General information

Name:

Shaw Munster Ltd

Office Address:

Winster Grove Great Barr B44 9EG Birmingham

Number: 00956969

Incorporation date: 1969-06-25

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Shaw Munster came into being in 1969 as a company enlisted under no 00956969, located at B44 9EG Birmingham at Winster Grove. The company has been in business for fifty five years and its current status is active. This company's classified under the NACE and SIC code 32120: Manufacture of jewellery and related articles. The company's most recent accounts were submitted for the period up to 31st May 2022 and the most recent annual confirmation statement was submitted on 16th December 2022.

1 transaction have been registered in 2013 with a sum total of £6,894. Cooperation with the Department for Transport council covered the following areas: Medals.

When it comes to the following firm's directors directory, since 2015/10/22 there have been four directors including: Richard T., Jonathan T. and Wendy T.. Moreover, the managing director's efforts are regularly aided with by a secretary - Wendy T..

Financial data based on annual reports

Company staff

Wendy T.

Role: Secretary

Latest update: 16 January 2024

Richard T.

Role: Director

Appointed: 22 October 2015

Latest update: 16 January 2024

Jonathan T.

Role: Director

Appointed: 22 October 2015

Latest update: 16 January 2024

Wendy T.

Role: Director

Appointed: 31 December 1991

Latest update: 16 January 2024

Michael T.

Role: Director

Appointed: 31 December 1991

Latest update: 16 January 2024

People with significant control

Executives who control this firm include: Wendy T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jonathan T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Richard T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Wendy T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jonathan T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Richard T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 30 December 2023
Confirmation statement last made up date 16 December 2022
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 2021-05-31
Annual Accounts
Start Date For Period Covered By Report 2021-06-01
End Date For Period Covered By Report 2022-05-31
Annual Accounts
Start Date For Period Covered By Report 2022-06-01
End Date For Period Covered By Report 2023-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-05-31 (AA)
filed on: 28th, February 2024
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 1 £ 6 894.00
2013-01-14 548856 £ 6 894.00 Medals

Search other companies

Services (by SIC Code)

  • 32120 : Manufacture of jewellery and related articles
54
Company Age

Similar companies nearby

Closest companies