UKBizDB.co.uk

SHOW BUSINESS INTERIORS LIMITED

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

This company is commonly known as Show Business Interiors Limited. The company was founded 20 years ago and was given the registration number 04922573. The firm's registered office is in CREWE. You can find them at Unit 2 Apollo Park, University Way, Crewe, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:SHOW BUSINESS INTERIORS LIMITED
Company Number:04922573
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Unit 2 Apollo Park, University Way, Crewe, England, CW1 6HX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Almsford Avenue, Harrogate, England, HG2 8HD

Secretary29 September 2008Active
23, Almsford Avenue, Harrogate, England, HG2 8HD

Director01 February 2007Active
23, Almsford Avenue, Harrogate, England, HG2 8HD

Director06 October 2003Active
10 Aldford Close, Hough, Crewe, CW2 5JX

Secretary06 October 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 October 2003Active
12/1-29 Bunn Street, Pyrmont, Australia,

Director31 March 2004Active
23, Almsford Avenue, Harrogate, England, HG2 8HD

Director18 December 2003Active
23, Almsford Avenue, Harrogate, England, HG2 8HD

Director06 January 2005Active
Unit 1 Millbuck Way, Moston Road, Sandbach, CW11 3GQ

Director20 April 2016Active
10 Aldford Close, Hough, Crewe, CW2 5JX

Director06 October 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director06 October 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director06 October 2003Active

People with Significant Control

Sbi Holdings Limited
Notified on:31 December 2019
Status:Active
Country of residence:England
Address:Unit 2 Apollo Park, University Way, Crewe, England, CW1 6HX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Panacea Design Group Limited
Notified on:02 February 2018
Status:Active
Country of residence:England
Address:23, Almsford Avenue, Harrogate, England, HG2 8HD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Daniel Richard Summerfield
Notified on:01 October 2016
Status:Active
Date of birth:August 1976
Nationality:British
Address:Unit 1 Millbuck Way, Sandbach, CW11 3GQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jacqueline Anne Summerfield
Notified on:01 October 2016
Status:Active
Date of birth:March 1972
Nationality:British
Address:Unit 1 Millbuck Way, Sandbach, CW11 3GQ
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Confirmation statement

Confirmation statement with updates.

Download
2023-10-30Persons with significant control

Change to a person with significant control.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Officers

Termination director company with name termination date.

Download
2023-03-29Officers

Termination director company with name termination date.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Capital

Capital name of class of shares.

Download
2020-01-02Persons with significant control

Notification of a person with significant control.

Download
2020-01-02Persons with significant control

Cessation of a person with significant control.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Address

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

Download
2018-11-09Confirmation statement

Confirmation statement with no updates.

Download
2018-11-09Persons with significant control

Notification of a person with significant control.

Download
2018-11-09Persons with significant control

Cessation of a person with significant control.

Download
2018-11-09Persons with significant control

Cessation of a person with significant control.

Download
2018-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-12Resolution

Resolution.

Download
2018-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.