SHOCKGUARD LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK5 7BS

Company number 03831947
Status Active
Incorporation Date 26 August 1999
Company Type Private Limited Company
Address UNIT 1 GREG STREET INDUSTRIAL, CENTER GREG STREET REDDISH, STOCKPORT, CHESHIRE, SK5 7BS
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Particulars of variation of rights attached to shares; Confirmation statement made on 26 August 2016 with updates; Termination of appointment of Christopher William Armitt as a director on 11 July 2016. The most likely internet sites of SHOCKGUARD LIMITED are www.shockguard.co.uk, and www.shockguard.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Shockguard Limited is a Private Limited Company. The company registration number is 03831947. Shockguard Limited has been working since 26 August 1999. The present status of the company is Active. The registered address of Shockguard Limited is Unit 1 Greg Street Industrial Center Greg Street Reddish Stockport Cheshire Sk5 7bs. The company`s financial liabilities are £49.09k. It is £-0.81k against last year. The cash in hand is £0.1k. It is £-11.26k against last year. And the total assets are £50.41k, which is £-2.45k against last year. PACKER, Martin Richard is a Secretary of the company. GHAVRISH, Anatoly is a Director of the company. Secretary BEBB, Diane has been resigned. Director ARMITT, Christopher William has been resigned. Director BEBB, Diane has been resigned. Director MARSHALL, Sarah Victoria has been resigned. Director PACKER, Martin Richard has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


shockguard Key Finiance

LIABILITIES £49.09k
-2%
CASH £0.1k
-100%
TOTAL ASSETS £50.41k
-5%
All Financial Figures

Current Directors

Secretary
PACKER, Martin Richard
Appointed Date: 06 December 2001

Director
GHAVRISH, Anatoly
Appointed Date: 31 March 2006
67 years old

Resigned Directors

Secretary
BEBB, Diane
Resigned: 05 December 2001
Appointed Date: 26 August 1999

Director
ARMITT, Christopher William
Resigned: 11 July 2016
Appointed Date: 31 January 2002
75 years old

Director
BEBB, Diane
Resigned: 05 December 2001
Appointed Date: 26 August 1999
67 years old

Director
MARSHALL, Sarah Victoria
Resigned: 31 March 2006
Appointed Date: 31 October 2003
50 years old

Director
PACKER, Martin Richard
Resigned: 31 October 2003
Appointed Date: 26 August 1999
86 years old

Persons With Significant Control

Mr Martin Richard Packer
Notified on: 28 June 2016
86 years old
Nature of control: Has significant influence or control

SHOCKGUARD LIMITED Events

04 Jan 2017
Particulars of variation of rights attached to shares
30 Aug 2016
Confirmation statement made on 26 August 2016 with updates
08 Aug 2016
Termination of appointment of Christopher William Armitt as a director on 11 July 2016
06 Jul 2016
Total exemption small company accounts made up to 31 October 2015
28 Aug 2015
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 38

...
... and 44 more events
14 Sep 1999
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

14 Sep 1999
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

14 Sep 1999
Resolutions
  • ELRES ‐ Elective resolution

14 Sep 1999
Accounting reference date extended from 31/08/00 to 31/10/00
26 Aug 1999
Incorporation