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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 7f, Riverside Road, Southwick, Sunderland, England, SR5 3JG | Director | 12 January 2024 | Active |
Unit 7f, Riverside Road, Southwick, Sunderland, England, SR5 3JG | Director | 11 August 2020 | Active |
23, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, England, NE4 7YL | Director | 15 April 2020 | Active |
23, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, England, NE4 7YL | Director | 15 April 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2024-01-16 | Change of name | Certificate change of name company. | Download |
2024-01-15 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-15 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-15 | Address | Change registered office address company with date old address new address. | Download |
2024-01-15 | Officers | Change person director company with change date. | Download |
2024-01-15 | Officers | Change person director company with change date. | Download |
2024-01-15 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-15 | Officers | Termination director company with name termination date. | Download |
2024-01-15 | Officers | Termination director company with name termination date. | Download |
2024-01-15 | Officers | Appoint person director company with name date. | Download |
2023-11-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-11 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-03 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.