Company number 08817489
Status Active
Incorporation Date 17 December 2013
Company Type Private Limited Company
Address C/O, BAKER TILLY, HIGHFIELD COURT TOLLGATE, EASTLEIGH, HAMPSHIRE, SO53 3TY
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc
Since the company registration twenty-seven events have happened. The last three records are Accounts for a small company made up to 30 September 2016; Confirmation statement made on 12 December 2016 with updates; Accounts for a small company made up to 30 September 2015. The most likely internet sites of SHOCKLOG LIMITED are www.shocklog.co.uk, and www.shocklog.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and two months. The distance to to Shawford Rail Station is 4.5 miles; to Redbridge Rail Station is 5 miles; to Romsey Rail Station is 5.1 miles; to Swanwick Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shocklog Limited is a Private Limited Company.
The company registration number is 08817489. Shocklog Limited has been working since 17 December 2013.
The present status of the company is Active. The registered address of Shocklog Limited is C O Baker Tilly Highfield Court Tollgate Eastleigh Hampshire So53 3ty. . HUTSON, Robert L. is a Secretary of the company. DIEHL, Bowen Slayden is a Director of the company. FONK, Anthony N. is a Director of the company. KELLY, Ryan is a Director of the company. Secretary CHISUM, David has been resigned. Director ARMES, Joseph B has been resigned. Director HANCOCK, Martin Stuart, Dr has been resigned. Director ROBINSON, Ian Spencer has been resigned. Director ROBSON, Paul David has been resigned. Director SMITH, Gerard has been resigned. The company operates in "Wholesale of other intermediate products".
Current Directors
Director
KELLY, Ryan
Appointed Date: 31 December 2013
41 years old
Resigned Directors
Secretary
CHISUM, David
Resigned: 01 September 2014
Appointed Date: 31 December 2013
Director
ARMES, Joseph B
Resigned: 31 July 2015
Appointed Date: 31 December 2013
64 years old
Director
ROBSON, Paul David
Resigned: 31 December 2013
Appointed Date: 17 December 2013
61 years old
Director
SMITH, Gerard
Resigned: 19 November 2014
Appointed Date: 31 December 2013
83 years old
Persons With Significant Control
Shocklog Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
SHOCKLOG LIMITED Events
17 Dec 2016
Accounts for a small company made up to 30 September 2016
15 Dec 2016
Confirmation statement made on 12 December 2016 with updates
08 May 2016
Accounts for a small company made up to 30 September 2015
07 Apr 2016
Amended accounts for a small company made up to 30 September 2014
18 Jan 2016
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
...
... and 17 more events
16 Jan 2014
Appointment of Ryan Kelly as a director
16 Jan 2014
Termination of appointment of Martin Hancock as a director
16 Jan 2014
Termination of appointment of Paul Robson as a director
16 Jan 2014
Termination of appointment of Ian Robinson as a director
17 Dec 2013
Incorporation
Statement of capital on 2013-12-17
-
MODEL ARTICLES ‐
Model articles adopted