SHOWERPOWERBOOSTER LIMITED
NORWICH

Hellopages » Norfolk » Broadland » NR7 0LE

Company number 08746109
Status Active
Incorporation Date 24 October 2013
Company Type Private Limited Company
Address 36 HOWARD CLOSE, NORWICH, NR7 0LE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Statement of capital following an allotment of shares on 2 December 2016 GBP 400 ; Particulars of variation of rights attached to shares; Resolutions RES10 ‐ Resolution of allotment of securities RES12 ‐ Resolution of varying share rights or name RES11 ‐ Resolution of removal of pre-emption rights RES13 ‐ Re sect 177 dirs conflict of interest 29/11/2016 RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of SHOWERPOWERBOOSTER LIMITED are www.showerpowerbooster.co.uk, and www.showerpowerbooster.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and twelve months. Showerpowerbooster Limited is a Private Limited Company. The company registration number is 08746109. Showerpowerbooster Limited has been working since 24 October 2013. The present status of the company is Active. The registered address of Showerpowerbooster Limited is 36 Howard Close Norwich Nr7 0le. . WRIGHT, Susan Mary is a Secretary of the company. WRIGHT, Alan Derek is a Director of the company. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WRIGHT, Susan Mary
Appointed Date: 24 October 2013

Director
WRIGHT, Alan Derek
Appointed Date: 24 October 2013
68 years old

Persons With Significant Control

Mr Alan Derek Wright Bsc Hons Ceng M I C E
Notified on: 31 October 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Mary Mright
Notified on: 31 October 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SHOWERPOWERBOOSTER LIMITED Events

13 Feb 2017
Statement of capital following an allotment of shares on 2 December 2016
  • GBP 400

11 Feb 2017
Particulars of variation of rights attached to shares
06 Jan 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re sect 177 dirs conflict of interest 29/11/2016
  • RES01 ‐ Resolution of adoption of Articles of Association

31 Oct 2016
Confirmation statement made on 31 October 2016 with updates
27 Jun 2016
Micro company accounts made up to 31 March 2016
...
... and 2 more events
05 Dec 2014
Total exemption small company accounts made up to 31 March 2014
20 Nov 2014
Director's details changed for Mr Wright Derek Wright on 20 November 2014
13 Nov 2014
Previous accounting period shortened from 31 October 2014 to 31 March 2014
12 Nov 2014
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100

24 Oct 2013
Incorporation
Statement of capital on 2013-10-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted