SHAWBROOK CORPORATION LIMITED - NEWTON ABBOT
Company Profile | Company Filings |
Overview
SHAWBROOK CORPORATION LIMITED is a Private Limited Company from NEWTON ABBOT and has the status: Active.
SHAWBROOK CORPORATION LIMITED was incorporated 30 years ago on 24/12/1993 and has the registered number: 02884027. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
SHAWBROOK CORPORATION LIMITED was incorporated 30 years ago on 24/12/1993 and has the registered number: 02884027. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
SHAWBROOK CORPORATION LIMITED - NEWTON ABBOT
This company is listed in the following categories:
45200 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
WESSEX HOUSE
NEWTON ABBOT
DEVON
TQ12 4AA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/12/2023 | 22/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
TRACEY JOANNA PHILLIPS | Aug 1963 | British | Director | 2000-08-17 | CURRENT |
STEPHEN PHILLIPS | Nov 1962 | British | Director | CURRENT | |
TRACEY JOANNA PHILLIPS | Aug 1963 | British | Secretary | 2000-08-17 | CURRENT |
SPENCER COMPANY FORMATIONS LIMITED | Corporate Nominee Director | 1993-12-24 UNTIL 1994-01-11 | RESIGNED | ||
MOSTAFA MOUSA | Jul 1947 | Usa | Director | 1994-09-01 UNTIL 2000-08-17 | RESIGNED |
SPENCER COMPANY FORMATIONS LIMITED | Corporate Nominee Secretary | 1993-12-24 UNTIL 1994-01-11 | RESIGNED | ||
MR ANTHONY WRIGHT HALL | Mar 1941 | British | Director | RESIGNED | |
SPENCER COMPANY FORMATIONS (DELAWARE) INC | Nominee Director | 1993-12-24 UNTIL 1994-01-11 | RESIGNED | ||
MRS KATHRYN ELIZABETH HALL | Secretary | 1995-04-21 UNTIL 2000-08-06 | RESIGNED | ||
MR ANTHONY WRIGHT HALL | Mar 1941 | British | Secretary | 1995-01-21 UNTIL 1995-04-21 | RESIGNED |
JODY DUNN | Secretary | RESIGNED | |||
MR ANTHONY WRIGHT HALL | Mar 1941 | British | Secretary | 1999-10-01 UNTIL 2000-08-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Stephen Phillips | 2016-04-06 | 11/1962 | Newton Abbot Devon |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Tracey Joanna Phillips | 2016-04-06 | 8/1963 | Newton Abbot Devon |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
SHAWBROOK_CORPORATION_LIM - Accounts | 2021-12-31 | 31-12-2020 | £132,397 Cash £326,422 equity |
SHAWBROOK_CORPORATION_LIM - Accounts | 2021-01-01 | 31-12-2019 | £91,181 Cash £167,703 equity |
SHAWBROOK_CORPORATION_LIM - Accounts | 2019-10-01 | 31-12-2018 | £75,852 Cash £120,050 equity |
SHAWBROOK_CORPORATION_LIM - Accounts | 2018-09-27 | 31-12-2017 | £10,229 Cash £32,594 equity |
SHAWBROOK_CORPORATION_LIM - Accounts | 2017-09-28 | 31-12-2016 | £7,789 Cash |
Abbreviated Company Accounts - SHAWBROOK CORPORATION LIMITED | 2016-09-29 | 31-12-2015 | £8,113 Cash £77,669 equity |
Abbreviated Company Accounts - SHAWBROOK CORPORATION LIMITED | 2015-10-01 | 31-12-2014 | £300 Cash £143,687 equity |
Abbreviated Company Accounts - SHAWBROOK CORPORATION LIMITED | 2014-09-30 | 31-12-2013 | £28,558 Cash £63,913 equity |