting and operating of own or leased real estate |
End of financial Year | 31st December |
Company age | 11 years old |
Account next due date | Mon, 30th Sep 2024 (158 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Thu, 13th Jun 2024 (2024-06-13) |
Last confirmation statement dated | Tue, 30th May 2023 |
The list of PSCs that own or control the company includes 4 names. As BizStats found, there is Emtyaz S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Imran S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Sikander J., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.
Emtyaz S.
Notified on | 12 October 2023 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Imran S.
Notified on | 12 October 2023 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Sikander J.
Notified on | 6 April 2016 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Sikander J.
Notified on | 6 April 2016 |
Ceased on | 12 October 2023 |
Nature of control: |
significiant influence or control |
Profit & Loss | ||
---|---|---|
Accounts Information Date | 2014-12-31 | 2015-12-31 |
Net Worth | 12 635 | 43 306 |
Balance Sheet | ||
Cash Bank In Hand | 56 194 | 43 461 |
Current Assets | 56 992 | 44 394 |
Debtors | 798 | 933 |
Net Assets Liabilities Including Pension Asset Liability | 12 635 | 43 306 |
Tangible Fixed Assets | 745 911 | 846 602 |
Reserves/Capital | ||
Called Up Share Capital | 400 | 400 |
Profit Loss Account Reserve | 12 235 | 42 906 |
Shareholder Funds | 12 635 | 43 306 |
Other | ||
Bank Borrowings | 326 542 | 315 814 |
Bank Borrowings Overdrafts Secured | 337 309 | 326 581 |
Capital Employed | 12 635 | |
Creditors Due After One Year | 776 142 | 830 414 |
Creditors Due Within One Year | 14 126 | 17 276 |
Net Current Assets Liabilities | 42 866 | 27 118 |
Number Shares Allotted | 400 | 400 |
Number Shares Allotted Increase Decrease During Period | 400 | |
Other Creditors After One Year | 449 600 | 514 600 |
Par Value Share | 1 | |
Share Capital Allotted Called Up Paid | 400 | 400 |
Tangible Fixed Assets Additions | 745 911 | |
Tangible Fixed Assets Cost Or Valuation | 745 911 | 846 602 |
Total Assets Less Current Liabilities | 788 777 | 873 720 |
Value Shares Allotted | 1 | |
Value Shares Allotted Increase Decrease During Period | 400 |
Type | Category | Free download | |
---|---|---|---|
PSC01 |
Notification of a person with significant control 12th October 2023 filed on: 12th, October 2023 |
persons with significant control | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy