Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHUKERS LTD
Company Information for

SHUKERS LTD

SINCLAIR GROUP OLD FIELD ROAD, PENCOED, BRIDGEND, CF35 5LJ,
Company Registration Number
00351322
Private Limited Company
Active

Company Overview

About Shukers Ltd
SHUKERS LTD was founded on 1939-03-30 and has its registered office in Bridgend. The organisation's status is listed as "Active". Shukers Ltd is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SHUKERS LTD
 
Legal Registered Office
SINCLAIR GROUP OLD FIELD ROAD
PENCOED
BRIDGEND
CF35 5LJ
Other companies in SY1
 
Filing Information
Company Number 00351322
Company ID Number 00351322
Date formed 1939-03-30
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts FULL
Last Datalog update: 2024-06-07 15:31:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHUKERS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SHUKERS LTD
The following companies were found which have the same name as SHUKERS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SHUKERS BUTCHERS JACKSON STREET LTD 749A ORMSKIRK ROAD PEMBERTON WIGAN WN5 8AT Active Company formed on the 2021-03-10
SHUKERS C&R BUILDERS LTD 71-75 Shelton Street London GREATER LONDON WC2H 9JQ Active - Proposal to Strike off Company formed on the 2020-11-15
SHUKERS CONSTRACTIONS LTD 146 LANCASTER ROAD ENFIELD EN2 0JS Active - Proposal to Strike off Company formed on the 2018-08-08
SHUKERS CONSULTING CORPORATION 137 CAMP JOY RD INTERLACHEN FL 32148 Active Company formed on the 2021-06-10
SHUKERS PET ANIMAL FEEDS LTD THORNFIELDS LEEK ROAD WESTON COYNEY STOKE-ON-TRENT ST3 5BE Active Company formed on the 2016-03-12

Company Officers of SHUKERS LTD

Current Directors
Officer Role Date Appointed
ELAINE EATON
Company Secretary 2008-11-01
JOSEPH EDWARD LESLIE BARNEY
Director 2016-12-01
RICHARD MARK JENKINS
Director 2014-12-22
KEVIN GERALD MCGUIGAN
Director 2016-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
VERNON WILLIAM HOGG
Director 2008-11-01 2018-01-03
JEREMY PAUL OWEN
Director 2006-01-01 2016-05-24
JOHN ERNEST OWEN
Director 1992-02-05 2014-12-31
GARTH CLIFFORD JOSCELYNE
Company Secretary 2001-10-01 2008-10-31
GARTH CLIFFORD JOSCELYNE
Director 1992-02-05 2008-10-31
BRIAN WALTER LEATHER
Director 1994-04-26 2001-12-31
BRIAN WALTER LEATHER
Company Secretary 1995-10-13 2001-10-01
ANDREW KINGSLEY HAMILTON
Director 1994-04-26 1998-04-28
THEODORE JAMES BUTLER
Company Secretary 1992-02-05 1995-10-13
JOHN ERIC FIELD
Director 1992-02-05 1992-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELAINE EATON TECHTRON LIMITED Company Secretary 2009-09-24 CURRENT 1980-06-09 Active
ELAINE EATON LANGLEY HEATH BARNS MANAGEMENT COMPANY LIMITED Company Secretary 2008-07-07 CURRENT 2008-07-07 Active
ELAINE EATON MOLD ENVIRONMENT AND HYGIENE LIMITED Company Secretary 2007-06-28 CURRENT 2007-06-27 Active
ELAINE EATON PHOENIX CALIBRATION & SERVICES LIMITED Company Secretary 2006-09-12 CURRENT 2002-10-16 Active
ELAINE EATON J.E.BRASSEY & SON,LIMITED Company Secretary 2001-10-01 CURRENT 1900-06-28 Dissolved 2015-09-08
ELAINE EATON BRITISH RACING MOTORS LIMITED Company Secretary 2001-10-01 CURRENT 1948-03-22 Active
ELAINE EATON RHINOG ESTATES LIMITED Company Secretary 2001-10-01 CURRENT 1972-10-03 Active
ELAINE EATON NEW HALL ESTATES LIMITED Company Secretary 2001-10-01 CURRENT 1966-03-21 Active
ELAINE EATON RUBERY OWEN DISTRIBUTORS LIMITED Company Secretary 2001-10-01 CURRENT 1908-07-09 Active
ELAINE EATON RUBERY OWEN HOLDINGS LIMITED Company Secretary 2001-10-01 CURRENT 1920-04-14 Active
ELAINE EATON RUBERY OWEN GROUP ESTATES LIMITED Company Secretary 2001-10-01 CURRENT 1944-09-28 Active
ELAINE EATON RUBERY OWEN (DARLASTON) LIMITED Company Secretary 2001-10-01 CURRENT 1963-10-10 Active
ELAINE EATON ROZONE LIMITED Company Secretary 2001-10-01 CURRENT 1936-01-27 Active
ELAINE EATON BES GROUP TESTING ROTECH LIMITED Company Secretary 2001-10-01 CURRENT 1956-03-16 Active
ELAINE EATON B.R.M. LIMITED Company Secretary 2001-10-01 CURRENT 1956-10-19 Active
RICHARD MARK JENKINS CAMBRIAN GARAGES LIMITED Director 2017-03-07 CURRENT 1997-10-08 Active
RICHARD MARK JENKINS PRESTFELDE SCHOOL LIMITED Director 2016-11-28 CURRENT 2004-01-23 Active
RICHARD MARK JENKINS PHOENIX MATERIALS TESTING LTD Director 2016-10-05 CURRENT 2003-03-18 Active
RICHARD MARK JENKINS B.N.M. SERVICES LIMITED Director 2016-10-05 CURRENT 2006-08-31 Active
RICHARD MARK JENKINS MERLIN POWDER CHARACTERISATION LIMITED Director 2016-10-05 CURRENT 2010-08-18 Active
RICHARD MARK JENKINS MOLD ENVIRONMENT AND HYGIENE LIMITED Director 2014-12-22 CURRENT 2007-06-27 Active
RICHARD MARK JENKINS PHOENIX CALIBRATION & SERVICES LIMITED Director 2014-12-22 CURRENT 2002-10-16 Active
RICHARD MARK JENKINS RHINOG ESTATES LIMITED Director 2014-12-22 CURRENT 1972-10-03 Active
RICHARD MARK JENKINS NEW HALL ESTATES LIMITED Director 2014-12-22 CURRENT 1966-03-21 Active
RICHARD MARK JENKINS RUBERY OWEN GROUP ESTATES LIMITED Director 2014-12-22 CURRENT 1944-09-28 Active
RICHARD MARK JENKINS RUBERY OWEN (DARLASTON) LIMITED Director 2014-12-22 CURRENT 1963-10-10 Active
RICHARD MARK JENKINS ROZONE LIMITED Director 2014-12-22 CURRENT 1936-01-27 Active
RICHARD MARK JENKINS TECHTRON LIMITED Director 2014-12-22 CURRENT 1980-06-09 Active
RICHARD MARK JENKINS BES GROUP TESTING ROTECH LIMITED Director 2014-12-22 CURRENT 1956-03-16 Active
RICHARD MARK JENKINS BURROWS (G.M.) LIMITED Director 2014-12-22 CURRENT 1951-03-29 Active
KEVIN GERALD MCGUIGAN PHOENIX INNOVATION CENTRE LIMITED Director 2017-09-13 CURRENT 2017-09-13 Active - Proposal to Strike off
KEVIN GERALD MCGUIGAN RUBERY OWEN GROUP ESTATES LIMITED Director 2017-06-20 CURRENT 1944-09-28 Active
KEVIN GERALD MCGUIGAN RUBERY OWEN HOLDINGS LIMITED Director 2017-05-25 CURRENT 1920-04-14 Active
KEVIN GERALD MCGUIGAN CAMBRIAN GARAGES LIMITED Director 2017-03-07 CURRENT 1997-10-08 Active
KEVIN GERALD MCGUIGAN PHOENIX MATERIALS TESTING LTD Director 2016-10-05 CURRENT 2003-03-18 Active
KEVIN GERALD MCGUIGAN B.N.M. SERVICES LIMITED Director 2016-10-05 CURRENT 2006-08-31 Active
KEVIN GERALD MCGUIGAN MERLIN POWDER CHARACTERISATION LIMITED Director 2016-10-05 CURRENT 2010-08-18 Active
KEVIN GERALD MCGUIGAN MOLD ENVIRONMENT AND HYGIENE LIMITED Director 2016-07-15 CURRENT 2007-06-27 Active
KEVIN GERALD MCGUIGAN ROZONE LIMITED Director 2016-07-15 CURRENT 1936-01-27 Active
KEVIN GERALD MCGUIGAN TECHTRON LIMITED Director 2016-07-15 CURRENT 1980-06-09 Active
KEVIN GERALD MCGUIGAN BES GROUP TESTING ROTECH LIMITED Director 2016-07-15 CURRENT 1956-03-16 Active
KEVIN GERALD MCGUIGAN BURROWS (G.M.) LIMITED Director 2016-07-15 CURRENT 1951-03-29 Active
KEVIN GERALD MCGUIGAN NEW HALL ESTATES LIMITED Director 2016-02-01 CURRENT 1966-03-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-04AAFULL ACCOUNTS MADE UP TO 31/12/23
2023-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/23, WITH UPDATES
2023-09-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-05AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-01-27CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES
2023-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES
2022-08-02PSC02Notification of Sinclair Garages (Swansea) Limited as a person with significant control on 2022-07-31
2022-08-02PSC07CESSATION OF SHUKERS HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/22 FROM Shukers Limited Parys Road Ludlow Business Park Ludlow Shropshire SY8 1YR England
2022-08-02AP01DIRECTOR APPOINTED MR ANDREW JAMES SINCLAIR
2022-08-02TM02Termination of appointment of Higgs Secretarial Limited on 2022-07-31
2022-08-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARK JENKINS
2022-08-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-24PSC02Notification of Shukers Holdings Limited as a person with significant control on 2022-03-01
2022-03-24PSC07CESSATION OF RUBERY OWEN TRADING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-03-16PSC02Notification of Rubery Owen Trading Limited as a person with significant control on 2022-03-01
2022-03-16PSC07CESSATION OF RUBERY OWEN HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-02-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003513220016
2022-01-28CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH NO UPDATES
2021-03-04AP04Appointment of Higgs Secretarial Limited as company secretary on 2020-12-01
2021-03-04TM02Termination of appointment of Elaine Eaton on 2020-12-01
2020-10-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-10AD03Registers moved to registered inspection location of Shukers Ltd Hollinswood Road Central Park Telford TF2 9TW
2020-02-10AD02Register inspection address changed to Shukers Ltd Hollinswood Road Central Park Telford TF2 9TW
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES
2019-10-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-19CH01Director's details changed for Mr Kevin Gerald Mcguigan on 2019-07-19
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH NO UPDATES
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH NO UPDATES
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR VERNON WILLIAM HOGG
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-09CH01Director's details changed for Mr Joseph Edward Leslie Barney on 2017-06-09
2017-03-10CH01Director's details changed for Mr Joseph Edward Leslie Barney on 2017-03-03
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 3500000
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2016-12-14AP01DIRECTOR APPOINTED MR JOSEPH EDWARD LESLIE BARNEY
2016-08-09AP01DIRECTOR APPOINTED MR KEVIN GERALD MCGUIGAN
2016-08-09TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY PAUL OWEN
2016-07-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-11AR0104/02/16 ANNUAL RETURN FULL LIST
2016-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/16 FROM 7 Battlefield Rd., Battlefield, Shrewsbury, Shropshire. SY1 4AE
2016-01-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2015-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 003513220019
2015-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 003513220020
2015-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 003513220018
2015-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 003513220017
2015-07-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 003513220016
2015-04-02RES01ADOPT ARTICLES 02/04/15
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 3500000
2015-02-04AR0104/02/15 ANNUAL RETURN FULL LIST
2015-01-30AP01DIRECTOR APPOINTED MR RICHARD MARK JENKINS
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN OWEN
2014-07-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2014-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 3500000
2014-02-06AR0104/02/14 FULL LIST
2013-07-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-22AR0104/02/13 FULL LIST
2013-04-22CH03SECRETARY'S CHANGE OF PARTICULARS / ELAINE EATON / 01/11/2012
2012-06-13AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-05-10AA01CURREXT FROM 30/09/2012 TO 31/12/2012
2012-02-17AR0104/02/12 FULL LIST
2011-04-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-04-12AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-11AR0104/02/11 FULL LIST
2011-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ERNEST OWEN / 27/01/2011
2010-09-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-06-02AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-02-12AR0104/02/10 FULL LIST
2009-05-19AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-02-10363aRETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2009-01-29288aDIRECTOR APPOINTED VERNON WILLIAM HOGG LOGGED FORM
2008-11-03288aSECRETARY APPOINTED ELAINE EATON
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY GARTH JOSCELYNE
2008-04-28363aRETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS
2008-04-02AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-06-07AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-02-14363aRETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS
2006-05-12AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-02-13363sRETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS
2006-01-05288aNEW DIRECTOR APPOINTED
2005-04-19AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-02-14363sRETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS
2004-06-03AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-02-12363sRETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS
2003-04-14AAFULL ACCOUNTS MADE UP TO 27/09/02
2003-02-09363sRETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS
2002-11-15395PARTICULARS OF MORTGAGE/CHARGE
2002-06-17AAFULL ACCOUNTS MADE UP TO 28/09/01
2002-04-03363sRETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS
2002-01-08288bDIRECTOR RESIGNED
2001-10-05288bSECRETARY RESIGNED
2001-10-05288aNEW SECRETARY APPOINTED
2001-08-04395PARTICULARS OF MORTGAGE/CHARGE
2001-06-27AAFULL ACCOUNTS MADE UP TO 29/09/00
2001-02-26363sRETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS
2000-06-30AAFULL ACCOUNTS MADE UP TO 01/10/99
2000-02-15363sRETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS
1999-06-07AAFULL ACCOUNTS MADE UP TO 02/10/98
1999-05-10ORES04£ NC 1000000/4000000 28/0
1999-05-10123NC INC ALREADY ADJUSTED 28/04/99
1999-04-17363sRETURN MADE UP TO 05/02/99; NO CHANGE OF MEMBERS
1998-07-29AAFULL ACCOUNTS MADE UP TO 26/09/97
1998-06-15288bDIRECTOR RESIGNED
1998-02-18363sRETURN MADE UP TO 05/02/98; FULL LIST OF MEMBERS
1997-06-03AAFULL ACCOUNTS MADE UP TO 27/09/96
1997-04-02363sRETURN MADE UP TO 05/02/97; FULL LIST OF MEMBERS
1996-05-23AAFULL ACCOUNTS MADE UP TO 29/09/95
1996-02-23363sRETURN MADE UP TO 05/02/96; FULL LIST OF MEMBERS
1995-10-23288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-05-03AAFULL ACCOUNTS MADE UP TO 30/09/94
1995-02-14363sRETURN MADE UP TO 05/02/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD2005258 Active Licenced property: PARYS ROAD SHUKERS LTD LUDLOW GB SY8 1YR. Correspondance address: PARYS ROAD SHUKERS LTD LUDLOW BUSINESS PARK LUDLOW LUDLOW BUSINESS PARK GB SY8 1YR

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SHUKERS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-03 Outstanding BARCLAYS BANK PLC
2015-11-03 Outstanding BARCLAYS BANK PLC
2015-08-10 Outstanding BARCLAYS BANK PLC
2015-08-04 Outstanding BARCLAYS BANK PLC
2015-07-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-09-08 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE ON VEHICLE STOCKS 2002-11-14 Satisfied FCE BANK PLC
CHARGE ON VEHICLE STOCKS 2001-08-03 Satisfied FCE BANK PLC
MORTGAGE DEBENTURE 1988-02-29 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1985-08-21 Satisfied MIDLAND BANK PLC
DEBENTURE 1983-02-23 Satisfied LLOYDS BANK PLC
DEBENTURE 1983-02-23 Satisfied LLOYDS BANK PLC
DEBENTURE 1982-12-14 Satisfied LLOYDS BANK PLC
DEBENTURE 1982-12-14 Satisfied LLOYDS BANK PLC
DEED OF CONSENT & CHARGE 1982-10-07 Satisfied MIDLAND BANK PLC
DEED OF CONSENT & CHARGE 1982-03-24 Satisfied MIDLAND BANK PLC
DEED OF CONSENT AND CHARGE 1981-11-18 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1981-10-09 Satisfied MIDLAND BANK PLC
CHARGE 1981-03-10 Satisfied MIDLAND BANK PLC
FLOATING CHARGE 1970-04-02 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHUKERS LTD

Intangible Assets
Patents
We have not found any records of SHUKERS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SHUKERS LTD
Trademarks
We have not found any records of SHUKERS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHUKERS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SHUKERS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where SHUKERS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHUKERS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHUKERS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.