Shoker Investments Limited LETCHWORTH GARDEN CITY


Shoker Investments Limited is a private limited company registered at 73 Pix Road, Letchworth Garden City SG6 1PZ. Its total net worth is estimated to be roughly 0 pounds, while the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2017-05-19, this 6-year-old company is run by 2 directors.
Director Harpreet K., appointed on 07 June 2018. Director Ramanveer S., appointed on 19 May 2017.
The company is officially classified as "other letting and operating of own or leased real estate" (SIC code: 68209).
The last confirmation statement was sent on 2023-06-07 and the date for the next filing is 2024-06-21. Likewise, the accounts were filed on 31 May 2023 and the next filing is due on 28 February 2025.

Shoker Investments Limited Address / Contact

Office Address 73 Pix Road
Town Letchworth Garden City
Post code SG6 1PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10779358
Date of Incorporation Fri, 19th May 2017
Industry Other letting and operating of own or leased real estate
End of financial Year 31st May
Company age 7 years old
Account next due date Fri, 28th Feb 2025 (294 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Harpreet K.

Position: Director

Appointed: 07 June 2018

Ramanveer S.

Position: Director

Appointed: 19 May 2017

People with significant control

The register of PSCs who own or control the company includes 5 names. As BizStats discovered, there is Harpreet K. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Ramanveer S. This PSC has significiant influence or control over the company,. Moving on, there is Ramanveer S., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Harpreet K.

Notified on 25 May 2020
Nature of control: 25-50% shares

Ramanveer S.

Notified on 23 October 2018
Nature of control: significiant influence or control

Ramanveer S.

Notified on 19 May 2017
Ceased on 7 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Mohinder K.

Notified on 19 May 2017
Ceased on 7 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Mohan S.

Notified on 19 May 2017
Ceased on 7 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand100279 122386 78496 02185 501108 007
Current Assets 279 122387 19496 56986 874109 351
Debtors  4105481 3731 344
Net Assets Liabilities100-3 9067 58818 02721 62520 532
Other Debtors  4105488171 344
Property Plant Equipment 184 092259 881267 511286 616293 549
Other
Accrued Liabilities Deferred Income    8 6222 711
Accumulated Depreciation Impairment Property Plant Equipment  1602887191 357
Additions Other Than Through Business Combinations Property Plant Equipment 184 09263 809 13 5361 461
Bank Borrowings Overdrafts 44949 998128 258128 258175 242
Corporation Tax Payable   555  
Corporation Tax Recoverable    556 
Creditors 467 120511 229217 795223 607201 168
Deferred Tax Liabilities     5 958
Depreciation Rate Used For Property Plant Equipment    2020
Increase From Depreciation Charge For Year Property Plant Equipment  160128431638
Net Current Assets Liabilities100-187 998-124 035-121 226-136 733-91 817
Net Deferred Tax Liability Asset     -608
Other Creditors 466 671461 231217 240214 985198 457
Property Plant Equipment Gross Cost 184 092260 041267 799287 335294 906
Provisions For Liabilities Balance Sheet Subtotal     5 958
Total Assets Less Current Liabilities100-3 906135 846146 285149 883201 732
Total Increase Decrease From Revaluations Property Plant Equipment  12 1407 7586 0006 110
Number Shares Allotted100     
Par Value Share1     

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control
Registration of charge 107793580004, created on January 5, 2024
filed on: 5th, January 2024
Free Download (27 pages)

Company search

Advertisements