Shaw Design Associates Limited

General information

Name:

Shaw Design Associates Ltd

Office Address:

Jupiter House Warley Hill Business Park The Drive CM13 3BE Brentwood

Number: 04378422

Incorporation date: 2002-02-20

Dissolution date: 2023-04-19

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Shaw Design Associates started its operations in 2002 as a Private Limited Company registered with number: 04378422. The company's head office was registered in Brentwood at Jupiter House Warley Hill Business Park. This Shaw Design Associates Limited company had been operating in this business for at least 21 years.

This limited company was controlled by 1 managing director: Matthew S., who was appointed in 2002.

Matthew S. was the individual who controlled this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Matthew S.

Role: Director

Appointed: 08 April 2002

Latest update: 9 February 2023

People with significant control

Matthew S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2023
Account last made up date 30 April 2021
Confirmation statement next due date 06 March 2022
Confirmation statement last made up date 20 February 2021
Annual Accounts 24 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 24 November 2014
Annual Accounts 14 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Date Approval Accounts 14 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 30 April 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
Address change date: 30th October 2021. New Address: Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE. Previous address: Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ (AD01)
filed on: 30th, October 2021
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

Leonard House 5 - 7 Newman Road

Post code:

BR1 1RJ

City / Town:

Bromley

HQ address,
2016

Address:

Leonard House 5 - 7 Newman Road

Post code:

BR1 1RJ

City / Town:

Bromley

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
21
Company Age

Closest Companies - by postcode