GYPROC BUSINESS PARK (ERITH) LIMITED
KENT SHOO 94 LIMITED

Hellopages » Kent » Gravesham » DA12 1BG

Company number 05182565
Status Active
Incorporation Date 19 July 2004
Company Type Private Limited Company
Address 40-50 WINDMILL STREET, GRAVESEND, KENT, DA12 1BG
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 19 July 2016 with updates; Total exemption full accounts made up to 28 September 2015; Annual return made up to 19 July 2015 with full list of shareholders Statement of capital on 2015-08-10 GBP 100 . The most likely internet sites of GYPROC BUSINESS PARK (ERITH) LIMITED are www.gyprocbusinessparkerith.co.uk, and www.gyproc-business-park-erith.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The distance to to Farningham Road Rail Station is 6.3 miles; to Rochester Rail Station is 7.1 miles; to Laindon Rail Station is 9.2 miles; to Basildon Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gyproc Business Park Erith Limited is a Private Limited Company. The company registration number is 05182565. Gyproc Business Park Erith Limited has been working since 19 July 2004. The present status of the company is Active. The registered address of Gyproc Business Park Erith Limited is 40 50 Windmill Street Gravesend Kent Da12 1bg. The company`s financial liabilities are £21.01k. It is £-0.08k against last year. The cash in hand is £25.12k. It is £3.47k against last year. And the total assets are £26.1k, which is £2.06k against last year. CAXTONS COMMERCIAL LIMITED is a Secretary of the company. MANAK, Rajbir Singh is a Director of the company. Secretary SHOOSMITHS SECRETARIES LIMITED has been resigned. Director AMBERSLEY, Monica Elaine has been resigned. Director BARNES, Neil Richard has been resigned. Director JONES, Laurence John has been resigned. Director MANZOOR, Jack has been resigned. Director TORDOFF, Sam has been resigned. Director SHOOSMITHS DIRECTORS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


gyproc business park (erith) Key Finiance

LIABILITIES £21.01k
-1%
CASH £25.12k
+16%
TOTAL ASSETS £26.1k
+8%
All Financial Figures

Current Directors

Secretary
CAXTONS COMMERCIAL LIMITED
Appointed Date: 20 September 2005

Director
MANAK, Rajbir Singh
Appointed Date: 26 January 2009
58 years old

Resigned Directors

Secretary
SHOOSMITHS SECRETARIES LIMITED
Resigned: 20 September 2005
Appointed Date: 19 July 2004

Director
AMBERSLEY, Monica Elaine
Resigned: 23 October 2008
Appointed Date: 01 September 2008
74 years old

Director
BARNES, Neil Richard
Resigned: 25 July 2007
Appointed Date: 20 September 2005
78 years old

Director
JONES, Laurence John
Resigned: 25 July 2007
Appointed Date: 20 September 2005
73 years old

Director
MANZOOR, Jack
Resigned: 01 February 2013
Appointed Date: 23 October 2008
57 years old

Director
TORDOFF, Sam
Resigned: 25 April 2008
Appointed Date: 25 July 2007
50 years old

Director
SHOOSMITHS DIRECTORS LIMITED
Resigned: 20 September 2005
Appointed Date: 19 July 2004

GYPROC BUSINESS PARK (ERITH) LIMITED Events

08 Aug 2016
Confirmation statement made on 19 July 2016 with updates
28 Jun 2016
Total exemption full accounts made up to 28 September 2015
10 Aug 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100

08 Apr 2015
Total exemption full accounts made up to 28 September 2014
28 Jul 2014
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100

...
... and 34 more events
04 Aug 2005
Return made up to 19/07/05; full list of members
31 Mar 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

04 Feb 2005
Ad 24/01/05--------- £ si 99@1=99 £ ic 1/100
01 Feb 2005
Company name changed shoo 94 LIMITED\certificate issued on 01/02/05
19 Jul 2004
Incorporation