Notice: file_put_contents(): Write of 989 bytes failed with errno=28 No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/ba72b0b1779687e8fa666dded3a30edb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Notice: file_put_contents(): Write of 5161 bytes failed with errno=28 No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/5031e69b5f1f4b1e2cf64b5073a9f9d6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326

Notice: file_put_contents(): Write of 153 bytes failed with errno=28 No space left on device in /home/w/04uk/_____/f.php on line 268
Shore Engineering Limited, CO7 7RS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SHORE ENGINEERING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Shore Engineering Limited. The company was founded 21 years ago and was given the registration number 04563547. The firm's registered office is in COLCHESTER. You can find them at The Mill Station Road, Ardleigh, Colchester, Essex. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:SHORE ENGINEERING LIMITED
Company Number:04563547
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 2002
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:The Mill Station Road, Ardleigh, Colchester, Essex, CO7 7RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Socotec House, Bretby Business Park, Bretby, Burton-On-Trent, England, DE15 0YZ

Secretary16 October 2019Active
Socotec House, Bretby Business Park, Bretby, Burton-On-Trent, England, DE15 0YZ

Director01 April 2023Active
Socotec House, Bretby Business Park, Bretby, Burton-On-Trent, England, DE15 0YZ

Director05 October 2023Active
Socotec House, Bretby Business Park, Bretby, Burton-On-Trent, England, DE15 0YZ

Director22 December 2022Active
Socotec House, Bretby Business Park, Bretby, Burton-On-Trent, England, DE15 0YZ

Director03 April 2016Active
Socotec House, Bretby Business Park, Bretby, Burton-On-Trent, England, DE15 0YZ

Director03 April 2016Active
Socotec House, Bretby Business Park, Bretby, Burton-On-Trent, England, DE15 0YZ

Director01 April 2017Active
Socotec House, Bretby Business Park, Bretby, Burton-On-Trent, England, DE15 0YZ

Director15 May 2003Active
The Mill, Station Road, Ardleigh, Colchester, CO7 7RS

Secretary15 October 2002Active
The Studio, St Nicholas Close, Elstree Borehamwwod, WD6 3EW

Corporate Nominee Secretary15 October 2002Active
Socotec House, Bretby Business Park, Bretby, Burton-On-Trent, England, DE15 0YZ

Director06 April 2019Active
Socotec House, Bretby Business Park, Bretby, Burton-On-Trent, England, DE15 0YZ

Director03 April 2016Active
Socotec House, Bretby Business Park, Bretby, Burton-On-Trent, England, DE15 0YZ

Director22 December 2022Active
The Mill, Station Road, Ardleigh, Colchester, CO7 7RS

Director15 October 2002Active
The Mill, Station Road, Ardleigh, Colchester, CO7 7RS

Director01 March 2012Active
The Mill, Station Road, Ardleigh, Colchester, England, CO7 7RS

Director01 March 2012Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Director15 October 2002Active

People with Significant Control

Socotec Building & Real Estate Holdings Limited
Notified on:22 December 2022
Status:Active
Country of residence:England
Address:Socotec House, Bretby Business Park, Burton-On-Trent, England, DE15 0YZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Lisa Savage
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Address:The Mill, Station Road, Colchester, CO7 7RS
Nature of control:
  • Right to appoint and remove directors
Mr Kevin Paul Savage
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Address:The Mill, Station Road, Colchester, CO7 7RS
Nature of control:
  • Right to appoint and remove directors
Mrs Susan Looser
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Address:The Mill, Station Road, Colchester, CO7 7RS
Nature of control:
  • Right to appoint and remove directors
Mr Geoffrey Robert Looser
Notified on:06 April 2016
Status:Active
Date of birth:February 1954
Nationality:British
Address:The Mill, Station Road, Colchester, CO7 7RS
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.