SHAWS OF BRIGHTON LIMITED
BRIGHTON

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

Company number 03041023
Status Active
Incorporation Date 3 April 1995
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 43210 - Electrical installation
Phone, email, etc

Since the company registration eighty-two 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; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 50 . The most likely internet sites of SHAWS OF BRIGHTON LIMITED are www.shawsofbrighton.co.uk, and www.shaws-of-brighton.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Shaws of Brighton Limited is a Private Limited Company. The company registration number is 03041023. Shaws of Brighton Limited has been working since 03 April 1995. The present status of the company is Active. The registered address of Shaws of Brighton Limited is Pavilion View 19 New Road Brighton East Sussex United Kingdom Bn1 1ey. The company`s financial liabilities are £70.58k. It is £66.33k against last year. The cash in hand is £63.14k. It is £62.54k against last year. And the total assets are £209.53k, which is £28.54k 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. Secretary LEFF, Sandra Irene has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director CLAXTON, Robert Charles has been resigned. Director LEFF, Harvey Duncan has been resigned. Director LEFF, Sandra Irene has been resigned. Director PACKHAM, William George has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Electrical installation".


shaws of brighton Key Finiance

LIABILITIES £70.58k
+1561%
CASH £63.14k
+10529%
TOTAL ASSETS £209.53k
+15%
All Financial Figures

Current Directors

Secretary
CLAXTON, Jade Janis
Appointed Date: 17 November 2016

Director
CLAXTON, Lee Robert
Appointed Date: 05 February 1999
46 years old

Resigned Directors

Secretary
CLAXTON, Elizabeth Mary
Resigned: 08 September 2014
Appointed Date: 12 February 1999

Secretary
LEFF, Sandra Irene
Resigned: 05 February 1999
Appointed Date: 03 April 1995

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 03 April 1995
Appointed Date: 03 April 1995

Director
CLAXTON, Robert Charles
Resigned: 08 September 2014
Appointed Date: 12 February 1999
71 years old

Director
LEFF, Harvey Duncan
Resigned: 05 February 1999
Appointed Date: 03 April 1995
82 years old

Director
LEFF, Sandra Irene
Resigned: 05 February 1999
Appointed Date: 03 April 1995
82 years old

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

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 03 April 1995
Appointed Date: 03 April 1995

SHAWS OF BRIGHTON 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
19 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 50

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 72 more events
31 Oct 1995
Accounting reference date notified as 31/05
07 Apr 1995
Registered office changed on 07/04/95 from: bridge house 181 queen victoria street london EC4V 4DD
07 Apr 1995
Director resigned;new director appointed
07 Apr 1995
Secretary resigned;new secretary appointed;new director appointed
03 Apr 1995
Incorporation

SHAWS OF BRIGHTON LIMITED Charges

1 May 2002
Debenture
Delivered: 13 May 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 September 1998
Rent deposit deed
Delivered: 16 September 1998
Status: Satisfied on 2 March 2015
Persons entitled: Ostley Pj Limited
Description: Initial rent deposit together with the amount from time to…