General information

Name:

Harry Shaw (dm) Ltd

Office Address:

Mill House Mill Lane Binley CV3 2DU Coventry

Number: 00660011

Incorporation date: 1960-05-20

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise is known under the name of Harry Shaw (dm) Limited. This firm was started 64 years ago and was registered with 00660011 as its registration number. This particular registered office of the company is situated in Coventry. You can contact it at Mill House Mill Lane, Binley. This business's registered with SIC code 49390 meaning Other passenger land transport. Its latest filed accounts documents were submitted for the period up to 2022-12-31 and the most current confirmation statement was filed on 2023-08-14.

Harry Shaw (dm) Ltd is a large-sized transport company with the licence number PD0000355. The firm has three transport operating centres in the country. In their subsidiary in Bedworth , 12 machines are available. The centre in Coventry on Binley has 35 machines, and the centre in Stratford-upon-avon on Bearley Road is equipped with 23 machines.

2 transactions have been registered in 2013 with a sum total of £1,163. In 2012 there was a similar number of transactions (exactly 2) that added up to £5,673. The Council conducted 2 transactions in 2011, this added up to £9,699. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 11 transactions and issued invoices for £39,292. Cooperation with the Department for Transport council covered the following areas: Subsidies Private Se and Subsidies To Private Sector.

Our info related to this particular company's management shows a leadership of four directors: Christopher B., Rita S., Robert S. and John S. who were appointed on 2017-05-11, 1991-08-14. In order to help the directors in their tasks, this limited company has been utilizing the skills of Rita S. as a secretary.

Financial data based on annual reports

Company staff

Rita S.

Role: Secretary

Latest update: 2 March 2024

Christopher B.

Role: Director

Appointed: 11 May 2017

Latest update: 2 March 2024

Rita S.

Role: Director

Appointed: 14 August 1991

Latest update: 2 March 2024

Robert S.

Role: Director

Appointed: 14 August 1991

Latest update: 2 March 2024

John S.

Role: Director

Appointed: 14 August 1991

Latest update: 2 March 2024

People with significant control

Executives with significant control over the firm are: Robert S. has substantial control or influence over the company. John S. has substantial control or influence over the company.

Robert S.
Notified on 31 July 2020
Nature of control:
substantial control or influence
John S.
Notified on 31 July 2020
Nature of control:
substantial control or influence
John S.
Notified on 6 April 2016
Ceased on 31 July 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Harry S.
Notified on 6 April 2016
Ceased on 9 November 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 28 August 2024
Confirmation statement last made up date 14 August 2023
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company Vehicle Operator Data

29 Leicester Street

City

Bedworth

Postal code

CV12 8GG

No. of Vehicles

12

Mill Lane

Address

Binley

City

Coventry

Postal code

CV3 2DU

No. of Vehicles

35

Griswold Farm

Address

Bearley Road , Snitterfield

City

Stratford-upon-avon

Postal code

CV37 0EZ

No. of Vehicles

23

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Accounts for a small company made up to December 31, 2022 (AA)
filed on: 27th, June 2023
accounts
Free Download Download filing (11 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Department for Transport 2 £ 1 163.20
2013-05-15 2000003345 £ 629.80 Subsidies Private Se
2013-11-14 2000017255 £ 533.40 Subsidies Private Se
2012 Department for Transport 2 £ 5 673.44
2012-02-15 2000023156 £ 4 717.56 Subsidies To Private Sector
2012-05-15 2000003053 £ 955.88 Subsidies To Private Sector
2011 Department for Transport 2 £ 9 698.76
2011-02-15 2000025259 £ 5 492.42 Subsidies To Private Sector
2011-05-13 2000003042 £ 4 206.34 Subsidies To Private Sector
2010 Department for Transport 4 £ 16 798.79
2010-05-13 2000003395 £ 6 009.96 Subsidies To Private Sector
2010-11-15 2000018598 £ 4 963.92 Subsidies To Private Sector
2010-02-15 2000029797 £ 4 500.78 Subsidies To Private Sector
2009 Department for Transport 1 £ 5 958.11
2009-05-14 2000004006 £ 5 958.11 Subsidies To Private Sector

Search other companies

Services (by SIC Code)

  • 49390 : Other passenger land transport
63
Company Age

Similar companies nearby

Closest companies