UKBizDB.co.uk

SHOWER SEAL (UK) LTD

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

This company is commonly known as Shower Seal (uk) Ltd. The company was founded 12 years ago and was given the registration number 07898760. The firm's registered office is in ROCHESTER. You can find them at Unit 11e, Hoo Marina Industrial Estate Vicarage Lane, Hoo, Rochester, Kent. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SHOWER SEAL (UK) LTD
Company Number:07898760
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 11e, Hoo Marina Industrial Estate Vicarage Lane, Hoo, Rochester, Kent, England, ME3 9LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11e Hoo Marina Industrial Estate, Vicarage Lane, Hoo, Rochester, England, ME3 9LB

Director12 September 2017Active
Unit 11e, Hoo Marina Industrial Estate, Vicarage Lane, Hoo, Rochester, England, ME3 9LB

Director01 April 2013Active
6, Chatsworth Drive, Rochester, United Kingdom, ME2 4RH

Director05 January 2012Active
Fenn Bell Inn, St. Mary Hoo, Rochester, England, ME3 8RF

Director05 January 2012Active
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY

Director05 January 2012Active
3, Caliph Close, Gravesend, United Kingdom, DA12 4NP

Director05 January 2012Active
Fenn Bell Inn, St. Mary Hoo, Rochester, England, ME3 8RF

Director01 April 2013Active

People with Significant Control

Mrs Sarah Dee Wenham
Notified on:24 November 2021
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:United Kingdom
Address:Unit 11e, Hoo Marina Industrial Estate, Vicarage Lane, Rochester, United Kingdom, ME3 9LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kelly Cowell
Notified on:30 June 2016
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:England
Address:The Fenn Bell Inn, Fenn Corner, Rochester, England, ME3 8RF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Darren Wenham
Notified on:30 June 2016
Status:Active
Date of birth:April 1994
Nationality:British
Country of residence:England
Address:Unit 11e Hoo Marina Industrial Estate, Vicarage Lane, Rochester, England, ME3 9LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Antony Wenham
Notified on:30 June 2016
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:England
Address:Unit 11e, Hoo Marina Industrial Estate, Vicarage Lane, Rochester, England, ME3 9LB
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Persons with significant control

Change to a person with significant control.

Download
2024-03-06Persons with significant control

Cessation of a person with significant control.

Download
2024-02-07Persons with significant control

Notification of a person with significant control.

Download
2024-02-06Persons with significant control

Change to a person with significant control.

Download
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-07-05Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-06Confirmation statement

Confirmation statement with updates.

Download
2023-01-06Officers

Change person director company with change date.

Download
2023-01-06Persons with significant control

Change to a person with significant control.

Download
2023-01-03Officers

Change person director company with change date.

Download
2022-11-17Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-24Confirmation statement

Confirmation statement with updates.

Download
2021-11-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-01-24Confirmation statement

Confirmation statement with updates.

Download
2019-06-18Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Persons with significant control

Notification of a person with significant control.

Download
2018-09-17Persons with significant control

Notification of a person with significant control.

Download
2018-03-05Address

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

Download
2017-12-22Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Persons with significant control

Cessation of a person with significant control.

Download
2017-10-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.