Shop-vac (u.k.) Limited LONDON


Shop-Vac (U.k.) Limited was officially closed on 2022-02-01. Shop-vac (u.k.) was a private limited company that was situated at 6Th Floor, 65 Gresham Street, London, EC2V 7NQ, UNITED KINGDOM. Its full net worth was estimated to be approximately 0 pounds, while the fixed assets the company owned amounted to 0 pounds. The company (formally started on 1974-05-03) was run by 1 director.
Director Bradley S. who was appointed on 12 September 2020.

The company was categorised as "wholesale of radio, television goods & electrical household appliances (other than records, tapes, cd's & video tapes and the equipment used for playing them)" (46439). The latest confirmation statement was sent on 2021-05-24 and last time the accounts were sent was on 31 December 2020. 2016-05-24 is the date of the last annual return.

Shop-vac (u.k.) Limited Address / Contact

Office Address 6th Floor
Office Address2 65 Gresham Street
Town London
Post code EC2V 7NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01169065
Date of Incorporation Fri, 3rd May 1974
Date of Dissolution Tue, 1st Feb 2022
Industry Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
End of financial Year 31st December
Company age 48 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Tue, 7th Jun 2022
Last confirmation statement dated Mon, 24th May 2021

Company staff

Bradley S.

Position: Director

Appointed: 12 September 2020

Capita Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 09 December 2013

Jonathan M.

Position: Director

Resigned: 14 September 2020

Felice M.

Position: Director

Appointed: 01 October 2017

Resigned: 14 September 2020

Janine M.

Position: Director

Appointed: 20 January 2012

Resigned: 14 September 2020

Felice G.

Position: Director

Appointed: 23 October 2009

Resigned: 20 January 2012

Martin M.

Position: Director

Appointed: 24 May 1992

Resigned: 05 June 1992

Whale Rock Secretaries Limited

Position: Corporate Secretary

Appointed: 24 May 1992

Resigned: 09 December 2013

Matthew M.

Position: Director

Appointed: 24 May 1992

Resigned: 23 October 2009

William S.

Position: Director

Appointed: 24 May 1992

Resigned: 08 December 1997

People with significant control

Jonathan M.

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 2019-12-312020-12-31
Balance Sheet
Cash Bank On Hand14 1595 103
Current Assets1 617 7555 103
Debtors1 483 477 
Net Assets Liabilities-1 014 386-1 023 459
Other Debtors29 720 
Total Inventories120 119 
Other
Amounts Owed By Group Undertakings Participating Interests1 422 922 
Amounts Owed To Group Undertakings Participating Interests2 622 9291 018 633
Average Number Employees During Period4 
Creditors2 632 1411 028 562
Net Current Assets Liabilities-1 014 386-1 023 459
Other Creditors5 150 
Other Taxation Social Security Payable 5 991
Total Assets Less Current Liabilities-1 014 386-1 023 459
Trade Creditors Trade Payables4 0623 938
Trade Debtors Trade Receivables30 835 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 16th, June 2021
Free Download (7 pages)

Company search

Advertisements