SHAPERS COCKERMOUTH LIMITED
WORKINGTON

Hellopages » Cumbria » Allerdale » CA14 4TP

Company number 04019354
Status Active
Incorporation Date 22 June 2000
Company Type Private Limited Company
Address C/O ARTON HOUSE AMERICA FIELD, ULLOCK, WORKINGTON, CUMBRIA, CA14 4TP
Home Country United Kingdom
Nature of Business 96040 - Physical well-being activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Micro company accounts made up to 31 July 2016; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-08-04 GBP 100 ; Micro company accounts made up to 31 July 2015. The most likely internet sites of SHAPERS COCKERMOUTH LIMITED are www.shaperscockermouth.co.uk, and www.shapers-cockermouth.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Parton Rail Station is 6.4 miles; to Flimby Rail Station is 7 miles; to Corkickle Rail Station is 7.3 miles; to Nethertown Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shapers Cockermouth Limited is a Private Limited Company. The company registration number is 04019354. Shapers Cockermouth Limited has been working since 22 June 2000. The present status of the company is Active. The registered address of Shapers Cockermouth Limited is C O Arton House America Field Ullock Workington Cumbria Ca14 4tp. The company`s financial liabilities are £31.17k. It is £11k against last year. And the total assets are £7.81k, which is £6.62k against last year. CLARKSON, Jacqui is a Secretary of the company. WILSON-DURMUS, Tracy is a Director of the company. Secretary BELFORD, John has been resigned. Secretary CLARKSON, Jeremy has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director CLARKSON, Jeremy has been resigned. Director WILSON, Tracy has been resigned. The company operates in "Physical well-being activities".


shapers cockermouth Key Finiance

LIABILITIES £31.17k
+54%
CASH n/a
TOTAL ASSETS £7.81k
+557%
All Financial Figures

Current Directors

Secretary
CLARKSON, Jacqui
Appointed Date: 01 August 2011

Director
WILSON-DURMUS, Tracy
Appointed Date: 01 April 2010
61 years old

Resigned Directors

Secretary
BELFORD, John
Resigned: 20 October 2010
Appointed Date: 31 May 2002

Secretary
CLARKSON, Jeremy
Resigned: 31 May 2002
Appointed Date: 22 June 2000

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 22 June 2000
Appointed Date: 22 June 2000

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 22 June 2000
Appointed Date: 22 June 2000

Director
CLARKSON, Jeremy
Resigned: 01 April 2010
Appointed Date: 31 May 2002
66 years old

Director
WILSON, Tracy
Resigned: 31 May 2002
Appointed Date: 22 June 2000
61 years old

SHAPERS COCKERMOUTH LIMITED Events

28 Apr 2017
Micro company accounts made up to 31 July 2016
04 Aug 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-08-04
  • GBP 100

15 Apr 2016
Micro company accounts made up to 31 July 2015
09 Nov 2015
Amended total exemption small company accounts made up to 31 July 2014
11 Aug 2015
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100

...
... and 41 more events
28 Jul 2000
Director resigned
28 Jul 2000
Registered office changed on 28/07/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
28 Jul 2000
New director appointed
28 Jul 2000
New secretary appointed
22 Jun 2000
Incorporation

SHAPERS COCKERMOUTH LIMITED Charges

16 October 2000
Guarantee & debenture by the company and lifestyle fitness limited and skinzone limited
Delivered: 19 October 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…