Shopkit Export Limited GREAT YARMOUTH


Founded in 1994, Shopkit Export, classified under reg no. 02916226 is an active company. Currently registered at Unit 3 NR30 3NQ, Great Yarmouth the company has been in the business for 30 years. Its financial year was closed on 26th June and its latest financial statement was filed on Thursday 30th June 2022.

The company has 2 directors, namely Marc G., Paul M.. Of them, Marc G., Paul M. have been with the company the longest, being appointed on 2 January 2019. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Shopkit Export Limited Address / Contact

Office Address Unit 3
Office Address2 Swanston's Road
Town Great Yarmouth
Post code NR30 3NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02916226
Date of Incorporation Wed, 6th Apr 1994
Industry Non-specialised wholesale trade
End of financial Year 26th June
Company age 30 years old
Account next due date Tue, 26th Mar 2024 (30 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Marc G.

Position: Director

Appointed: 02 January 2019

Paul M.

Position: Director

Appointed: 02 January 2019

David H.

Position: Secretary

Appointed: 09 January 2007

Resigned: 02 January 2019

David H.

Position: Director

Appointed: 31 August 2005

Resigned: 02 January 2019

Philip Z.

Position: Secretary

Appointed: 26 March 1997

Resigned: 09 January 2007

Michael F.

Position: Director

Appointed: 22 April 1994

Resigned: 18 September 2006

Irving S.

Position: Director

Appointed: 06 April 1994

Resigned: 26 March 1997

Lesley G.

Position: Nominee Director

Appointed: 06 April 1994

Resigned: 06 April 1994

David T.

Position: Director

Appointed: 06 April 1994

Resigned: 02 January 2019

Irving S.

Position: Secretary

Appointed: 06 April 1994

Resigned: 26 March 1997

Dorothy G.

Position: Nominee Secretary

Appointed: 06 April 1994

Resigned: 06 April 1994

Philip Z.

Position: Director

Appointed: 06 April 1994

Resigned: 09 January 2007

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats researched, there is Shopkit Group Limited from Watford, United Kingdom. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is David H. This PSC has significiant influence or control over the company,. Moving on, there is David T., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Shopkit Group Limited

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 05507537
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares

David H.

Notified on 6 April 2016
Ceased on 25 January 2019
Nature of control: significiant influence or control

David T.

Notified on 6 April 2016
Ceased on 25 January 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth58 93167 18012 30715 880      
Balance Sheet
Cash Bank On Hand   61 46654 22629 37423 15618 43018 76520 636
Current Assets69 728149 17862 95498 83768 92547 84946 95720 49443 17138 717
Debtors30 82381 48828 27735 77113 09916 87522 20146422 80616 481
Other Debtors   1 8582 1182 0296 13361711 4932 844
Total Inventories   1 6001 6001 6001 6001 6001 6001 600
Cash Bank In Hand38 90567 69034 67761 466      
Stocks Inventory   1 600      
Reserves/Capital
Called Up Share Capital5 0005 0005 0005 000      
Profit Loss Account Reserve53 93162 1807 30710 880      
Shareholder Funds58 93167 18012 30715 880      
Other
Accumulated Depreciation Impairment Property Plant Equipment   14 70714 70714 70714 70714 70714 707 
Amounts Owed To Group Undertakings   76 59194 818129 155154 326189 326258 622300 127
Average Number Employees During Period       222
Bank Borrowings Overdrafts   3 8643 8643 8643 8643 8643 8643 864
Creditors   82 957100 891136 045160 115194 765265 750308 970
Net Current Assets Liabilities42 91151 16012 30715 880-31 966-88 196-113 158-174 271-222 579-270 253
Number Shares Issued Fully Paid    5 0005 000    
Other Creditors   2 1001 8501 5501 6001 6003 2002 200
Par Value Share 11111    
Property Plant Equipment Gross Cost   14 70714 70714 70714 70714 70714 707 
Trade Creditors Trade Payables   4023591 476325-25642 779
Trade Debtors Trade Receivables   33 91310 98114 84616 068-15311 31313 637
Creditors Due Within One Year26 81798 01850 64782 957      
Investments Fixed Assets16 02016 020        
Number Shares Allotted 5 0005 0005 000      
Percentage Subsidiary Held 100100       
Share Capital Allotted Called Up Paid5 0005 0005 0005 000      
Tangible Fixed Assets Cost Or Valuation 14 70714 707       
Tangible Fixed Assets Depreciation 14 70714 707       
Total Assets Less Current Liabilities58 93167 18012 30715 880      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 21st, June 2023
Free Download (7 pages)

Company search