CHOCKSHOP LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF11 9HA

Company number 08729699
Status Active
Incorporation Date 11 October 2013
Company Type Private Limited Company
Address TEMPLE COURT, 13A CATHEDRAL ROAD, CARDIFF, CF11 9HA
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration ten events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of CHOCKSHOP LIMITED are www.chockshop.co.uk, and www.chockshop.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and one months. The distance to to Cathays Rail Station is 0.7 miles; to Cardiff Queen Street Rail Station is 0.9 miles; to Barry Docks Rail Station is 6.3 miles; to Barry Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chockshop Limited is a Private Limited Company. The company registration number is 08729699. Chockshop Limited has been working since 11 October 2013. The present status of the company is Active. The registered address of Chockshop Limited is Temple Court 13a Cathedral Road Cardiff Cf11 9ha. . SHEARMAN, Gregory Paul William is a Director of the company. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Director
SHEARMAN, Gregory Paul William
Appointed Date: 11 October 2013
56 years old

Persons With Significant Control

Mr Greg Shearman
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

CHOCKSHOP LIMITED Events

15 Oct 2016
Confirmation statement made on 11 October 2016 with updates
01 Jul 2016
Total exemption small company accounts made up to 31 October 2015
12 Apr 2016
Total exemption small company accounts made up to 31 October 2014
09 Jan 2016
Compulsory strike-off action has been discontinued
07 Jan 2016
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100

...
... and 0 more events
07 Jan 2016
Director's details changed for Mr Gregory Paul William Shearman on 1 October 2015
13 Oct 2015
First Gazette notice for compulsory strike-off
11 Nov 2014
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100

11 Nov 2014
Registered office address changed from 275 Cowbridge Road East Cardiff CF5 1JB Wales to Temple Court 13a Cathedral Road Cardiff CF11 9HA on 11 November 2014
11 Oct 2013
Incorporation
Statement of capital on 2013-10-11
  • GBP 100