Company NameShowerenclosuresuk.com Limited
DirectorsDean Vance Bailey and David Mitchell
Company StatusActive
Company Number07190229
CategoryPrivate Limited Company
Incorporation Date16 March 2010(14 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Dean Vance Bailey
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh House 28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
Director NameMr David Mitchell
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh House 28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
Director NameMr Roberto Bilbao
Date of BirthMay 1969 (Born 55 years ago)
NationalitySpaniard
StatusResigned
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeigh House 28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(same day as company formation)
RoleChartererd Secretary
Country of ResidenceEngland
Correspondence Address3rd Floor, White Rose House
28a York Place
Leeds
West Yorkshire
LS1 2EZ

Contact

Websitewww.showerenclosuresuk.com/
Telephone01422 370427
Telephone regionHalifax

Location

Registered AddressLeigh House
28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

15 at £1David Mitchell
50.00%
Ordinary
15 at £1Dean Vance Bailey
50.00%
Ordinary

Financials

Year2014
Net Worth-£13,166
Cash£6,179
Current Liabilities£23,333

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Filing History

3 May 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
21 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
3 May 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
13 April 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
22 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
17 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
18 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
16 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 30
(3 pages)
16 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 30
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 30
(3 pages)
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 30
(3 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 30
(3 pages)
24 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 30
(3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
7 December 2012Termination of appointment of Roberto Bilbao as a director (1 page)
7 December 2012Termination of appointment of Roberto Bilbao as a director (1 page)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 March 2012Director's details changed for Mr David Mitchell on 16 March 2012 (2 pages)
16 March 2012Director's details changed for Mr Roberto Bilbao on 16 March 2012 (2 pages)
16 March 2012Director's details changed for Mr David Mitchell on 16 March 2012 (2 pages)
16 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
16 March 2012Director's details changed for Mr Dean Vance Bailey on 16 March 2012 (2 pages)
16 March 2012Director's details changed for Mr Dean Vance Bailey on 16 March 2012 (2 pages)
16 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
16 March 2012Director's details changed for Mr Roberto Bilbao on 16 March 2012 (2 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 April 2011Registered office address changed from C/O Brown Butler C a Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 19 April 2011 (1 page)
19 April 2011Registered office address changed from C/O Brown Butler C a Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 19 April 2011 (1 page)
22 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
2 February 2011Termination of appointment of Jonathon Round as a director (1 page)
2 February 2011Termination of appointment of Jonathon Round as a director (1 page)
11 August 2010Statement of capital following an allotment of shares on 9 April 2010
  • GBP 30
(4 pages)
11 August 2010Statement of capital following an allotment of shares on 9 April 2010
  • GBP 30
(4 pages)
11 August 2010Statement of capital following an allotment of shares on 9 April 2010
  • GBP 30
(4 pages)
1 June 2010Appointment of Mr Roberto Bilbao as a director (2 pages)
1 June 2010Appointment of Mr David Mitchell as a director (2 pages)
1 June 2010Termination of appointment of a director (1 page)
1 June 2010Appointment of Mr Dean Vance Bailey as a director (2 pages)
1 June 2010Appointment of Mr David Mitchell as a director (2 pages)
1 June 2010Registered office address changed from 3Rd Floor, White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 3Rd Floor, White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 1 June 2010 (1 page)
1 June 2010Appointment of Mr Roberto Bilbao as a director (2 pages)
1 June 2010Appointment of Mr Dean Vance Bailey as a director (2 pages)
1 June 2010Registered office address changed from 3Rd Floor, White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 1 June 2010 (1 page)
1 June 2010Termination of appointment of a director (1 page)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)