UKBizDB.co.uk

CORAM SHOWERS LIMITED

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

This company is commonly known as Coram Showers Limited. The company was founded 66 years ago and was given the registration number 00589581. The firm's registered office is in ILTON. You can find them at Conquest Business Park, Cad Rd, Ilton, Somerset. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:CORAM SHOWERS LIMITED
Company Number:00589581
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 1957
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Conquest Business Park, Cad Rd, Ilton, Somerset, England, TA19 9EA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Conquest Business Park, Cad Rd, Ilton, England, TA19 9EA

Secretary01 June 2011Active
Conquest Business Park, Cad Rd, Ilton, England, TA19 9EA

Director01 June 2011Active
Conquest Business Park, Cad Rd, Ilton, England, TA19 9EA

Director01 December 2020Active
38 Crown Mews, Kirkham Preston, PR4 2HW

Secretary07 July 1993Active
28a Oxley Moor Road, Oxley, Wolverhampton, WV10 6TU

Secretary07 November 2000Active
28a Oxley Moor Road, Oxley, Wolverhampton, WV10 6TU

Secretary13 April 1995Active
27 Victoria Road, Fulwood, Preston, PR2 8NE

Secretary-Active
The Hayloft Betton Mews, Betton Strange, Shrewsbury, SY5 6JA

Secretary23 November 1998Active
22 Boughey Road, Newport, TF10 7QF

Secretary01 August 1995Active
42 Malvern Avenue, Nuneaton, CV10 8ND

Secretary28 November 1995Active
70 Bassnage Road, Halesowen, B63 4HG

Secretary24 September 2001Active
Conquest Business Park, Cad Rd, Ilton, England, TA19 9EA

Director07 April 2014Active
4 Wren Avenue, Perton, Wolverhampton, WV6 7TS

Director14 May 1992Active
9 Kingfisher Way, Lee Somery, Telford, TF1 4FW

Director14 May 1992Active
27 Victoria Road, Fulwood, Preston, PR2 8NE

Director-Active
8 Ashmole Close, Lichfield, WS14 9RS

Director03 August 1995Active
22 Boughey Road, Newport, TF10 7QF

Director01 August 1995Active
42 Malvern Avenue, Nuneaton, CV10 8ND

Director28 November 1995Active
Gate Cottage, 98 Headroom Gate Road, St Annes On Sea, FY8 1UR

Director03 February 1992Active
Holly Cottage, Outwoods, Newport, TF10 9DZ

Director22 April 1999Active
9, Woodford Way, Wombourne, WV5 8HE

Director30 June 2008Active
22, Golf Links Lane, Wellington, TF1 2DT

Director30 June 2008Active
257 Broadway North, Walsall, WS1 2PS

Director01 January 1993Active
8 Bencroft Close, Hilton, DE65 5WB

Director01 November 2002Active
184 St Davids Road North, Lytham St Annes, FY8 2DJ

Director-Active
Schooliaan 5, Ae Limmen, Netherlands, NL1906

Director01 January 1998Active
Laarbroek 10, 5721 Wl Asten, Holland, FOREIGN

Director-Active
Suylke 23, 5731ch Midalo, Holland,

Director-Active
Tisselrietwee 9, 3580 Neerpelt, Belgium, FOREIGN

Director-Active
Dennenstraat 10, 3590 Achel, Belguim,

Director-Active
5 Meerhill Avenue, Shirley, Solihull, B90 4TU

Director01 January 2001Active

People with Significant Control

Coram Uk Holding Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Building 1, Stanmore Industrial Estate, Bridgnorth, England, WV15 5HP
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-30Gazette

Gazette dissolved voluntary.

Download
2021-02-06Dissolution

Dissolution voluntary strike off suspended.

Download
2021-01-12Gazette

Gazette notice voluntary.

Download
2021-01-08Officers

Termination director company with name termination date.

Download
2020-12-31Dissolution

Dissolution application strike off company.

Download
2020-12-15Officers

Appoint person director company with name date.

Download
2020-01-22Confirmation statement

Confirmation statement with updates.

Download
2020-01-22Officers

Termination director company with name termination date.

Download
2020-01-22Officers

Termination director company with name termination date.

Download
2019-12-20Capital

Legacy.

Download
2019-12-20Capital

Capital statement capital company with date currency figure.

Download
2019-12-20Insolvency

Legacy.

Download
2019-12-20Resolution

Resolution.

Download
2019-11-01Address

Change registered office address company with date old address new address.

Download
2019-10-31Accounts

Accounts with accounts type full.

Download
2019-03-26Gazette

Gazette filings brought up to date.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Gazette

Gazette notice compulsory.

Download
2019-01-04Mortgage

Mortgage satisfy charge full.

Download
2018-12-12Mortgage

Mortgage satisfy charge full.

Download
2018-10-03Accounts

Accounts with accounts type full.

Download
2018-02-05Confirmation statement

Confirmation statement with updates.

Download
2018-01-16Capital

Capital statement capital company with date currency figure.

Download
2018-01-16Insolvency

Legacy.

Download
2018-01-16Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.