UKBizDB.co.uk

SHAVO (NEWCASTLE) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Shavo (newcastle) Limited. The company was founded 7 years ago and was given the registration number 10291162. The firm's registered office is in THE CLOTH MARKET. You can find them at Newcastle Vaults, Basement, No 2, Cathedral Square, The Cloth Market, Newcastle Upon Tyne. This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:SHAVO (NEWCASTLE) LIMITED
Company Number:10291162
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:Newcastle Vaults, Basement, No 2, Cathedral Square, The Cloth Market, Newcastle Upon Tyne, United Kingdom, NE1 1EH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Newcastle Vaults, Basement, No 2, Cathedral Square, The Cloth Market, United Kingdom, NE1 1EH

Secretary29 March 2021Active
Newcastle Vaults, Basement, No 2, Cathedral Square, The Cloth Market, United Kingdom, NE1 1EH

Director22 July 2016Active
10-12 Albert Drive, Pollockshields, Glasgow, United Kingdom, G41 2PE

Director01 March 2023Active
Newcastle Vaults, Basement, No 2, Cathedral Square, The Cloth Market, United Kingdom, NE1 1EH

Director29 March 2021Active
3 Walker Terrace, Gateshead, United Kingdom, NE8 1EB

Director22 July 2016Active

People with Significant Control

Mr Seamus Oliver Fahy
Notified on:22 July 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:United Kingdom
Address:Newcastle Vaults, Basement, No 2, Cathedral Square, The Cloth Market, United Kingdom, NE1 1EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Richard Walsh
Notified on:22 July 2016
Status:Active
Date of birth:September 1974
Nationality:Irish
Country of residence:United Kingdom
Address:Newcastle Vaults, Basement, No 2, Cathedral Square, The Cloth Market, United Kingdom, NE1 1EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-14Confirmation statement

Confirmation statement with updates.

Download
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2023-11-29Gazette

Gazette filings brought up to date.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-03-01Officers

Appoint person director company with name date.

Download
2023-01-12Confirmation statement

Confirmation statement with updates.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Persons with significant control

Change to a person with significant control.

Download
2022-07-21Officers

Change person director company with change date.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Confirmation statement

Confirmation statement with updates.

Download
2021-04-09Officers

Appoint person secretary company with name date.

Download
2021-04-08Capital

Capital allotment shares.

Download
2021-04-08Officers

Appoint person director company with name date.

Download
2021-04-08Officers

Change person director company with change date.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2020-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-22Persons with significant control

Change to a person with significant control.

Download
2020-12-22Officers

Change person director company with change date.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-12-11Gazette

Gazette filings brought up to date.

Download
2019-12-10Gazette

Gazette notice compulsory.

Download
2019-12-06Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.