General information

Name:

Shawhire Ltd

Office Address:

Little Gringley Grange Leverton Road DN22 0DY Retford

Number: 04120307

Incorporation date: 2000-12-06

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Shawhire Limited can be reached at Retford at Little Gringley Grange. You can look up this business by its postal code - DN22 0DY. The firm has been in business on the UK market for 24 years. The firm is registered under the number 04120307 and company's last known status is active. This enterprise's SIC code is 77120 and their NACE code stands for Renting and leasing of trucks and other heavy vehicles. The company's latest annual accounts were submitted for the period up to 2022-12-31 and the latest annual confirmation statement was released on 2023-05-01.

As stated, the company was incorporated in 2000 and has been governed by five directors, and out of them two (James S. and Carol S.) are still functioning. Moreover, the director's efforts are supported by a secretary - Carol S., who joined this specific company 24 years ago.

Executives with significant control over the firm are: James S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Carol S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Carol S.

Role: Secretary

Appointed: 06 December 2000

Latest update: 2 April 2024

James S.

Role: Director

Appointed: 06 December 2000

Latest update: 2 April 2024

Carol S.

Role: Director

Appointed: 06 December 2000

Latest update: 2 April 2024

People with significant control

James S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Carol S.
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 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 15 May 2024
Confirmation statement last made up date 01 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 23 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 23 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
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 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts 15 April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 15 April 2013
Annual Accounts 1 May 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 1 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Micro company financial statements for the year ending on December 31, 2022 (AA)
filed on: 11th, September 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

The Old Holding Yard Mansfield Road Clipstone

Post code:

NG21 9AP

City / Town:

Mansfield

HQ address,
2013

Address:

The Old Holding Yard Mansfield Road Clipstone

Post code:

NG21 9AP

City / Town:

Mansfield

HQ address,
2014

Address:

The Old Holding Yard Mansfield Road Clipstone

Post code:

NG21 9AP

City / Town:

Mansfield

Accountant/Auditor,
2014 - 2013

Name:

D. K. Rumsby & Co Limited

Address:

3 Colwick Quays Colwick

Post code:

NG4 2JY

City / Town:

Nottingham

Search other companies

Services (by SIC Code)

  • 77120 : Renting and leasing of trucks and other heavy vehicles
  • 1610 : Support activities for crop production
  • 77310 : Renting and leasing of agricultural machinery and equipment
  • 1630 : Post-harvest crop activities
23
Company Age

Closest Companies - by postcode