About

Registered Number: 04280333
Date of Incorporation: 03/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: New Marlborough House, 90c Wrotham Road, Gravesend, Kent, DA11 0QQ,

 

Shotcrete Ltd was founded on 03 September 2001 with its registered office in Gravesend, Kent, it's status at Companies House is "Active". There are 5 directors listed for the business at Companies House. We don't currently know the number of employees at Shotcrete Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHEEMA, Pamilla Kaur 27 June 2012 - 1
COMMERCIAL SOLUTIONS LIMITED 15 March 2006 - 1
CHEEMA, Surjit Singh 03 September 2001 26 September 2005 1
HARPER, David Martin 26 September 2005 15 March 2006 1
Secretary Name Appointed Resigned Total Appointments
CHEEMA, Pamilla Kaur 03 September 2001 - 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA - Annual Accounts 21 May 2020
AD01 - Change of registered office address 13 May 2020
CS01 - N/A 18 September 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 26 September 2018
AA - Annual Accounts 22 May 2018
AA01 - Change of accounting reference date 22 May 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 05 September 2012
AP01 - Appointment of director 28 June 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 20 September 2010
CH02 - Change of particulars for corporate director 20 September 2010
CH03 - Change of particulars for secretary 20 September 2010
AA - Annual Accounts 12 May 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 12 June 2008
363s - Annual Return 26 September 2007
AA - Annual Accounts 08 June 2007
363s - Annual Return 13 September 2006
AA - Annual Accounts 04 July 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
MEM/ARTS - N/A 13 March 2006
CERTNM - Change of name certificate 03 March 2006
288a - Notice of appointment of directors or secretaries 03 October 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
363s - Annual Return 13 September 2005
AA - Annual Accounts 29 June 2005
363s - Annual Return 30 September 2004
AA - Annual Accounts 16 June 2004
363s - Annual Return 19 September 2003
395 - Particulars of a mortgage or charge 10 September 2003
AA - Annual Accounts 28 March 2003
363s - Annual Return 09 October 2002
288b - Notice of resignation of directors or secretaries 10 September 2001
288b - Notice of resignation of directors or secretaries 10 September 2001
288a - Notice of appointment of directors or secretaries 10 September 2001
288a - Notice of appointment of directors or secretaries 10 September 2001
NEWINC - New incorporation documents 03 September 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 08 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.