UKBizDB.co.uk

SHOWCASE INTERIORS LIMITED

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

This company is commonly known as Showcase Interiors Limited. The company was founded 17 years ago and was given the registration number 06066095. The firm's registered office is in ONGAR. You can find them at Paslow Hall Farm Estate King Street, High Ongar, Ongar, Essex. This company's SIC code is 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery.

Company Information

Name:SHOWCASE INTERIORS LIMITED
Company Number:06066095
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery

Office Address & Contact

Registered Address:Paslow Hall Farm Estate King Street, High Ongar, Ongar, Essex, England, CM5 9QZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Paslow Hall Farm Estate, King Street, High Ongar, Ongar, England, CM5 9QZ

Director14 October 2009Active
Paslow Hall Farm Estate, King Street, High Ongar, Ongar, England, CM5 9QZ

Director30 March 2007Active
8 Central Avenue, Eccleston Park, Prescot, L34 2QP

Secretary14 May 2007Active
St Ann's House, St Ann Street, Manchester, M2 7LP

Corporate Secretary24 January 2007Active
8 Central Avenue, Eccleston Park, Prescot, L34 2QP

Director30 March 2007Active
2 Calder Avenue, Perivale, Greenford, UB6 8JQ

Director30 March 2007Active
St Ann's House, St Ann Street, Manchester, M2 7LP

Corporate Director24 January 2007Active

People with Significant Control

Mrs Emma Jane Boreham
Notified on:06 April 2016
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:England
Address:Paslow Hall Farm Estate, King Street, Ongar, England, CM5 9QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel Robert Boreham
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:Paslow Hall Farm Estate, King Street, Ongar, England, CM5 9QZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type group.

Download
2023-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-12-13Accounts

Accounts with accounts type group.

Download
2022-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Accounts

Accounts with accounts type full.

Download
2021-07-08Confirmation statement

Confirmation statement with updates.

Download
2020-12-20Confirmation statement

Confirmation statement with updates.

Download
2020-10-28Accounts

Accounts with accounts type full.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download
2019-11-06Accounts

Accounts with accounts type full.

Download
2019-04-30Mortgage

Mortgage satisfy charge full.

Download
2018-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-04Confirmation statement

Confirmation statement with updates.

Download
2018-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-09Accounts

Accounts with accounts type full.

Download
2017-12-11Resolution

Resolution.

Download
2017-12-07Confirmation statement

Confirmation statement with updates.

Download
2017-12-07Officers

Change person director company with change date.

Download
2017-12-07Officers

Change person director company with change date.

Download
2017-08-24Accounts

Accounts with accounts type full.

Download
2017-08-14Mortgage

Mortgage satisfy charge full.

Download
2017-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-12Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Accounts

Accounts with accounts type full.

Download
2016-05-26Address

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

Download

Copyright © 2024. All rights reserved.