Check the

SHORE ENGINEERING LIMITED

Company
SHORE ENGINEERING LIMITED (04563547)

SHORE ENGINEERING

Phone: 01206 230 820
A⁺ rating

ABOUT SHORE ENGINEERING LIMITED

Shore Engineering provides a range of professional services to the construction industry

Shore Engineering is a Corporate Approved Inspector authorised by Government to carry out

service traditionally provided by the Local Authority. We employ professionals who are

We are committed to provide a pro-active service to our clients. We try to ensure an effective

Our offices are open for advice without prior appointment and we are happy to attend pre-application on-site meetings if required to discuss your project before work commences.

Shore Engineering Ltd

KEY FINANCES

Year
2017
Assets
£1544.41k ▲ £393.89k (34.24 %)
Cash
£585.5k ▲ £374.8k (177.89 %)
Liabilities
£705.65k ▲ £235.4k (50.06 %)
Net Worth
£838.76k ▲ £158.49k (23.30 %)

REGISTRATION INFO

Company name
SHORE ENGINEERING LIMITED
Company number
04563547
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Oct 2002
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
www.shoreengineering.co.uk
Phones
01206 230 820
01206 230 840
Registered Address
THE MILL STATION ROAD,
ARDLEIGH,
COLCHESTER,
ESSEX,
CO7 7RS

ECONOMIC ACTIVITIES

71111
Architectural activities

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

03 Apr 2017
Appointment of Mr Steven Terence Kelly as a director on 1 April 2017
05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Nov 2016
Confirmation statement made on 15 October 2016 with updates

See Also


Last update 2018

SHORE ENGINEERING LIMITED DIRECTORS

Susan Looser

  Acting PSC
Appointed
15 October 2002
Role
Secretary
Address
8 The Street, Weeley, Essex, CO16 9JF
Name
LOOSER, Susan
Notified On
6 April 2016
Nature Of Control
Right to appoint and remove directors

Ryan Peter Fitzgerald

  Acting
Appointed
03 April 2016
Occupation
Director
Role
Director
Age
44
Nationality
British
Address
Unit 81 Centaur Court, Claydon Business Park, Gt. Blakenham, Ipswich, Suffolk, United Kingdom, IP6 0NL
Country Of Residence
England
Name
FITZGERALD, Ryan Peter

Matthew James Hardwick

  Acting
Appointed
03 April 2016
Occupation
Director
Role
Director
Age
49
Nationality
British
Address
Unit 81 Centaur Court, Claydon Business Park, Gt. Blakenham, Ipswich, Suffolk, United Kingdom, IP6 0NL
Country Of Residence
United Kingdom
Name
HARDWICK, Matthew James

Simon Joyce

  Acting
Appointed
03 April 2016
Occupation
Director
Role
Director
Age
43
Nationality
British
Address
Unit 81 Centaur Court, Claydon Business Park, Gt. Blakenham, Ipswich, Suffolk, United Kingdom, IP6 0NL
Country Of Residence
England
Name
JOYCE, Simon

Steven Terence Kelly

  Acting
Appointed
01 April 2017
Occupation
Director
Role
Director
Age
47
Nationality
British
Address
125 Bergholt Road, Colchester, Essex, England, CO4 5AG
Country Of Residence
England
Name
KELLY, Steven Terence

Geoffrey Robert Looser

  Acting PSC
Appointed
15 October 2002
Occupation
Company Director
Role
Director
Age
71
Nationality
British
Address
8 The Street, Weeley, Essex, CO16 9JF
Country Of Residence
England
Name
LOOSER, Geoffrey Robert
Notified On
6 April 2016
Nature Of Control
Right to appoint and remove directors

Susan Looser

  Acting
Appointed
01 March 2012
Occupation
Director
Role
Director
Age
61
Nationality
British
Address
8 The Street, Weeley, Essex, England, CO16 9JF
Country Of Residence
England
Name
LOOSER, Susan

Kevin Paul Savage

  Acting PSC
Appointed
15 May 2003
Occupation
Chartered Surveyor
Role
Director
Age
54
Nationality
British
Address
Oak Lodge, Rectory Road, Weeley Heath, Essex, United Kingdom, CO16 9BH
Country Of Residence
England
Name
SAVAGE, Kevin Paul
Notified On
6 April 2016
Nature Of Control
Right to appoint and remove directors

Lisa Savage

  Acting PSC
Appointed
01 March 2012
Occupation
Director
Role
Director
Age
52
Nationality
British
Address
The Mill, Station Road, Ardleigh, Colchester, Essex, England, CO7 7RS
Country Of Residence
England
Name
SAVAGE, Lisa
Notified On
6 April 2016
Nature Of Control
Right to appoint and remove directors

QA REGISTRARS LIMITED

  Resigned
Appointed
15 October 2002
Resigned
15 October 2002
Role
Nominee Secretary
Address
The Studio, St Nicholas Close, Elstree Borehamwwod, Herts, WD6 3EW
Name
QA REGISTRARS LIMITED

QA NOMINEES LIMITED

  Resigned
Appointed
15 October 2002
Resigned
15 October 2002
Role
Nominee Director
Address
The Studio, St Nicholas Close, Elstree Borehamwood, Herts, WD6 3EW
Name
QA NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.