This company is commonly known as Showplace Limited. The company was founded 36 years ago and was given the registration number 02198991. 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 77210 - Renting and leasing of recreational and sports goods.
Name | : | SHOWPLACE LIMITED |
---|---|---|
Company Number | : | 02198991 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 1987 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Stour House, Clifford Park Clifford Road, Stratford Upon Avon, CV37 8HW | Director | 20 December 2007 | Active |
14 Birkdale Road, Ealing, London, W5 1JZ | Secretary | 02 April 2007 | Active |
The Patch, Cherington, Shipston On Stour, CV36 5HS | Secretary | - | Active |
71, Rugby Road, Cubbington, Leamington Spa, United Kingdom, CV32 7HY | Secretary | 20 December 2007 | Active |
22 Melton Street, London, NW1 2BW | Corporate Secretary | 30 May 2002 | Active |
8-10 New Fetter Lane, London, EC4A 1RS | Corporate Secretary | 09 March 2006 | Active |
Further Pegs, Puers Lane Jordans, Beaconsfield, HP9 2TE | Director | 27 December 2001 | Active |
37282 Tidewater Drive, Solon, U S A, | Director | 02 April 2007 | Active |
18 Barnwell Gardens, Wellingborough, NN8 5FJ | Director | 23 December 2003 | Active |
3 Stour House, Clifford Park Clifford Road, Stratford Upon Avon, CV37 8HW | Director | 01 February 2008 | Active |
Hirons Farm, Cherington, Shipston On Stour, CV36 5HS | Director | 10 March 2003 | Active |
The Patch, Cherington, Shipston On Stour, CV36 5HS | Director | - | Active |
14 Birkdale Road, Ealing, London, W5 1JZ | Director | 02 April 2007 | Active |
17627 Berwyn Road, Shaker Heights, Usa, 44122 | Director | 02 April 2007 | Active |
3 Stour House, Clifford Park Clifford Road, Stratford Upon Avon, CV37 8HW | Director | 15 April 2014 | Active |
71, Rugby Road, Cubbington, Leamington Spa, United Kingdom, CV32 7HY | Director | 20 December 2007 | Active |
The Leaze, Crocker End, Nettlebed, RG9 5BJ | Director | 27 December 2001 | Active |
Showplace Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3, Stour House, Clifford Park, Stratford Upon Avon, United Kingdom, CV37 8HW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-15 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-14 | Officers | Termination director company with name termination date. | Download |
2019-11-06 | Accounts | Change account reference date company current extended. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-17 | Officers | Termination director company with name termination date. | Download |
2017-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-24 | Officers | Change person director company with change date. | Download |
2017-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-15 | Officers | Change person director company with change date. | Download |
2016-09-15 | Officers | Change person director company with change date. | Download |
2016-09-14 | Officers | Change person director company with change date. | Download |
2016-04-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-25 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.