SHRICO LIMITED
WEMBLEY

Hellopages » Greater London » Brent » HA0 4TA

Company number 03127355
Status Active
Incorporation Date 17 November 1995
Company Type Private Limited Company
Address 700, SHRI SANATAN HINDU MANDIR, EALING ROAD, WEMBLEY, ENGLAND, HA0 4TA
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Registered office address changed from PO Box 700 Shree Sanatan Hindu Mandir Ealing Road Wembley Middlesex HA0 4TA to PO Box 700 Shri Sanatan Hindu Mandir Ealing Road Wembley HA0 4TA on 13 October 2016; Full accounts made up to 31 December 2015. The most likely internet sites of SHRICO LIMITED are www.shrico.co.uk, and www.shrico.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. Shrico Limited is a Private Limited Company. The company registration number is 03127355. Shrico Limited has been working since 17 November 1995. The present status of the company is Active. The registered address of Shrico Limited is 700 Shri Sanatan Hindu Mandir Ealing Road Wembley England Ha0 4ta. . PATEL, Rasikaben Vinaya is a Secretary of the company. BHATT, Gorande is a Director of the company. PATEL, Mahendra Dhulabhai is a Director of the company. PATEL, Rasikaben Vinaya is a Director of the company. THAKKAR, Ashit Roy is a Director of the company. THAKRAR, Narendra Haridas is a Director of the company. Secretary BHATT, Gorande has been resigned. Nominee Secretary STATUTORY MANAGEMENTS LIMITED has been resigned. Director HIRANI, Lakhman Devji has been resigned. Director JOBAMPUTRA, Ratilal Narshibhai has been resigned. Director PANDYA, Nalinikant Tribhovandas has been resigned. Director PATEL, Harihar Ambalal has been resigned. Director PATEL, Ramanbhai Jashbhai has been resigned. Director POPAT, Himatlal has been resigned. Director RUGHANI, Ashwin Meghji has been resigned. Director RUGHANI, Harish Meghji has been resigned. Director SHAH, Bharat Kumar has been resigned. Nominee Director WORLDFORM LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
PATEL, Rasikaben Vinaya
Appointed Date: 17 November 1995

Director
BHATT, Gorande
Appointed Date: 20 December 2002
67 years old

Director
PATEL, Mahendra Dhulabhai
Appointed Date: 17 November 1995
75 years old

Director
PATEL, Rasikaben Vinaya
Appointed Date: 17 November 1995
86 years old

Director
THAKKAR, Ashit Roy
Appointed Date: 25 March 2008
61 years old

Director
THAKRAR, Narendra Haridas
Appointed Date: 25 March 2008
77 years old

Resigned Directors

Secretary
BHATT, Gorande
Resigned: 08 July 2008
Appointed Date: 31 January 2008

Nominee Secretary
STATUTORY MANAGEMENTS LIMITED
Resigned: 17 November 1995
Appointed Date: 17 November 1995

Director
HIRANI, Lakhman Devji
Resigned: 13 November 2002
Appointed Date: 06 August 1999
83 years old

Director
JOBAMPUTRA, Ratilal Narshibhai
Resigned: 06 August 1999
Appointed Date: 28 January 1997
101 years old

Director
PANDYA, Nalinikant Tribhovandas
Resigned: 27 May 2006
Appointed Date: 17 November 1995
109 years old

Director
PATEL, Harihar Ambalal
Resigned: 05 May 2000
Appointed Date: 28 January 1997
91 years old

Director
PATEL, Ramanbhai Jashbhai
Resigned: 26 November 2002
Appointed Date: 28 January 1997
99 years old

Director
POPAT, Himatlal
Resigned: 16 October 2007
Appointed Date: 25 May 2001
90 years old

Director
RUGHANI, Ashwin Meghji
Resigned: 24 September 2008
Appointed Date: 10 September 2002
78 years old

Director
RUGHANI, Harish Meghji
Resigned: 11 March 2008
Appointed Date: 03 May 1996
84 years old

Director
SHAH, Bharat Kumar
Resigned: 02 January 2013
Appointed Date: 20 December 2002
75 years old

Nominee Director
WORLDFORM LIMITED
Resigned: 17 November 1995
Appointed Date: 17 November 1995

Persons With Significant Control

Shri Vallabh Nidhi Uk
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

SHRICO LIMITED Events

13 Oct 2016
Confirmation statement made on 29 September 2016 with updates
13 Oct 2016
Registered office address changed from PO Box 700 Shree Sanatan Hindu Mandir Ealing Road Wembley Middlesex HA0 4TA to PO Box 700 Shri Sanatan Hindu Mandir Ealing Road Wembley HA0 4TA on 13 October 2016
13 Oct 2016
Full accounts made up to 31 December 2015
08 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2

07 Jul 2015
Accounts for a small company made up to 31 December 2014
...
... and 72 more events
15 Nov 1996
New director appointed
15 Nov 1996
Registered office changed on 15/11/96 from: mercury house 1 heather park drive wembley, middlesex HA0 1SX
16 Feb 1996
Secretary resigned
16 Feb 1996
Director resigned
17 Nov 1995
Incorporation

SHRICO LIMITED Charges

31 January 2008
Debenture
Delivered: 9 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…