Company NameShop-Vac (U.K.) Limited
Company StatusDissolved
Company Number01169065
CategoryPrivate Limited Company
Incorporation Date3 May 1974(50 years ago)
Dissolution Date1 February 2022 (2 years, 2 months ago)
Previous NamesUnicraft Limited and Felchar Engineering Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Bradley Eric Scher
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed12 September 2020(46 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 01 February 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Secretary NameLink Company Matters Limited (Corporation)
StatusClosed
Appointed09 December 2013(39 years, 7 months after company formation)
Appointment Duration8 years, 1 month (closed 01 February 2022)
Correspondence AddressBeaufort House 51 New North Road
Exeter
Devon
EX4 4EP
Director NameMr Martin Milton Miller
Date of BirthMarch 1917 (Born 107 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 1992(18 years after company formation)
Appointment Duration1 week, 5 days (resigned 05 June 1992)
RoleExecutive Director
Correspondence Address880 Fifth Avenue
New York Ny 10021
Foreign
Director NameMatthew Miller
Date of BirthApril 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 1992(18 years after company formation)
Appointment Duration17 years, 5 months (resigned 23 October 2009)
RoleVice President Finance
Correspondence Address10 Uziyah Street
Jerusalem
93143
Director NameWilliam Earl Stogner
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 1992(18 years after company formation)
Appointment Duration5 years, 6 months (resigned 08 December 1997)
RoleVice Pres Finance
Correspondence AddressGolf View Drive
PO Box 130
Lewisburg
Pa 17837
Pa17
Director NameMr Jonathan Miller
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 1992(18 years after company formation)
Appointment Duration28 years, 4 months (resigned 14 September 2020)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address2323 Reach Road
Williamsport, Pennsylvania
Lycoming
17701
Director NameMrs Felice Miller Gabriel
Date of BirthDecember 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed23 October 2009(35 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 January 2012)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address2323 Reach Road
Williamsport
Lycoming
17701
Director NameJanine Miller
Date of BirthDecember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed20 January 2012(37 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 14 September 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2323 Reach Road
Williamsport, Pennysylvania
Lycoming
17701
Director NameMrs Felice Miller
Date of BirthDecember 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2017(43 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 September 2020)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address2323 Reach Road
Lycoming
Williamsport
Pennsylvania
17701
Secretary NameWhale Rock Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 1992(18 years after company formation)
Appointment Duration21 years, 6 months (resigned 09 December 2013)
Correspondence Address17 Rochester Row
London
SW1P 1QT

Contact

Websiteshopvac.com

Location

Registered Address6th Floor 65 Gresham Street
London
EC2V 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Shop-vac Corp.
100.00%
Ordinary

Financials

Year2014
Turnover£166,413
Gross Profit-£9,527
Net Worth-£179,428
Cash£19,889
Current Liabilities£16,482

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

10 February 2021Termination of appointment of Janine Miller as a director on 14 September 2020 (1 page)
10 February 2021Termination of appointment of Jonathan Miller as a director on 14 September 2020 (1 page)
10 February 2021Termination of appointment of Felice Miller as a director on 14 September 2020 (1 page)
10 February 2021Appointment of Bradley Eric Scher as a director on 12 September 2020 (2 pages)
4 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
26 September 2019Accounts for a small company made up to 31 December 2018 (9 pages)
6 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
7 October 2018Accounts for a small company made up to 31 December 2017 (16 pages)
21 June 2018Appointment of Mrs. Felice Miller as a director on 1 October 2017 (2 pages)
12 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
17 November 2017Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page)
17 November 2017Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page)
9 October 2017Registered office address changed from 1st Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page)
9 October 2017Registered office address changed from 1st Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page)
6 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
2 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (13 pages)
13 October 2016Full accounts made up to 31 December 2015 (13 pages)
13 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(5 pages)
13 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(5 pages)
30 September 2015Full accounts made up to 31 December 2014 (12 pages)
30 September 2015Full accounts made up to 31 December 2014 (12 pages)
18 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(5 pages)
18 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(5 pages)
9 October 2014Full accounts made up to 31 December 2013 (11 pages)
9 October 2014Full accounts made up to 31 December 2013 (11 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(5 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(5 pages)
31 January 2014Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR on 31 January 2014 (1 page)
31 January 2014Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR on 31 January 2014 (1 page)
9 December 2013Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
9 December 2013Termination of appointment of Whale Rock Secretaries Limited as a secretary (1 page)
9 December 2013Termination of appointment of Whale Rock Secretaries Limited as a secretary (1 page)
9 December 2013Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
8 October 2013Full accounts made up to 31 December 2012 (10 pages)
8 October 2013Full accounts made up to 31 December 2012 (10 pages)
18 June 2013Director's details changed for Jonathan Miller on 1 May 2013 (2 pages)
18 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
18 June 2013Director's details changed for Janine Miller on 1 May 2013 (2 pages)
18 June 2013Director's details changed for Jonathan Miller on 1 May 2013 (2 pages)
18 June 2013Director's details changed for Janine Miller on 1 May 2013 (2 pages)
18 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
18 June 2013Director's details changed for Jonathan Miller on 1 May 2013 (2 pages)
18 June 2013Secretary's details changed for Whale Rock Secretaries Limited on 30 August 2012 (2 pages)
18 June 2013Secretary's details changed for Whale Rock Secretaries Limited on 30 August 2012 (2 pages)
18 June 2013Director's details changed for Janine Miller on 1 May 2013 (2 pages)
25 September 2012Full accounts made up to 31 December 2011 (10 pages)
25 September 2012Full accounts made up to 31 December 2011 (10 pages)
19 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
10 February 2012Termination of appointment of Felice Gabriel as a director (2 pages)
10 February 2012Termination of appointment of Felice Gabriel as a director (2 pages)
10 February 2012Appointment of Janine Miller as a director (3 pages)
10 February 2012Appointment of Janine Miller as a director (3 pages)
20 December 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
20 December 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
23 June 2011Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages)
23 June 2011Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages)
23 June 2011Director's details changed for Jonathan Miller on 24 May 2011 (3 pages)
23 June 2011Director's details changed for Jonathan Miller on 24 May 2011 (3 pages)
23 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
23 June 2011Director's details changed for Mrs. Felice Angelina Gabriel on 24 May 2011 (2 pages)
23 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
23 June 2011Director's details changed for Mrs. Felice Angelina Gabriel on 24 May 2011 (2 pages)
26 October 2010Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages)
26 October 2010Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
5 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
2 July 2010Registered office address changed from 2Nd Floor 50 Gresham Street London EC2V 7AY on 2 July 2010 (1 page)
2 July 2010Registered office address changed from 2Nd Floor 50 Gresham Street London EC2V 7AY on 2 July 2010 (1 page)
2 July 2010Registered office address changed from 2Nd Floor 50 Gresham Street London EC2V 7AY on 2 July 2010 (1 page)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
27 October 2009Appointment of Mrs. Felice Angelina Gabriel as a director (2 pages)
27 October 2009Appointment of Mrs. Felice Angelina Gabriel as a director (2 pages)
26 October 2009Termination of appointment of Matthew Miller as a director (1 page)
26 October 2009Termination of appointment of Matthew Miller as a director (1 page)
27 May 2009Return made up to 24/05/09; full list of members (4 pages)
27 May 2009Return made up to 24/05/09; full list of members (4 pages)
17 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
17 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
9 July 2008Return made up to 24/05/08; full list of members (4 pages)
9 July 2008Return made up to 24/05/08; full list of members (4 pages)
8 April 2008Secretary's change of particulars whale rock secretaries LIMITED logged form (1 page)
8 April 2008Secretary's change of particulars whale rock secretaries LIMITED logged form (1 page)
5 April 2008Registered office changed on 05/04/2008 from 4 more london riverside london SE1 2AU (1 page)
5 April 2008Registered office changed on 05/04/2008 from 4 more london riverside london SE1 2AU (1 page)
15 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
15 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
27 June 2007Return made up to 24/05/07; full list of members (5 pages)
27 June 2007Return made up to 24/05/07; full list of members (5 pages)
4 June 2007Registered office changed on 04/06/07 from: 190 strand london WC2R 1JN (1 page)
4 June 2007Registered office changed on 04/06/07 from: 190 strand london WC2R 1JN (1 page)
22 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
22 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
16 June 2006Return made up to 24/05/06; full list of members (5 pages)
16 June 2006Return made up to 24/05/06; full list of members (5 pages)
20 September 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
20 September 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
16 August 2005Return made up to 24/05/05; full list of members (5 pages)
16 August 2005Return made up to 24/05/05; full list of members (5 pages)
13 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
13 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
16 June 2004Return made up to 24/05/04; full list of members (5 pages)
16 June 2004Return made up to 24/05/04; full list of members (5 pages)
12 September 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
12 September 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
5 June 2003Return made up to 24/05/03; full list of members (5 pages)
5 June 2003Return made up to 24/05/03; full list of members (5 pages)
1 July 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
1 July 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
30 May 2002Return made up to 24/05/02; full list of members (6 pages)
30 May 2002Return made up to 24/05/02; full list of members (6 pages)
16 November 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
16 November 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
1 June 2001Return made up to 24/05/01; full list of members (6 pages)
1 June 2001Return made up to 24/05/01; full list of members (6 pages)
13 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
13 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
8 June 2000Return made up to 24/05/00; full list of members (6 pages)
8 June 2000Return made up to 24/05/00; full list of members (6 pages)
19 November 1999Director's particulars changed (1 page)
19 November 1999Director's particulars changed (1 page)
28 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
28 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
10 June 1999Return made up to 24/05/99; full list of members (7 pages)
10 June 1999Return made up to 24/05/99; full list of members (7 pages)
22 June 1998Return made up to 24/05/98; full list of members (7 pages)
22 June 1998Return made up to 24/05/98; full list of members (7 pages)
22 June 1998Director resigned (1 page)
22 June 1998Director resigned (1 page)
18 March 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
18 March 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
18 June 1997Return made up to 24/05/97; full list of members (8 pages)
18 June 1997Return made up to 24/05/97; full list of members (8 pages)
9 September 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
9 September 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
3 June 1996Return made up to 24/05/96; full list of members (9 pages)
3 June 1996Return made up to 24/05/96; full list of members (9 pages)
29 September 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
29 September 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
31 May 1995Return made up to 24/05/95; full list of members (14 pages)
31 May 1995Return made up to 24/05/95; full list of members (14 pages)
3 May 1974Incorporation (13 pages)
3 May 1974Incorporation (13 pages)