SHOKER ENTERPRISES LTD
GWYNEDD

Hellopages » Gwynedd » Gwynedd » LL55 3LH

Company number 05875335
Status Active
Incorporation Date 13 July 2006
Company Type Private Limited Company
Address 35 NEW STREET, DEINIOLEN, GWYNEDD, LL55 3LH
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Termination of appointment of Johnnny Jose as a director on 22 August 2016; Appointment of Mr Johnnny Jose as a director on 1 August 2015; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 5 . The most likely internet sites of SHOKER ENTERPRISES LTD are www.shokerenterprises.co.uk, and www.shoker-enterprises.co.uk. The predicted number of employees is 10 to 20. The company’s age is nineteen years and three months. The distance to to Llanfairpwll Rail Station is 6.2 miles; to Llanfairfechan Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shoker Enterprises Ltd is a Private Limited Company. The company registration number is 05875335. Shoker Enterprises Ltd has been working since 13 July 2006. The present status of the company is Active. The registered address of Shoker Enterprises Ltd is 35 New Street Deiniolen Gwynedd Ll55 3lh. The company`s financial liabilities are £368.09k. It is £197.3k against last year. The cash in hand is £19.75k. It is £-212.3k against last year. And the total assets are £309.75k, which is £-210.37k against last year. SHOKER, Mangal Singh is a Director of the company. Secretary KAUR, Rashpal has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director JOSE, Johnnny has been resigned. Director JOSE, Johnykutty has been resigned. Director KAUR, Deepo has been resigned. Director SHOKER, Rashpal has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


shoker enterprises Key Finiance

LIABILITIES £368.09k
+115%
CASH £19.75k
-92%
TOTAL ASSETS £309.75k
-41%
All Financial Figures

Current Directors

Director
SHOKER, Mangal Singh
Appointed Date: 14 July 2006
51 years old

Resigned Directors

Secretary
KAUR, Rashpal
Resigned: 01 July 2009
Appointed Date: 14 July 2006

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 13 July 2006
Appointed Date: 13 July 2006

Director
JOSE, Johnnny
Resigned: 22 August 2016
Appointed Date: 01 August 2015
58 years old

Director
JOSE, Johnykutty
Resigned: 01 July 2015
Appointed Date: 15 May 2014
58 years old

Director
KAUR, Deepo
Resigned: 01 October 2011
Appointed Date: 14 July 2006
75 years old

Director
SHOKER, Rashpal
Resigned: 01 July 2015
Appointed Date: 15 May 2014
52 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 13 July 2006
Appointed Date: 13 July 2006

SHOKER ENTERPRISES LTD Events

22 Aug 2016
Termination of appointment of Johnnny Jose as a director on 22 August 2016
07 Jun 2016
Appointment of Mr Johnnny Jose as a director on 1 August 2015
07 Jun 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 5

15 Mar 2016
Total exemption small company accounts made up to 31 July 2015
06 Aug 2015
Director's details changed for Mangal Shocker on 5 July 2015
...
... and 32 more events
03 Aug 2006
New director appointed
03 Aug 2006
New secretary appointed
02 Aug 2006
Secretary resigned
02 Aug 2006
Director resigned
13 Jul 2006
Incorporation

SHOKER ENTERPRISES LTD Charges

3 July 2013
Charge code 0587 5335 0004
Delivered: 23 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 346-350 high street bangor gwynedd f/h t/no WA742614…
8 January 2008
Mortgage
Delivered: 25 January 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as nisa store (former snowdon…
1 September 2006
Legal mortgage
Delivered: 12 September 2006
Status: Satisfied on 18 October 2014
Persons entitled: Hsbc Bank PLC
Description: F/H - snowdon aquatics bontnewydd caernarfon gwynedd. With…
1 September 2006
Debenture
Delivered: 12 September 2006
Status: Satisfied on 5 April 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…