SHOTCRETE LIMITED
ESTATE ROCHESTER COX BROTHERS LIMITED

Hellopages » Kent » Medway » ME2 4QW

Company number 04280333
Status Active
Incorporation Date 3 September 2001
Company Type Private Limited Company
Address NEW MARLBOROUGH HOUSE, ARNOLDE CLOSE MEDWAY CITY, ESTATE ROCHESTER, KENT, ME2 4QW
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 3 September 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 3 September 2015 with full list of shareholders Statement of capital on 2015-09-30 GBP 1 . The most likely internet sites of SHOTCRETE LIMITED are www.shotcrete.co.uk, and www.shotcrete.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Shotcrete Limited is a Private Limited Company. The company registration number is 04280333. Shotcrete Limited has been working since 03 September 2001. The present status of the company is Active. The registered address of Shotcrete Limited is New Marlborough House Arnolde Close Medway City Estate Rochester Kent Me2 4qw. . CHEEMA, Pamilla Kaur is a Secretary of the company. CHEEMA, Pamilla Kaur is a Director of the company. COMMERCIAL SOLUTIONS LIMITED is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CHEEMA, Surjit Singh has been resigned. Director HARPER, David Martin has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


shotcrete Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CHEEMA, Pamilla Kaur
Appointed Date: 03 September 2001

Director
CHEEMA, Pamilla Kaur
Appointed Date: 27 June 2012
56 years old

Director
COMMERCIAL SOLUTIONS LIMITED
Appointed Date: 15 March 2006

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 September 2001
Appointed Date: 03 September 2001

Director
CHEEMA, Surjit Singh
Resigned: 26 September 2005
Appointed Date: 03 September 2001
62 years old

Director
HARPER, David Martin
Resigned: 15 March 2006
Appointed Date: 26 September 2005
69 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 03 September 2001
Appointed Date: 03 September 2001

Persons With Significant Control

Cheema Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SHOTCRETE LIMITED Events

28 Sep 2016
Confirmation statement made on 3 September 2016 with updates
29 Jun 2016
Accounts for a dormant company made up to 30 September 2015
30 Sep 2015
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1

26 Jun 2015
Accounts for a dormant company made up to 30 September 2014
07 Oct 2014
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1

...
... and 34 more events
10 Sep 2001
Secretary resigned
10 Sep 2001
Director resigned
10 Sep 2001
New secretary appointed
10 Sep 2001
New director appointed
03 Sep 2001
Incorporation

SHOTCRETE LIMITED Charges

8 September 2003
Debenture
Delivered: 10 September 2003
Status: Outstanding
Persons entitled: Cheema Limited
Description: Freehold & leasehold property, fixtures & fittings, plant &…