Company NameShowkoi Limited
DirectorDavid Hartley
Company StatusActive
Company Number06947196
CategoryPrivate Limited Company
Incorporation Date29 June 2009(14 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr David Hartley
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2009(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 7 Atlas Way
Sheffield
S4 7QQ
Secretary NameMr Gilbert Hartley
NationalityBritish
StatusResigned
Appointed29 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address47 Waller Road
Walkley
Sheffield
South Yorkshire
S6 5DP

Contact

Websitewww.showkoi.co.uk
Email address[email protected]
Telephone0114 2494854
Telephone regionSheffield

Location

Registered AddressUnit 7
Atlas Way
Sheffield
S4 7QQ
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield

Shareholders

1 at £1David Hartley
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return29 June 2023 (9 months, 3 weeks ago)
Next Return Due13 July 2024 (2 months, 3 weeks from now)

Charges

31 October 2017Delivered on: 8 November 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
30 June 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
24 May 2022Unaudited abridged accounts made up to 31 December 2021 (7 pages)
23 September 2021Unaudited abridged accounts made up to 31 December 2020 (7 pages)
31 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
15 September 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
28 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
10 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
8 November 2017Registration of charge 069471960001, created on 31 October 2017 (26 pages)
8 November 2017Registration of charge 069471960001, created on 31 October 2017 (26 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
11 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
11 July 2017Notification of David Hartley as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of David Hartley as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (4 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (4 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
30 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(3 pages)
30 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(3 pages)
19 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
19 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
19 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
19 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
19 March 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
19 March 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
9 December 2014Termination of appointment of Gilbert Hartley as a secretary on 8 December 2014 (1 page)
9 December 2014Termination of appointment of Gilbert Hartley as a secretary on 8 December 2014 (1 page)
9 December 2014Termination of appointment of Gilbert Hartley as a secretary on 8 December 2014 (1 page)
17 July 2014Registered office address changed from Unit 7 Atlas Way Sheffield S4 7QQ England to Unit 7 Atlas Way Sheffield S4 7QQ on 17 July 2014 (1 page)
17 July 2014Registered office address changed from 1 Barnes Hall Road Burncross Sheffield S35 1RE England to Unit 7 Atlas Way Sheffield S4 7QQ on 17 July 2014 (1 page)
17 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(3 pages)
17 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(3 pages)
17 July 2014Registered office address changed from 1 Barnes Hall Road Burncross Sheffield S35 1RE England to Unit 7 Atlas Way Sheffield S4 7QQ on 17 July 2014 (1 page)
17 July 2014Registered office address changed from Unit 7 Atlas Way Sheffield S4 7QQ England to Unit 7 Atlas Way Sheffield S4 7QQ on 17 July 2014 (1 page)
29 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
29 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
2 July 2013Registered office address changed from Unit 1 Dutton Road Sheffield South Yorkshire S6 2AG England on 2 July 2013 (1 page)
2 July 2013Registered office address changed from 1 Barnes Hall Road Burncross Sheffield S35 1RE England on 2 July 2013 (1 page)
2 July 2013Registered office address changed from Unit 1 Dutton Road Sheffield South Yorkshire S6 2AG England on 2 July 2013 (1 page)
2 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(3 pages)
2 July 2013Registered office address changed from 1 Barnes Hall Road Burncross Sheffield S35 1RE England on 2 July 2013 (1 page)
2 July 2013Registered office address changed from Unit 1 Dutton Road Sheffield South Yorkshire S6 2AG England on 2 July 2013 (1 page)
2 July 2013Registered office address changed from 1 Barnes Hall Road Burncross Sheffield S35 1RE England on 2 July 2013 (1 page)
2 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(3 pages)
20 August 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
20 August 2012Director's details changed for Mr David Hartley on 1 August 2012 (2 pages)
20 August 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
20 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
20 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
20 August 2012Director's details changed for Mr David Hartley on 1 August 2012 (2 pages)
20 August 2012Director's details changed for Mr David Hartley on 1 August 2012 (2 pages)
16 April 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
16 April 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
4 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
15 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
15 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
15 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Mr David Hartley on 29 June 2010 (2 pages)
15 July 2010Director's details changed for Mr David Hartley on 29 June 2010 (2 pages)
29 June 2009Incorporation (11 pages)
29 June 2009Incorporation (11 pages)