SHOWERSOLVE LIMITED
WORKSOP THE BATH SUITE LIMITED

Hellopages » Nottinghamshire » Bassetlaw » S81 7NW

Company number 04713540
Status Active
Incorporation Date 27 March 2003
Company Type Private Limited Company
Address 5 LYSANDER WAY, WORKSOP, NOTTINGHAMSHIRE, S81 7NW
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 100 . The most likely internet sites of SHOWERSOLVE LIMITED are www.showersolve.co.uk, and www.showersolve.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Showersolve Limited is a Private Limited Company. The company registration number is 04713540. Showersolve Limited has been working since 27 March 2003. The present status of the company is Active. The registered address of Showersolve Limited is 5 Lysander Way Worksop Nottinghamshire S81 7nw. The company`s financial liabilities are £10.34k. It is £-0.47k against last year. The cash in hand is £1.56k. It is £1.56k against last year. And the total assets are £10.18k, which is £4.54k against last year. BIRNIE, Jason is a Director of the company. Secretary JENKINSON, Adele has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director JENKINSON, Adele has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


showersolve Key Finiance

LIABILITIES £10.34k
-5%
CASH £1.56k
+17277%
TOTAL ASSETS £10.18k
+80%
All Financial Figures

Current Directors

Director
BIRNIE, Jason
Appointed Date: 27 March 2003
54 years old

Resigned Directors

Secretary
JENKINSON, Adele
Resigned: 28 February 2009
Appointed Date: 27 March 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 March 2003
Appointed Date: 27 March 2003

Director
JENKINSON, Adele
Resigned: 28 February 2009
Appointed Date: 27 March 2003
53 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 March 2003
Appointed Date: 27 March 2003

Persons With Significant Control

Mr Jason Birnie
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

SHOWERSOLVE LIMITED Events

31 Mar 2017
Confirmation statement made on 27 March 2017 with updates
31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
30 Mar 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100

30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
30 Apr 2015
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100

...
... and 35 more events
18 May 2003
Director resigned
18 May 2003
New director appointed
18 May 2003
New secretary appointed
18 May 2003
New director appointed
27 Mar 2003
Incorporation