Shockrite Limited is a private limited company. Situated at 41 Formil Road, Kesh, Enniskillen BT93 1DH, this 5 years old company was incorporated on 2018-11-12 and is classified as "retail sale via mail order houses or via internet" (SIC code: 47910). 1 director can be found in the enterprise: Michael M. (appointed on 17 February 2020).
About
Name: Shockrite Limited
Number: NI657057
Incorporation date: 2018-11-12
End of financial year: 30 November
Address:
41 Formil Road
Kesh
Enniskillen
BT93 1DH
SIC code:
47910 - Retail sale via mail order houses or via Internet
Company staff
People with significant control
Christopher M.
12 November 2018
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts
2019-11-30
2020-11-30
2021-11-30
2022-11-30
Current Assets
8,845
12,702
5,242
4,798
Total Assets Less Current Liabilities
4,350
7,007
5,242
-
The date for Shockrite Limited confirmation statement filing is 2023-08-25. The previous confirmation statement was submitted on 2022-08-11. The date for the next statutory accounts filing is 31 August 2024. Previous accounts filing was sent for the time up to 30 November 2022.
1 person of significant control is reported in the official register, an only individual Christopher M. that owns over 3/4 of shares, 3/4 to full of voting rights.
Final Gazette dissolved via compulsory strike-off
filed on: 16th, January 2024
| gazette
Free Download
(1 page)
Type
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 16th, January 2024
| gazette
Free Download
(1 page)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 31st, October 2023
| gazette
Free Download
(1 page)
AA
Dormant company accounts reported for the period up to Wednesday 30th November 2022
filed on: 23rd, August 2023
| accounts
Free Download
(6 pages)
AA
Dormant company accounts reported for the period up to Tuesday 30th November 2021
filed on: 18th, August 2022
| accounts
Free Download
(6 pages)
CS01
Confirmation statement with no updates Thursday 11th August 2022
filed on: 15th, August 2022
| confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with no updates Wednesday 11th August 2021
filed on: 7th, September 2021
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 20th, March 2021
| accounts
Free Download
(6 pages)
CS01
Confirmation statement with no updates Tuesday 11th August 2020
filed on: 17th, September 2020
| confirmation statement
Free Download
(3 pages)
AD01
Registered office address changed from 72 Derrybrick Road Kesh Enniskillen BT93 1BL Northern Ireland to 41 Formil Road Kesh Enniskillen BT93 1DH on Monday 22nd June 2020
filed on: 22nd, June 2020
| address
Free Download
(1 page)
AD01
Registered office address changed from 11 Mill Street Irvinestown Enniskillen BT94 1GR Northern Ireland to 72 Derrybrick Road Kesh Enniskillen BT93 1BL on Wednesday 17th June 2020
filed on: 17th, June 2020
| address
Free Download
(1 page)
AD01
Registered office address changed from 72 Derrybrick Road Carrickoughter Kesh Enniskillen BT93 1BL United Kingdom to 11 Mill Street Irvinestown Enniskillen BT94 1GR on Monday 17th February 2020
filed on: 17th, February 2020
| address
Free Download
(1 page)
TM01
Director appointment termination date: Monday 17th February 2020
filed on: 17th, February 2020
| officers
Free Download
(1 page)
AP01
New director appointment on Monday 17th February 2020.
filed on: 17th, February 2020
| officers
Free Download
(2 pages)
CS01
Confirmation statement with no updates Monday 11th November 2019
filed on: 20th, December 2019
| confirmation statement
Free Download
(3 pages)
NEWINC
Company registration
filed on: 12th, November 2018
| incorporation
Free Download
(10 pages)
SH01
100.00 GBP is the capital in company's statement on Monday 12th November 2018
capital