SHOREDEAL LIMITED
KENT

Hellopages » Greater London » Bexley » DA8 1JF

Company number 04178010
Status Active
Incorporation Date 13 March 2001
Company Type Private Limited Company
Address 94 BROOK STREET, ERITH, KENT, DA8 1JF
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 100 . The most likely internet sites of SHOREDEAL LIMITED are www.shoredeal.co.uk, and www.shoredeal.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Shoredeal Limited is a Private Limited Company. The company registration number is 04178010. Shoredeal Limited has been working since 13 March 2001. The present status of the company is Active. The registered address of Shoredeal Limited is 94 Brook Street Erith Kent Da8 1jf. The company`s financial liabilities are £72.91k. It is £0k against last year. The cash in hand is £2.71k. It is £0k against last year. And the total assets are £74.78k, which is £74.78k against last year. WHITEFIELD, James Richard Herbert is a Secretary of the company. CODLING, Martin John is a Director of the company. CODLING, Michael John is a Director of the company. Secretary WHITEFIELD, James Richard Herbert has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other building completion and finishing".


shoredeal Key Finiance

LIABILITIES £72.91k
CASH £2.71k
TOTAL ASSETS £74.78k
All Financial Figures

Current Directors

Secretary
WHITEFIELD, James Richard Herbert
Appointed Date: 01 January 2004

Director
CODLING, Martin John
Appointed Date: 18 April 2001
53 years old

Director
CODLING, Michael John
Appointed Date: 18 April 2001
78 years old

Resigned Directors

Secretary
WHITEFIELD, James Richard Herbert
Resigned: 31 March 2003
Appointed Date: 18 April 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 April 2001
Appointed Date: 13 March 2001

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 April 2001
Appointed Date: 13 March 2001

Persons With Significant Control

Mr Michael John Codling
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SHOREDEAL LIMITED Events

21 Mar 2017
Confirmation statement made on 13 March 2017 with updates
09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 Apr 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100

...
... and 36 more events
27 Apr 2001
New secretary appointed
27 Apr 2001
New director appointed
24 Apr 2001
Secretary resigned
24 Apr 2001
Director resigned
13 Mar 2001
Incorporation