Newcastle Upon Tyne
NE4 9XR
Director Name | Mr William Bell |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2010(2 years after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5d Humshaugh Close North Tyne Industrial Esta Benton Newcastle Upon Tyne NE12 9SZ |
Director Name | Mr Stanley Courtney |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2010(2 years after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5d Humshaugh Close North Tyne Industrial Esta Benton Newcastle Upon Tyne NE12 9SZ |
Director Name | Mr Neil Opie |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2011(3 years after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5d Humshaugh Close North Tyne Industrial Esta Benton Newcastle Upon Tyne NE12 9SZ |
Director Name | Mr William John Bell |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(same day as company formation) |
Role | Webmaster |
Correspondence Address | 4 Brandon Rd Fawdon Newcastle On Tyne Tyne And Wear NE3 2PS |
Secretary Name | Laura Burrows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2009(1 year after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 06 February 2010) |
Role | Company Director |
Correspondence Address | 18 Fenham Chase Newcastle Upon Tyne Tyne And Wear NE4 9XR |
Secretary Name | Terry Burrows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2010(1 year, 3 months after company formation) |
Appointment Duration | 11 years (resigned 11 February 2021) |
Role | Company Director |
Correspondence Address | 18 Fenham Chase Newcastle Upon Tyne NE4 9XR |
Director Name | Miss Natalie Ross |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5d Humshaugh Close North Tyne Industrial Esta Benton Newcastle Upon Tyne NE12 9SZ |
Website | showermania.co.uk |
---|---|
Telephone | 0191 2709894 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 5d Humshaugh Close North Tyne Industrial Estate, Whitley Road Benton Newcastle Upon Tyne NE12 9SZ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Killingworth |
Built Up Area | Tyneside |
500 at £1 | William Bell 50.00% Ordinary |
---|---|
168 at £1 | Stanley Courtney 16.80% Ordinary |
166 at £1 | Laura Burrows 16.60% Ordinary |
166 at £1 | Neil Opie 16.60% Ordinary |
Year | 2014 |
---|---|
Net Worth | £124,230 |
Cash | £328,333 |
Current Liabilities | £422,901 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 15 March 2023 (1 year ago) |
---|---|
Next Return Due | 29 March 2024 (0 days from now) |
28 July 2023 | Total exemption full accounts made up to 31 October 2022 (6 pages) |
---|---|
20 March 2023 | Confirmation statement made on 15 March 2023 with updates (4 pages) |
17 June 2022 | Total exemption full accounts made up to 31 October 2021 (6 pages) |
24 March 2022 | Confirmation statement made on 15 March 2022 with updates (4 pages) |
17 August 2021 | Total exemption full accounts made up to 31 October 2020 (6 pages) |
23 April 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
23 March 2021 | Termination of appointment of Terry Burrows as a secretary on 11 February 2021 (1 page) |
28 October 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
25 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
25 March 2020 | Termination of appointment of Natalie Ross as a director on 15 March 2020 (1 page) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
15 March 2019 | Notification of Stanley Courtney as a person with significant control on 1 May 2018 (2 pages) |
15 March 2019 | Confirmation statement made on 15 March 2019 with updates (4 pages) |
27 November 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
4 December 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
29 September 2017 | Appointment of Mrs Natalie Ross as a director on 1 April 2017 (2 pages) |
29 September 2017 | Appointment of Mrs Natalie Ross as a director on 1 April 2017 (2 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
2 December 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
2 December 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
3 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
30 March 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
28 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
26 June 2014 | Registered office address changed from 18 Fenham Chase Fenham Newcastle on Tyne Tyne and Wear NE4 9XR on 26 June 2014 (1 page) |
26 June 2014 | Registered office address changed from 18 Fenham Chase Fenham Newcastle on Tyne Tyne and Wear NE4 9XR on 26 June 2014 (1 page) |
24 February 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
25 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 February 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
27 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Appointment of Mr Neil Opie as a director (2 pages) |
30 October 2012 | Appointment of Mr Neil Opie as a director (2 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
29 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
22 April 2011 | Appointment of Mr Stanley Courtney as a director (2 pages) |
22 April 2011 | Appointment of Mr William Bell as a director (2 pages) |
22 April 2011 | Appointment of Mr William Bell as a director (2 pages) |
22 April 2011 | Appointment of Mr Stanley Courtney as a director (2 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
5 January 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
16 February 2010 | Termination of appointment of William Bell as a director (2 pages) |
16 February 2010 | Appointment of Terry Burrows as a secretary (3 pages) |
16 February 2010 | Appointment of Laura Burrows as a director (3 pages) |
16 February 2010 | Termination of appointment of Laura Burrows as a secretary (2 pages) |
16 February 2010 | Appointment of Terry Burrows as a secretary (3 pages) |
16 February 2010 | Termination of appointment of William Bell as a director (2 pages) |
16 February 2010 | Termination of appointment of Laura Burrows as a secretary (2 pages) |
16 February 2010 | Appointment of Laura Burrows as a director (3 pages) |
2 December 2009 | Appointment of Laura Burrows as a secretary (3 pages) |
2 December 2009 | Appointment of Laura Burrows as a secretary (3 pages) |
19 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (13 pages) |
19 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (13 pages) |
22 October 2008 | Incorporation (15 pages) |
22 October 2008 | Incorporation (15 pages) |