Shopguard International Limited WICKFORD


Shopguard International started in year 2009 as Private Limited Company with registration number 07045074. The Shopguard International company has been functioning successfully for fifteen years now and its status is active - proposal to strike off. The firm's office is based in Wickford at Second Floor De Burgh House. Postal code: SS12 0FD. Since 2011-01-12 Shopguard International Limited is no longer carrying the name Visioncap.

Shopguard International Limited Address / Contact

Office Address Second Floor De Burgh House
Office Address2 Market Road
Town Wickford
Post code SS12 0FD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07045074
Date of Incorporation Thu, 15th Oct 2009
Industry Wholesale of other machinery and equipment
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Sandra M.

Position: Director

Appointed: 29 February 2020

Christopher P.

Position: Director

Appointed: 30 September 2013

Resigned: 29 February 2020

Peter H.

Position: Director

Appointed: 01 May 2011

Resigned: 30 September 2013

Frank T.

Position: Director

Appointed: 29 July 2010

Resigned: 14 December 2011

Michael O.

Position: Director

Appointed: 30 April 2010

Resigned: 29 July 2010

Wijay K.

Position: Director

Appointed: 15 October 2009

Resigned: 07 July 2010

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we established, there is Sandor A. The abovementioned PSC and has 75,01-100% shares.

Sandor A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Visioncap January 12, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-17 6568 494936      
Balance Sheet
Cash Bank On Hand   35 1487 0115 7047 8481 37830
Current Assets1 633 2632 658 6693 234 7532 007 6212 396 3722 368 341602 813597 402132 752
Debtors1 553 3032 334 8922 972 3401 972 4732 389 3612 362 637594 965596 024132 722
Other Debtors   496244 660180 409153 073152 720132 722
Cash Bank In Hand79 960323 777262 413      
Net Assets Liabilities Including Pension Asset Liability-17 6568 494936      
Reserves/Capital
Called Up Share Capital107107107      
Profit Loss Account Reserve-17 7638 387829      
Shareholder Funds-17 6568 494936      
Other
Accrued Liabilities Deferred Income   1 6891 66411 83281 0052 1412 098
Amounts Owed By Group Undertakings    565 341602 868441 892443 304 
Bank Borrowings Overdrafts      4357 
Creditors   2 487 2301 594 9851 613 67095 98417 4544 601
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss    1 246 375    
Investments Fixed Assets25 77457 03057 03055 780780780772772 
Net Current Assets Liabilities-43 430-48 536-56 094-479 609801 387754 671506 829579 948128 151
Other Creditors   9 8489 84916 4799 84815 256408
Other Taxation Social Security Payable      224  
Percentage Class Share Held In Subsidiary    100100100100 
Total Assets Less Current Liabilities-17 6568 494936-423 829802 167755 451507 601580 720128 151
Trade Creditors Trade Payables   2 475 6931 583 4721 585 3594 864 2 095
Trade Debtors Trade Receivables   1 399 7631 579 3601 579 360   
Creditors Due Within One Year1 676 6932 707 2053 290 847      
Fixed Assets25 77457 03057 030      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 16th, January 2024
Free Download (1 page)

Company search

Advertisements