This company is commonly known as Showermania Limited. The company was founded 15 years ago and was given the registration number 06730877. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Unit 5d Humshaugh Close North Tyne Industrial Estate, Whitley Road, Benton, Newcastle Upon Tyne, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
Name | : | SHOWERMANIA LIMITED |
---|---|---|
Company Number | : | 06730877 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 October 2008 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5d Humshaugh Close North Tyne Industrial Estate, Whitley Road, Benton, Newcastle Upon Tyne, NE12 9SZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5d Humshaugh Close, North Tyne Industrial Estate, Whitley Road, Benton, Newcastle Upon Tyne, England, NE12 9SZ | Director | 01 November 2010 | Active |
18, Fenham Chase, Newcastle Upon Tyne, NE4 9XR | Director | 06 February 2010 | Active |
Unit 5d Humshaugh Close, North Tyne Industrial Estate, Whitley Road, Benton, Newcastle Upon Tyne, England, NE12 9SZ | Director | 01 November 2010 | Active |
Unit 5d Humshaugh Close, North Tyne Industrial Estate, Whitley Road, Benton, Newcastle Upon Tyne, England, NE12 9SZ | Director | 01 November 2011 | Active |
18, Fenham Chase, Newcastle Upon Tyne, NE4 9XR | Secretary | 19 November 2009 | Active |
18, Fenham Chase, Newcastle Upon Tyne, NE4 9XR | Secretary | 06 February 2010 | Active |
4, Brandon Rd, Fawdon, Newcastle On Tyne, United Kingdom, NE3 2PS | Director | 22 October 2008 | Active |
Unit 5d Humshaugh Close, North Tyne Industrial Estate, Whitley Road, Benton, Newcastle Upon Tyne, NE12 9SZ | Director | 01 April 2017 | Active |
Mr Stanley Courtney | ||
Notified on | : | 01 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1976 |
Nationality | : | British |
Address | : | Unit 5d Humshaugh Close, North Tyne Industrial Estate, Whitley Road, Newcastle Upon Tyne, NE12 9SZ |
Nature of control | : |
|
Mr William Bell | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1954 |
Nationality | : | British |
Address | : | Unit 5d Humshaugh Close, North Tyne Industrial Estate, Whitley Road, Newcastle Upon Tyne, NE12 9SZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-23 | Officers | Termination secretary company with name termination date. | Download |
2020-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-25 | Officers | Termination director company with name termination date. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Officers | Appoint person director company with name date. | Download |
2017-07-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-26 | Address | Change registered office address company with date old address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.