Leeds
West Yorkshire
LS1 2JT
Director Name | Mr David Mitchell |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT |
Director Name | Mr Roberto Bilbao |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Spaniard |
Status | Resigned |
Appointed | 16 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2010(same day as company formation) |
Role | Chartererd Secretary |
Country of Residence | England |
Correspondence Address | 3rd Floor, White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Website | www.showerenclosuresuk.com/ |
---|---|
Telephone | 01422 370427 |
Telephone region | Halifax |
Registered Address | Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
15 at £1 | David Mitchell 50.00% Ordinary |
---|---|
15 at £1 | Dean Vance Bailey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,166 |
Cash | £6,179 |
Current Liabilities | £23,333 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 1 week from now) |
3 May 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
---|---|
21 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
3 May 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
13 April 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
22 March 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
17 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
18 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
2 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
16 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
16 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
23 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
7 December 2012 | Termination of appointment of Roberto Bilbao as a director (1 page) |
7 December 2012 | Termination of appointment of Roberto Bilbao as a director (1 page) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 March 2012 | Director's details changed for Mr David Mitchell on 16 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Mr Roberto Bilbao on 16 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Mr David Mitchell on 16 March 2012 (2 pages) |
16 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Director's details changed for Mr Dean Vance Bailey on 16 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Mr Dean Vance Bailey on 16 March 2012 (2 pages) |
16 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Director's details changed for Mr Roberto Bilbao on 16 March 2012 (2 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 April 2011 | Registered 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 2011 | Registered 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 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Termination of appointment of Jonathon Round as a director (1 page) |
2 February 2011 | Termination of appointment of Jonathon Round as a director (1 page) |
11 August 2010 | Statement of capital following an allotment of shares on 9 April 2010
|
11 August 2010 | Statement of capital following an allotment of shares on 9 April 2010
|
11 August 2010 | Statement of capital following an allotment of shares on 9 April 2010
|
1 June 2010 | Appointment of Mr Roberto Bilbao as a director (2 pages) |
1 June 2010 | Appointment of Mr David Mitchell as a director (2 pages) |
1 June 2010 | Termination of appointment of a director (1 page) |
1 June 2010 | Appointment of Mr Dean Vance Bailey as a director (2 pages) |
1 June 2010 | Appointment of Mr David Mitchell as a director (2 pages) |
1 June 2010 | Registered 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 2010 | Registered 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 2010 | Appointment of Mr Roberto Bilbao as a director (2 pages) |
1 June 2010 | Appointment of Mr Dean Vance Bailey as a director (2 pages) |
1 June 2010 | Registered 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 2010 | Termination of appointment of a director (1 page) |
16 March 2010 | Incorporation
|
16 March 2010 | Incorporation
|
16 March 2010 | Incorporation
|