SHANHAWK LIMITED
LLANDOVERY

Hellopages » Carmarthenshire » Carmarthenshire » SA19 9HY

Company number 01702516
Status Active
Incorporation Date 25 February 1983
Company Type Private Limited Company
Address PLAS GLAN SEVIN, LLANGADOG, LLANDOVERY, DYFED WALES, SA19 9HY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 December 2015 with full list of shareholders Statement of capital on 2016-03-09 GBP 2 . The most likely internet sites of SHANHAWK LIMITED are www.shanhawk.co.uk, and www.shanhawk.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-two years and eight months. The distance to to Llandeilo Rail Station is 7.1 miles; to Ffairfach Rail Station is 7.8 miles; to Cynghordy Rail Station is 8.7 miles; to Ammanford Rail Station is 11.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shanhawk Limited is a Private Limited Company. The company registration number is 01702516. Shanhawk Limited has been working since 25 February 1983. The present status of the company is Active. The registered address of Shanhawk Limited is Plas Glan Sevin Llangadog Llandovery Dyfed Wales Sa19 9hy. The company`s financial liabilities are £160.18k. It is £-15.77k against last year. The cash in hand is £4.09k. It is £1.01k against last year. And the total assets are £304.09k, which is £1.01k against last year. PETERS, Osanna is a Secretary of the company. PETERS, Harvey is a Director of the company. Secretary WHEATLEY, Michael Robert Pearce has been resigned. The company operates in "Other letting and operating of own or leased real estate".


shanhawk Key Finiance

LIABILITIES £160.18k
-9%
CASH £4.09k
+32%
TOTAL ASSETS £304.09k
+0%
All Financial Figures

Current Directors

Secretary
PETERS, Osanna
Appointed Date: 16 June 2000

Director
PETERS, Harvey

81 years old

Resigned Directors

Secretary
WHEATLEY, Michael Robert Pearce
Resigned: 16 June 2000

Persons With Significant Control

Mr Harvey Peters
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Osanna Peters
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SHANHAWK LIMITED Events

08 Feb 2017
Confirmation statement made on 28 December 2016 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Mar 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2

15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
12 Feb 2015
Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2

...
... and 69 more events
22 Dec 1987
Return made up to 26/11/87; no change of members

22 Dec 1987
Full group accounts made up to 31 December 1986

30 Sep 1987
Full group accounts made up to 31 December 1985

26 Aug 1987
Return made up to 23/12/85; full list of members

25 Feb 1983
Incorporation

SHANHAWK LIMITED Charges

24 January 2013
Mortgage debenture
Delivered: 2 February 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
24 January 2013
Deed of legal charge
Delivered: 2 February 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Plas glansevin mansion llangadog carmarthenshire all plant…
24 May 2002
Legal mortgage
Delivered: 28 May 2002
Status: Satisfied on 20 November 2013
Persons entitled: Hsbc Bank PLC
Description: F/Hold property known as plas glansevin llangadog. With the…
22 November 1984
Fixed and floating charge
Delivered: 29 November 1984
Status: Satisfied on 19 November 2014
Persons entitled: Midland Bank PLC
Description: Fixed charge as all book & other debts owed the company…