UKBizDB.co.uk

SHOWERMANIA LIMITED

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

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.

Company Information

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:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 5d Humshaugh Close, North Tyne Industrial Estate, Whitley Road, Benton, Newcastle Upon Tyne, England, NE12 9SZ

Director01 November 2010Active
18, Fenham Chase, Newcastle Upon Tyne, NE4 9XR

Director06 February 2010Active
Unit 5d Humshaugh Close, North Tyne Industrial Estate, Whitley Road, Benton, Newcastle Upon Tyne, England, NE12 9SZ

Director01 November 2010Active
Unit 5d Humshaugh Close, North Tyne Industrial Estate, Whitley Road, Benton, Newcastle Upon Tyne, England, NE12 9SZ

Director01 November 2011Active
18, Fenham Chase, Newcastle Upon Tyne, NE4 9XR

Secretary19 November 2009Active
18, Fenham Chase, Newcastle Upon Tyne, NE4 9XR

Secretary06 February 2010Active
4, Brandon Rd, Fawdon, Newcastle On Tyne, United Kingdom, NE3 2PS

Director22 October 2008Active
Unit 5d Humshaugh Close, North Tyne Industrial Estate, Whitley Road, Benton, Newcastle Upon Tyne, NE12 9SZ

Director01 April 2017Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 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
2024-03-28Confirmation statement

Confirmation statement with updates.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Confirmation statement

Confirmation statement with updates.

Download
2022-06-17Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Confirmation statement

Confirmation statement with updates.

Download
2021-08-17Accounts

Accounts with accounts type total exemption full.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Officers

Termination secretary company with name termination date.

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Officers

Termination director company with name termination date.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-03-15Persons with significant control

Notification of a person with significant control.

Download
2019-03-15Confirmation statement

Confirmation statement with updates.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2017-12-04Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Officers

Appoint person director company with name date.

Download
2017-07-27Accounts

Accounts with accounts type total exemption small.

Download
2016-12-02Confirmation statement

Confirmation statement with updates.

Download
2016-07-28Accounts

Accounts with accounts type total exemption small.

Download
2015-12-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-30Accounts

Accounts with accounts type total exemption small.

Download
2014-11-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-26Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.