SMART SHOWERS LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN3 4WA

Company number 03077851
Status Active
Incorporation Date 10 July 1995
Company Type Private Limited Company
Address UNIT 11 WOODSIDE ROAD, SOUTH MARSTON PARK, SWINDON, WILTSHIRE, ENGLAND, SN3 4WA
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Registered office address changed from 65 Saint Mary Street Chippenham Wiltshire SN15 3JF to Unit 11 Woodside Road South Marston Park Swindon Wiltshire SN3 4WA on 28 March 2017; Confirmation statement made on 10 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of SMART SHOWERS LIMITED are www.smartshowers.co.uk, and www.smart-showers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Smart Showers Limited is a Private Limited Company. The company registration number is 03077851. Smart Showers Limited has been working since 10 July 1995. The present status of the company is Active. The registered address of Smart Showers Limited is Unit 11 Woodside Road South Marston Park Swindon Wiltshire England Sn3 4wa. The company`s financial liabilities are £200.34k. It is £-1.45k against last year. And the total assets are £48.9k, which is £7.91k against last year. HARRIS, Jayne Debra is a Secretary of the company. HARRIS, Jayne Debra is a Director of the company. HARRIS, Nigel Victor is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


smart showers Key Finiance

LIABILITIES £200.34k
-1%
CASH n/a
TOTAL ASSETS £48.9k
+19%
All Financial Figures

Current Directors

Secretary
HARRIS, Jayne Debra
Appointed Date: 10 July 1995

Director
HARRIS, Jayne Debra
Appointed Date: 10 July 1995
65 years old

Director
HARRIS, Nigel Victor
Appointed Date: 10 July 1995
68 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 July 1995
Appointed Date: 10 July 1995

Persons With Significant Control

Mrs Jayne Debra Harris
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nigel Victor Harris
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SMART SHOWERS LIMITED Events

28 Mar 2017
Registered office address changed from 65 Saint Mary Street Chippenham Wiltshire SN15 3JF to Unit 11 Woodside Road South Marston Park Swindon Wiltshire SN3 4WA on 28 March 2017
15 Jul 2016
Confirmation statement made on 10 July 2016 with updates
08 Jun 2016
Total exemption small company accounts made up to 31 December 2015
11 Aug 2015
Total exemption small company accounts made up to 31 December 2014
27 Jul 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 102

...
... and 52 more events
11 Mar 1996
Ad 06/02/96--------- £ si 98@1=98 £ ic 4/102
28 Dec 1995
Ad 11/12/95--------- £ si 2@1=2 £ ic 2/4
08 Dec 1995
Accounting reference date notified as 31/12
14 Jul 1995
Secretary resigned

10 Jul 1995
Incorporation

SMART SHOWERS LIMITED Charges

27 October 2011
Legal charge
Delivered: 2 November 2011
Status: Outstanding
Persons entitled: Pumpworld Limited
Description: Unit 11 woodisde road south marston park swindon t/no…
30 September 2011
Legal charge
Delivered: 5 October 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 11 woodside road south marston park swindon by way of…
29 September 1997
Mortgage debenture
Delivered: 7 October 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…