SHAUNAKS LIMITED
BRISTOL PANBRENT LIMITED

Hellopages » Bristol » Bristol, City of » BS5 9PQ

Company number 01456399
Status Active
Incorporation Date 24 October 1979
Company Type Private Limited Company
Address SHAUNAK HOUSE, NETHAM ROAD REDFIELD, BRISTOL, BS5 9PQ
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 9 April 2017 with updates; Accounts for a medium company made up to 29 February 2016; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 40,200 . The most likely internet sites of SHAUNAKS LIMITED are www.shaunaks.co.uk, and www.shaunaks.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and twelve months. Shaunaks Limited is a Private Limited Company. The company registration number is 01456399. Shaunaks Limited has been working since 24 October 1979. The present status of the company is Active. The registered address of Shaunaks Limited is Shaunak House Netham Road Redfield Bristol Bs5 9pq. . SHAUNAK, Kishen is a Secretary of the company. SHAUNAK, Daljet is a Director of the company. SHAUNAK, Kishen Daljet is a Director of the company. SHAUNAK, Tilash Daljet is a Director of the company. SHAUNAK, Vishal Daljet is a Director of the company. Secretary SHAUNAK, Tilash Daljet has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
SHAUNAK, Kishen
Appointed Date: 28 February 2012

Director
SHAUNAK, Daljet

77 years old

Director
SHAUNAK, Kishen Daljet
Appointed Date: 09 June 2004
46 years old

Director

Director
SHAUNAK, Vishal Daljet
Appointed Date: 09 June 2004
47 years old

Resigned Directors

Secretary
SHAUNAK, Tilash Daljet
Resigned: 28 February 2012

Persons With Significant Control

Shaunaks Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SHAUNAKS LIMITED Events

08 May 2017
Confirmation statement made on 9 April 2017 with updates
08 Dec 2016
Accounts for a medium company made up to 29 February 2016
23 May 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 40,200

28 Nov 2015
Accounts for a medium company made up to 28 February 2015
18 Jun 2015
Particulars of variation of rights attached to shares
...
... and 109 more events
15 Jan 1988
Return made up to 23/06/87; full list of members

08 Jul 1987
Particulars of mortgage/charge

21 Aug 1986
Gazettable document

26 Jun 1986
Accounts for a small company made up to 31 December 1985

26 Jun 1986
Return made up to 26/05/86; full list of members

SHAUNAKS LIMITED Charges

23 September 2011
Debenture
Delivered: 30 September 2011
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
21 October 2008
Legal charge
Delivered: 22 October 2008
Status: Satisfied on 4 November 2011
Persons entitled: Barclays Bank PLC
Description: F/H shaunak house netham road redfield bristol.
21 October 2008
Legal charge
Delivered: 22 October 2008
Status: Satisfied on 4 November 2011
Persons entitled: Barclays Bank PLC
Description: F/H 88 ashcombe road weston super mare.
21 October 2008
Legal charge
Delivered: 22 October 2008
Status: Satisfied on 4 November 2011
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 227 church road redfield bristol.
21 October 2008
Legal charge
Delivered: 22 October 2008
Status: Satisfied on 4 November 2011
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 235-237 church road, redfield, bristol.
26 August 2008
Debenture
Delivered: 4 September 2008
Status: Satisfied on 4 November 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 August 1998
Legal mortgage
Delivered: 20 August 1998
Status: Satisfied on 15 September 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 105 fore street north petherton somerset…
14 May 1998
Legal mortgage
Delivered: 20 May 1998
Status: Satisfied on 9 September 2011
Persons entitled: National Westminster Bank PLC
Description: Property k/a 123 high street hanham bristol. And the…
4 September 1997
Legal mortgage
Delivered: 11 September 1997
Status: Satisfied on 9 September 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property known as workshop,stores & offices on east…
2 December 1996
Legal mortgage
Delivered: 10 December 1996
Status: Satisfied on 15 September 2011
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as ashcombe pharmacy 88 ashcombe…
11 October 1996
Legal mortgage
Delivered: 12 October 1996
Status: Satisfied on 13 January 2003
Persons entitled: Midland Bank PLC
Description: 231 church road redfield bristol with the benefit of all…
11 October 1996
Legal mortgage
Delivered: 12 October 1996
Status: Satisfied on 9 September 2011
Persons entitled: Midland Bank PLC
Description: 227 church road redfield bristol with the benefit of all…
13 March 1996
Legal mortgage
Delivered: 14 March 1996
Status: Satisfied on 9 September 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 235/237 church road redfield bristol and…
1 July 1987
Mortgage debenture
Delivered: 8 July 1987
Status: Satisfied on 9 September 2011
Persons entitled: National Westminster Bank PLC
Description: "Legal mortgage over" 235/237 church road, redfield…
30 May 1985
Debenture
Delivered: 1 June 1985
Status: Satisfied on 11 October 1989
Persons entitled: Lloyds Bank PLC
Description: Stocks shares & other securities. Fixed and floating…
8 June 1984
Mortgage debenture
Delivered: 14 June 1984
Status: Satisfied on 9 September 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all l/h & f/h properties &…
22 December 1983
Legal charge
Delivered: 6 January 1984
Status: Satisfied on 9 September 2011
Persons entitled: National Westminster Bank PLC
Description: 235-237 church road, redfield, bristol t/n av 9432 and the…
12 November 1980
Debenture
Delivered: 27 November 1980
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Premises:- 235/237, church road, redfield, bristol, avon…