SHOKA GULF IMPORTERS LIMITED
PAIGNTON SOUTH EAST WINDSCREENS LIMITED

Hellopages » Devon » Torbay » TQ3 3GD

Company number 01886673
Status Active
Incorporation Date 15 February 1985
Company Type Private Limited Company
Address 110 MULBERRY CLOSE, 110 MULBERRY CLOSE, PAIGNTON, DEVON, UNITED KINGDOM, TQ3 3GD
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 22 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Registered office address changed from 7 Kenerne Drive Barnet Hertfordshire EN5 2NW to 110 Mulberry Close 110 Mulberry Close Paignton Devon TQ3 3GD on 27 September 2016. The most likely internet sites of SHOKA GULF IMPORTERS LIMITED are www.shokagulfimporters.co.uk, and www.shoka-gulf-importers.co.uk. The predicted number of employees is 40 to 50. The company’s age is forty years and eight months. Shoka Gulf Importers Limited is a Private Limited Company. The company registration number is 01886673. Shoka Gulf Importers Limited has been working since 15 February 1985. The present status of the company is Active. The registered address of Shoka Gulf Importers Limited is 110 Mulberry Close 110 Mulberry Close Paignton Devon United Kingdom Tq3 3gd. The company`s financial liabilities are £463.09k. It is £7.66k against last year. The cash in hand is £490.39k. It is £329.61k against last year. And the total assets are £1376.58k, which is £458k against last year. VAFAEY, Gillian is a Secretary of the company. VAFAEY, Behrouz is a Director of the company. Director VAFAEY, Bijan has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


shoka gulf importers Key Finiance

LIABILITIES £463.09k
+1%
CASH £490.39k
+205%
TOTAL ASSETS £1376.58k
+49%
All Financial Figures

Current Directors

Secretary

Director
VAFAEY, Behrouz

65 years old

Resigned Directors

Director
VAFAEY, Bijan
Resigned: 05 December 1995
Appointed Date: 06 October 1994
66 years old

Persons With Significant Control

Mrs Gillian Mary Vafaey
Notified on: 1 August 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SHOKA GULF IMPORTERS LIMITED Events

08 Nov 2016
Confirmation statement made on 22 September 2016 with updates
08 Nov 2016
Total exemption small company accounts made up to 31 October 2015
27 Sep 2016
Registered office address changed from 7 Kenerne Drive Barnet Hertfordshire EN5 2NW to 110 Mulberry Close 110 Mulberry Close Paignton Devon TQ3 3GD on 27 September 2016
06 Nov 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 170

23 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 82 more events
30 Jun 1987
Registered office changed on 30/06/87 from: 5 breams buildings chancery lane london EC4A 1HL

09 Aug 1986
Full accounts made up to 31 March 1986

09 Aug 1986
Return made up to 20/06/86; full list of members

20 Jun 1985
Company name changed\certificate issued on 20/06/85
15 Feb 1985
Incorporation

SHOKA GULF IMPORTERS LIMITED Charges

27 September 2012
Mortgage deed
Delivered: 2 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 19-25 rotherhithe new road surrey quays…
27 September 2012
Mortgage deed
Delivered: 2 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 17, 17A & 17B gatford hill london t/no.LN66718 together…
11 September 2003
Legal mortgage
Delivered: 13 September 2003
Status: Satisfied on 1 August 2011
Persons entitled: Vereins Und Westbank Ag
Description: F/H premises 19-25 rotherhithe new road, london t/n…
2 April 1993
Legal charge
Delivered: 9 April 1993
Status: Satisfied on 28 August 2003
Persons entitled: Midland Bank PLC
Description: F/H property at 19-25 rotherhithe new road,london,SE16…
1 October 1991
Fixed and floating charge
Delivered: 2 October 1991
Status: Satisfied on 28 August 2003
Persons entitled: Midland Bank PLC
Description: Book & other debts (see 395 for full details). Undertaking…
11 February 1991
Fixed and floating charge
Delivered: 14 February 1991
Status: Satisfied on 28 August 2003
Persons entitled: Midland Bank PLC
Description: Undertaking and all property and assets present and future…