South Shields
Tyne And Wear
NE34 8BU
Website | showerspass.com |
---|
Registered Address | Unit 323, South Shields Business Works Henry Robson Way South Shields Tyne & Wear NE33 1RF |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
51 at £1 | Showers Pass Inc 51.00% Ordinary |
---|---|
49 at £1 | Fraser Ranson 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£737 |
Cash | £15,106 |
Current Liabilities | £99,147 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
8 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
24 April 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
11 July 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
6 April 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
2 June 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
17 May 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
27 August 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
30 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
4 September 2019 | Withdrawal of a person with significant control statement on 4 September 2019 (2 pages) |
21 August 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
26 April 2019 | Confirmation statement made on 22 March 2019 with updates (4 pages) |
24 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
20 August 2018 | Memorandum and Articles of Association (16 pages) |
10 July 2018 | Resolutions
|
18 June 2018 | Statement of capital following an allotment of shares on 6 June 2018
|
4 April 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
31 March 2018 | Notification of Christopher Kyle Ranson as a person with significant control on 6 April 2016 (2 pages) |
31 March 2018 | Notification of Fraser Ranson as a person with significant control on 6 April 2016 (2 pages) |
15 February 2018 | Registered office address changed from Rsm Uk Tax and Accounting Limited 1 st James' Gate Newcastle upon Tyne NE1 4AD United Kingdom to Unit 323, South Shields Business Works Henry Robson Way South Shields Tyne & Wear NE33 1RF on 15 February 2018 (1 page) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
4 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
8 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
11 March 2016 | Registered office address changed from Baker Tilly 1 st. James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD to Rsm Uk Tax and Accounting Limited 1 st James' Gate Newcastle upon Tyne NE1 4AD on 11 March 2016 (1 page) |
11 March 2016 | Registered office address changed from Baker Tilly 1 st. James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD to Rsm Uk Tax and Accounting Limited 1 st James' Gate Newcastle upon Tyne NE1 4AD on 11 March 2016 (1 page) |
28 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
20 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
2 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
8 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
8 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
29 May 2013 | Registered office address changed from Baker Tilly 1 St James's Gate Newcastle upon Tyne Tyne & Wear NE1 4AD United Kingdom on 29 May 2013 (1 page) |
29 May 2013 | Registered office address changed from Baker Tilly 1 St James's Gate Newcastle upon Tyne Tyne & Wear NE1 4AD United Kingdom on 29 May 2013 (1 page) |
22 March 2013 | Incorporation (21 pages) |
22 March 2013 | Incorporation (21 pages) |