SHOWCOM LIMITED
BESSBOROUGH ROAD

Hellopages » Greater London » Harrow » HA1 3EX

Company number 04177767
Status Active
Incorporation Date 12 March 2001
Company Type Private Limited Company
Address 5 JARDINE HOUSE, HARROVIAN BUSINESS VILLAGE, BESSBOROUGH ROAD, HARROW, MIDDLESEX, HA1 3EX
Home Country United Kingdom
Nature of Business 31020 - Manufacture of kitchen furniture, 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 10 August 2016 with updates. The most likely internet sites of SHOWCOM LIMITED are www.showcom.co.uk, and www.showcom.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-four years and seven months. Showcom Limited is a Private Limited Company. The company registration number is 04177767. Showcom Limited has been working since 12 March 2001. The present status of the company is Active. The registered address of Showcom Limited is 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex Ha1 3ex. The company`s financial liabilities are £162.39k. It is £-20.97k against last year. And the total assets are £1437.95k, which is £-34.92k against last year. BOURNE, Graham Keith is a Director of the company. SWANSBURY, Nicola Janette is a Director of the company. Secretary HADDOCK, Ian David has been resigned. Secretary JONES, Graham Roy has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director JONES, Graham Roy has been resigned. The company operates in "Manufacture of kitchen furniture".


showcom Key Finiance

LIABILITIES £162.39k
-12%
CASH n/a
TOTAL ASSETS £1437.95k
-3%
All Financial Figures

Current Directors

Director
BOURNE, Graham Keith
Appointed Date: 04 April 2001
68 years old

Director
SWANSBURY, Nicola Janette
Appointed Date: 30 March 2016
47 years old

Resigned Directors

Secretary
HADDOCK, Ian David
Resigned: 15 July 2016
Appointed Date: 05 September 2006

Secretary
JONES, Graham Roy
Resigned: 05 September 2006
Appointed Date: 04 April 2001

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 04 April 2001
Appointed Date: 12 March 2001

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 04 April 2001
Appointed Date: 12 March 2001

Director
JONES, Graham Roy
Resigned: 05 September 2006
Appointed Date: 04 April 2001
67 years old

Persons With Significant Control

Mr Graham Keith Bourne
Notified on: 15 July 2016
68 years old
Nature of control: Ownership of shares – 75% or more

SHOWCOM LIMITED Events

30 Mar 2017
Confirmation statement made on 30 March 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Aug 2016
Confirmation statement made on 10 August 2016 with updates
10 Aug 2016
Director's details changed for Mr Graham Keith Bourne on 15 July 2016
10 Aug 2016
Termination of appointment of Ian David Haddock as a secretary on 15 July 2016
...
... and 56 more events
09 Apr 2001
Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Apr 2001
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

09 Apr 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

09 Apr 2001
Registered office changed on 09/04/01 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB
12 Mar 2001
Incorporation

SHOWCOM LIMITED Charges

22 January 2002
Fixed charge supplemental to a debenture dated 10TH december 2001 issued by the company
Delivered: 30 January 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All right, title and interest of the company in or arising…
10 December 2001
Debenture
Delivered: 19 December 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 April 2001
Fixed and floating charge
Delivered: 1 May 2001
Status: Satisfied on 11 March 2006
Persons entitled: Bibby Factors West Midlands Limited
Description: All debts purchased or purported to be purchased by the…