SHORE MECHANICAL SERVICES LTD
STOKE-ON-TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST4 1DP

Company number 02976897
Status Active
Incorporation Date 10 October 1994
Company Type Private Limited Company
Address 27-61 CITY ROAD, STOKE-ON-TRENT, ST4 1DP
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 October 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 27,002 . The most likely internet sites of SHORE MECHANICAL SERVICES LTD are www.shoremechanicalservices.co.uk, and www.shore-mechanical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Shore Mechanical Services Ltd is a Private Limited Company. The company registration number is 02976897. Shore Mechanical Services Ltd has been working since 10 October 1994. The present status of the company is Active. The registered address of Shore Mechanical Services Ltd is 27 61 City Road Stoke On Trent St4 1dp. . SHORE, Adrian George is a Secretary of the company. SHORE, Susan Elizabeth is a Secretary of the company. SHORE, Adrian George is a Director of the company. SHORE, Susan Elizabeth is a Director of the company. Nominee Secretary CULLEN, Shirley Joy has been resigned. Nominee Director MCDONALD, Duncan has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
SHORE, Adrian George
Appointed Date: 10 October 1994

Secretary
SHORE, Susan Elizabeth
Appointed Date: 10 October 1994

Director
SHORE, Adrian George
Appointed Date: 10 October 1994
71 years old

Director
SHORE, Susan Elizabeth
Appointed Date: 10 October 1994
72 years old

Resigned Directors

Nominee Secretary
CULLEN, Shirley Joy
Resigned: 10 October 1994
Appointed Date: 10 October 1994

Nominee Director
MCDONALD, Duncan
Resigned: 10 October 1994
Appointed Date: 10 October 1994
60 years old

Persons With Significant Control

Mr Adrian Shore
Notified on: 7 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Shore
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SHORE MECHANICAL SERVICES LTD Events

27 Oct 2016
Confirmation statement made on 10 October 2016 with updates
08 Jul 2016
Total exemption small company accounts made up to 31 March 2016
26 Oct 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 27,002

26 Oct 2015
Register inspection address has been changed from 29/33 Manor Street Fenton Stoke-on-Trent Staffordshire ST4 2PT England to 27-61 City Road Stoke-on-Trent ST4 1DP
16 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 54 more events
29 Jan 1995
New secretary appointed;director resigned;new director appointed

29 Jan 1995
Secretary resigned;new secretary appointed

29 Jan 1995
Registered office changed on 29/01/95 from: 31 hartshill road stoke on trent ST4 7RE

29 Jan 1995
Accounting reference date notified as 31/03

10 Oct 1994
Incorporation

SHORE MECHANICAL SERVICES LTD Charges

10 October 1996
Mortgage debenture
Delivered: 18 October 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…