SHOKER LIMITED
CAERNARFON

Hellopages » Gwynedd » Gwynedd » LL55 3LH

Company number 04936337
Status Active
Incorporation Date 17 October 2003
Company Type Private Limited Company
Address 35 NEW STREET, DEINIOLEN, CAERNARFON, LL55 3LH
Home Country United Kingdom
Nature of Business 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Appointment of Mr Manny Shoker as a secretary on 1 December 2016; Confirmation statement made on 17 October 2016 with updates; Total exemption small company accounts made up to 30 October 2015. The most likely internet sites of SHOKER LIMITED are www.shoker.co.uk, and www.shoker.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-one years and twelve 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 Limited is a Private Limited Company. The company registration number is 04936337. Shoker Limited has been working since 17 October 2003. The present status of the company is Active. The registered address of Shoker Limited is 35 New Street Deiniolen Caernarfon Ll55 3lh. The company`s financial liabilities are £368.62k. It is £23.49k against last year. The cash in hand is £207.01k. It is £102.09k against last year. And the total assets are £520.2k, which is £206.2k against last year. SHOKER, Mangal Singh is a Secretary of the company. SHOKER, Manny is a Secretary of the company. SHOKER, Mangal Singh is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED 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 of automotive fuel in specialised stores".


shoker Key Finiance

LIABILITIES £368.62k
+6%
CASH £207.01k
+97%
TOTAL ASSETS £520.2k
+65%
All Financial Figures

Current Directors

Secretary
SHOKER, Mangal Singh
Appointed Date: 17 October 2003

Secretary
SHOKER, Manny
Appointed Date: 01 December 2016

Director
SHOKER, Mangal Singh
Appointed Date: 17 October 2003
51 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 17 October 2003
Appointed Date: 17 October 2003

Director
KAUR, Deepo
Resigned: 06 April 2011
Appointed Date: 17 October 2003
75 years old

Director
SHOKER, Rashpal
Resigned: 01 July 2009
Appointed Date: 17 October 2003
52 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 17 October 2003
Appointed Date: 17 October 2003

Persons With Significant Control

Mr Mani Shoker
Notified on: 1 October 2016
51 years old
Nature of control: Ownership of shares – 75% or more

SHOKER LIMITED Events

12 Dec 2016
Appointment of Mr Manny Shoker as a secretary on 1 December 2016
21 Oct 2016
Confirmation statement made on 17 October 2016 with updates
23 May 2016
Total exemption small company accounts made up to 30 October 2015
23 Nov 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 3

29 Jun 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 33 more events
23 Oct 2003
Registered office changed on 23/10/03 from: 16 churchill way cardiff CF10 2DX
23 Oct 2003
New director appointed
23 Oct 2003
New director appointed
23 Oct 2003
New secretary appointed;new director appointed
17 Oct 2003
Incorporation

SHOKER LIMITED Charges

6 March 2008
Legal charge
Delivered: 7 March 2008
Status: Satisfied on 3 April 2009
Persons entitled: Timothy John Fraser Jones, Jacqueline Ellen Jones, Howard John Fraser Jones and Sioned Ellen The Governor & Company of the Bank of Ireland
Description: Part of beran garage, buarth y beran, deiniolen…
11 February 2008
Mortgage
Delivered: 15 February 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H beran garage buarth y beran deiniolen caernarfon…
11 February 2008
Debenture
Delivered: 13 February 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
19 December 2007
Debenture deed
Delivered: 29 December 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 September 2006
Debenture
Delivered: 12 September 2006
Status: Satisfied on 13 February 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…