SHAWS INSTALLATIONS LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 1EY

Company number 03589871
Status Active
Incorporation Date 30 June 1998
Company Type Private Limited Company
Address PAVILION VIEW, 19 NEW ROAD, BRIGHTON, EAST SUSSEX, UNITED KINGDOM, BN1 1EY
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Appointment of Miss Jade Janis Claxton as a secretary on 17 November 2016; Confirmation statement made on 30 June 2016 with updates. The most likely internet sites of SHAWS INSTALLATIONS LIMITED are www.shawsinstallations.co.uk, and www.shaws-installations.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-seven years and four months. Shaws Installations Limited is a Private Limited Company. The company registration number is 03589871. Shaws Installations Limited has been working since 30 June 1998. The present status of the company is Active. The registered address of Shaws Installations Limited is Pavilion View 19 New Road Brighton East Sussex United Kingdom Bn1 1ey. The company`s financial liabilities are £92.19k. It is £22.86k against last year. The cash in hand is £113.6k. It is £-18.76k against last year. And the total assets are £556.84k, which is £95.57k against last year. CLAXTON, Jade Janis is a Secretary of the company. CLAXTON, Lee Robert is a Director of the company. Secretary CLAXTON, Elizabeth Mary has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CLAXTON, Robert Edward has been resigned. Director PACKHAM, William George has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other building completion and finishing".


shaws installations Key Finiance

LIABILITIES £92.19k
+32%
CASH £113.6k
-15%
TOTAL ASSETS £556.84k
+20%
All Financial Figures

Current Directors

Secretary
CLAXTON, Jade Janis
Appointed Date: 17 November 2016

Director
CLAXTON, Lee Robert
Appointed Date: 14 October 1999
46 years old

Resigned Directors

Secretary
CLAXTON, Elizabeth Mary
Resigned: 08 September 2014
Appointed Date: 30 June 1998

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 30 June 1998
Appointed Date: 30 June 1998

Director
CLAXTON, Robert Edward
Resigned: 08 September 2014
Appointed Date: 30 June 1998
71 years old

Director
PACKHAM, William George
Resigned: 24 March 2006
Appointed Date: 06 April 2003
67 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 30 June 1998
Appointed Date: 30 June 1998

Persons With Significant Control

Mr Lee Robert Claxton
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – 75% or more

SHAWS INSTALLATIONS LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 May 2016
25 Nov 2016
Appointment of Miss Jade Janis Claxton as a secretary on 17 November 2016
14 Jul 2016
Confirmation statement made on 30 June 2016 with updates
21 Jan 2016
Total exemption small company accounts made up to 31 May 2015
20 Jan 2016
Registered office address changed from 8 the Drive Hove East Sussex BN3 3JT to Pavilion View 19 New Road Brighton East Sussex BN1 1EY on 20 January 2016
...
... and 66 more events
16 Jul 1998
New secretary appointed
16 Jul 1998
Director resigned
16 Jul 1998
Secretary resigned
16 Jul 1998
New director appointed
30 Jun 1998
Incorporation

SHAWS INSTALLATIONS LIMITED Charges

31 October 2003
Legal charge
Delivered: 5 November 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 13 hollingbury place, brighton.
8 July 2003
Legal charge
Delivered: 18 July 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Freehold 63 blatchington road hove BN3 3YT and leasehold…
8 July 2003
Legal charge
Delivered: 18 July 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Leasehold property known as ground floor flat 32 temple…
8 July 2003
Legal charge
Delivered: 18 July 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The freehold property known as 14 dorothy road hove east…
8 July 2003
Debenture (floating charge)
Delivered: 18 July 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: By way of a first floating charge all property and assets…
15 November 2002
Legal charge
Delivered: 16 November 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property known as 22 broadfields mouselcomb way…
20 July 2001
Legal charge
Delivered: 21 July 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as 110 and 111 lewes rd,brighton east…
9 June 2000
Debenture
Delivered: 15 June 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 June 2000
Legal charge
Delivered: 10 June 2000
Status: Satisfied on 28 September 2002
Persons entitled: Barclays Bank PLC
Description: 34,36 and 38 hollingdean rd,brighton,east sussex. With the…