Shenu Investments Limited LEICESTER


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.

Shenu Investments Limited Address / Contact

Office Address 50 Woodgate
Town Leicester
Post code LE3 5GF
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Aslam S.

Position: Director

Appointed: 01 June 2023

Emtyaz S.

Position: Director

Appointed: 18 July 2013

Sikander J.

Position: Director

Appointed: 18 July 2013

People with significant control

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-31
Net Worth12 63543 306
Balance Sheet
Cash Bank In Hand56 19443 461
Current Assets56 99244 394
Debtors798933
Net Assets Liabilities Including Pension Asset Liability12 63543 306
Tangible Fixed Assets745 911846 602
Reserves/Capital
Called Up Share Capital400400
Profit Loss Account Reserve12 23542 906
Shareholder Funds12 63543 306
Other
Bank Borrowings326 542315 814
Bank Borrowings Overdrafts Secured337 309326 581
Capital Employed12 635 
Creditors Due After One Year776 142830 414
Creditors Due Within One Year14 12617 276
Net Current Assets Liabilities42 86627 118
Number Shares Allotted400400
Number Shares Allotted Increase Decrease During Period400 
Other Creditors After One Year449 600514 600
Par Value Share1 
Share Capital Allotted Called Up Paid400400
Tangible Fixed Assets Additions745 911 
Tangible Fixed Assets Cost Or Valuation745 911846 602
Total Assets Less Current Liabilities788 777873 720
Value Shares Allotted 1
Value Shares Allotted Increase Decrease During Period400 

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Notification of a person with significant control 12th October 2023
filed on: 12th, October 2023
Free Download (2 pages)

Company search

Advertisements