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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 11e Hoo Marina Industrial Estate, Vicarage Lane, Hoo, Rochester, England, ME3 9LB | Director | 12 September 2017 | Active |
Unit 11e, Hoo Marina Industrial Estate, Vicarage Lane, Hoo, Rochester, England, ME3 9LB | Director | 01 April 2013 | Active |
6, Chatsworth Drive, Rochester, United Kingdom, ME2 4RH | Director | 05 January 2012 | Active |
Fenn Bell Inn, St. Mary Hoo, Rochester, England, ME3 8RF | Director | 05 January 2012 | Active |
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY | Director | 05 January 2012 | Active |
3, Caliph Close, Gravesend, United Kingdom, DA12 4NP | Director | 05 January 2012 | Active |
Fenn Bell Inn, St. Mary Hoo, Rochester, England, ME3 8RF | Director | 01 April 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-06 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-06 | Officers | Change person director company with change date. | Download |
2023-01-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-03 | Officers | Change person director company with change date. | Download |
2022-11-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-05 | Address | Change registered office address company with date old address new address. | Download |
2017-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.