UKBizDB.co.uk

SHOWPLACE LIMITED

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

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.

Company Information

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:
  • 77210 - Renting and leasing of recreational and sports goods
  • 82301 - Activities of exhibition and fair organisers

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

Director20 December 2007Active
14 Birkdale Road, Ealing, London, W5 1JZ

Secretary02 April 2007Active
The Patch, Cherington, Shipston On Stour, CV36 5HS

Secretary-Active
71, Rugby Road, Cubbington, Leamington Spa, United Kingdom, CV32 7HY

Secretary20 December 2007Active
22 Melton Street, London, NW1 2BW

Corporate Secretary30 May 2002Active
8-10 New Fetter Lane, London, EC4A 1RS

Corporate Secretary09 March 2006Active
Further Pegs, Puers Lane Jordans, Beaconsfield, HP9 2TE

Director27 December 2001Active
37282 Tidewater Drive, Solon, U S A,

Director02 April 2007Active
18 Barnwell Gardens, Wellingborough, NN8 5FJ

Director23 December 2003Active
3 Stour House, Clifford Park Clifford Road, Stratford Upon Avon, CV37 8HW

Director01 February 2008Active
Hirons Farm, Cherington, Shipston On Stour, CV36 5HS

Director10 March 2003Active
The Patch, Cherington, Shipston On Stour, CV36 5HS

Director-Active
14 Birkdale Road, Ealing, London, W5 1JZ

Director02 April 2007Active
17627 Berwyn Road, Shaker Heights, Usa, 44122

Director02 April 2007Active
3 Stour House, Clifford Park Clifford Road, Stratford Upon Avon, CV37 8HW

Director15 April 2014Active
71, Rugby Road, Cubbington, Leamington Spa, United Kingdom, CV32 7HY

Director20 December 2007Active
The Leaze, Crocker End, Nettlebed, RG9 5BJ

Director27 December 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-03Accounts

Accounts with accounts type total exemption full.

Download
2023-10-11Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

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 total exemption full.

Download
2021-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-05-15Mortgage

Mortgage satisfy charge full.

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-04-14Officers

Termination director company with name termination date.

Download
2019-11-06Accounts

Change account reference date company current extended.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2019-03-01Accounts

Accounts with accounts type total exemption full.

Download
2018-04-16Confirmation statement

Confirmation statement with updates.

Download
2018-03-06Accounts

Accounts with accounts type total exemption full.

Download
2017-05-17Officers

Termination director company with name termination date.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2017-04-24Officers

Change person director company with change date.

Download
2017-03-13Accounts

Accounts with accounts type total exemption full.

Download
2016-09-15Officers

Change person director company with change date.

Download
2016-09-15Officers

Change person director company with change date.

Download
2016-09-14Officers

Change person director company with change date.

Download
2016-04-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.