UKBizDB.co.uk

SHOWERMANIA SUNDERLAND LIMITED

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

This company is commonly known as Showermania Sunderland Limited. The company was founded 4 years ago and was given the registration number 12556800. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 23 Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, Tyne And Wear. This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:SHOWERMANIA SUNDERLAND LIMITED
Company Number:12556800
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2020
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:23 Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, Tyne And Wear, England, NE4 7YL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7f, Riverside Road, Southwick, Sunderland, England, SR5 3JG

Director12 January 2024Active
Unit 7f, Riverside Road, Southwick, Sunderland, England, SR5 3JG

Director11 August 2020Active
23, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, England, NE4 7YL

Director15 April 2020Active
23, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, England, NE4 7YL

Director15 April 2020Active

People with Significant Control

Mr Michael Donkin
Notified on:12 January 2024
Status:Active
Date of birth:February 1987
Nationality:British
Country of residence:England
Address:Unit 7f, Riverside Road, Sunderland, England, SR5 3JG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Miss Natalie Ross
Notified on:29 March 2023
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:England
Address:23, Amethyst Road, Newcastle Upon Tyne, England, NE4 7YL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Susanne Opie
Notified on:29 March 2023
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:England
Address:23, Amethyst Road, Newcastle Upon Tyne, England, NE4 7YL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Glenn Neal
Notified on:11 August 2020
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:England
Address:Unit 7f, Riverside Road, Sunderland, England, SR5 3JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stanley Courtney
Notified on:15 April 2020
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:England
Address:23, Amethyst Road, Newcastle Upon Tyne, England, NE4 7YL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil Opie
Notified on:15 April 2020
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:England
Address:23, Amethyst Road, Newcastle Upon Tyne, England, NE4 7YL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-01-31Accounts

Accounts with accounts type micro entity.

Download
2024-01-16Change of name

Certificate change of name company.

Download
2024-01-15Persons with significant control

Change to a person with significant control.

Download
2024-01-15Persons with significant control

Change to a person with significant control.

Download
2024-01-15Address

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

Download
2024-01-15Officers

Change person director company with change date.

Download
2024-01-15Officers

Change person director company with change date.

Download
2024-01-15Persons with significant control

Notification of a person with significant control.

Download
2024-01-15Persons with significant control

Cessation of a person with significant control.

Download
2024-01-15Persons with significant control

Cessation of a person with significant control.

Download
2024-01-15Officers

Termination director company with name termination date.

Download
2024-01-15Officers

Termination director company with name termination date.

Download
2024-01-15Officers

Appoint person director company with name date.

Download
2023-11-16Persons with significant control

Notification of a person with significant control.

Download
2023-11-16Persons with significant control

Notification of a person with significant control.

Download
2023-11-16Persons with significant control

Cessation of a person with significant control.

Download
2023-11-16Persons with significant control

Cessation of a person with significant control.

Download
2023-10-24Confirmation statement

Confirmation statement with updates.

Download
2023-01-30Accounts

Accounts with accounts type micro entity.

Download
2022-10-25Confirmation statement

Confirmation statement with updates.

Download
2022-01-11Accounts

Accounts with accounts type micro entity.

Download
2021-11-08Confirmation statement

Confirmation statement with updates.

Download
2020-10-21Confirmation statement

Confirmation statement with updates.

Download
2020-10-21Persons with significant control

Notification of a person with significant control.

Download
2020-09-03Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.