UKBizDB.co.uk

SHOWPLACE HOLDINGS LIMITED

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

This company is commonly known as Showplace Holdings Limited. The company was founded 16 years ago and was given the registration number 06418819. The firm's registered office is in STRATFORD UPON AVON. You can find them at 3 Stour House, Clifford Park, Clifford Road, Stratford Upon Avon, Warwickshire. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:SHOWPLACE HOLDINGS LIMITED
Company Number:06418819
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:3 Stour House, Clifford Park, Clifford Road, Stratford Upon Avon, Warwickshire, CV37 8HW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Stour House, Clifford Park, Clifford Road, Stratford Upon Avon, CV37 8HW

Secretary06 November 2007Active
3 Stour House, Clifford Park, Clifford Road, Stratford Upon Avon, CV37 8HW

Director06 November 2007Active
3 Stour House, Clifford Park, Clifford Road, Stratford Upon Avon, CV37 8HW

Director20 December 2007Active
71, Rugby Road, Cubbington, Leamington Spa, United Kingdom, CV32 7HY

Director06 November 2007Active

People with Significant Control

Showplace Group Limited
Notified on:12 December 2019
Status:Active
Country of residence:England
Address:3 Stour House, Clifford Park, Stratford-Upon-Avon, England, CV37 8HW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martyn Richard Jetzer
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Address:3 Stour House, Clifford Park, Stratford Upon Avon, CV37 8HW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Owen Goodman
Notified on:06 April 2016
Status:Active
Date of birth:March 1973
Nationality:British
Address:3 Stour House, Clifford Park, Stratford Upon Avon, CV37 8HW
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 (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
2024-03-25Confirmation statement

Confirmation statement with updates.

Download
2024-01-03Accounts

Accounts with accounts type micro entity.

Download
2023-11-21Mortgage

Mortgage satisfy charge full.

Download
2023-03-30Accounts

Accounts with accounts type micro entity.

Download
2023-03-23Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2022-03-08Accounts

Accounts with accounts type micro entity.

Download
2021-08-31Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2020-04-14Officers

Termination director company with name termination date.

Download
2020-03-10Accounts

Change account reference date company current extended.

Download
2019-12-19Persons with significant control

Cessation of a person with significant control.

Download
2019-12-19Persons with significant control

Cessation of a person with significant control.

Download
2019-12-19Persons with significant control

Notification of a person with significant control.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Accounts

Accounts with accounts type dormant.

Download
2018-11-09Confirmation statement

Confirmation statement with no updates.

Download
2018-04-19Accounts

Accounts with accounts type dormant.

Download
2017-11-13Confirmation statement

Confirmation statement with updates.

Download
2017-05-18Accounts

Accounts with accounts type dormant.

Download
2017-04-24Officers

Change person director company with change date.

Download
2016-11-16Confirmation statement

Confirmation statement with updates.

Download
2016-09-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.