Company NameShowers Pass UK Limited
DirectorFraser Scott Ranson
Company StatusActive
Company Number08457539
CategoryPrivate Limited Company
Incorporation Date22 March 2013(11 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Director

Director NameMr Fraser Scott Ranson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Parkshiel
South Shields
Tyne And Wear
NE34 8BU

Contact

Websiteshowerspass.com

Location

Registered AddressUnit 323, South Shields Business Works
Henry Robson Way
South Shields
Tyne & Wear
NE33 1RF
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Shareholders

51 at £1Showers Pass Inc
51.00%
Ordinary
49 at £1Fraser Ranson
49.00%
Ordinary

Financials

Year2014
Net Worth-£737
Cash£15,106
Current Liabilities£99,147

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Filing History

8 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
24 April 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
11 July 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
6 April 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
2 June 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
17 May 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
27 August 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
30 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
4 September 2019Withdrawal of a person with significant control statement on 4 September 2019 (2 pages)
21 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
26 April 2019Confirmation statement made on 22 March 2019 with updates (4 pages)
24 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
20 August 2018Memorandum and Articles of Association (16 pages)
10 July 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 June 2018Statement of capital following an allotment of shares on 6 June 2018
  • GBP 102
(3 pages)
4 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
31 March 2018Notification of Christopher Kyle Ranson as a person with significant control on 6 April 2016 (2 pages)
31 March 2018Notification of Fraser Ranson as a person with significant control on 6 April 2016 (2 pages)
15 February 2018Registered 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 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
4 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
20 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
11 March 2016Registered 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 2016Registered 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 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
20 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
2 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(3 pages)
15 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(3 pages)
8 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
8 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
29 May 2013Registered 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 2013Registered 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 2013Incorporation (21 pages)
22 March 2013Incorporation (21 pages)